Tremayne Control Services Limited was registered on 02 Sep 1987 and issued a business number of 9429039556134. The registered LTD company has been managed by 2 directors: Lance Mackenzie Tremayne - an active director whose contract started on 21 Aug 1989,
Heather Patricia Tremayne - an active director whose contract started on 21 Aug 1989.
As stated in BizDb's information (last updated on 18 Feb 2024), the company uses 1 address: 42 Elsie Drive, Waiuku, Auckland, 2123 (types include: registered, physical).
Up to 13 Jul 2021, Tremayne Control Services Limited had been using 14B Awhitu Road, Auckland, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Tremayne, Heather Patricia (an individual) located at Waiuku, Waiuku postcode 2123.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Tremayne, Lance Mackenzie - located at Waiuku, Waiuku. Tremayne Control Services Limited is classified as "Electrical services" (business classification E323220).
Principal place of activity
42 Elsie Drive, Waiuku, 2123 New Zealand
Previous addresses
Address: 14b Awhitu Road, Auckland, Auckland, 2683 New Zealand
Physical address used from 12 May 2021 to 13 Jul 2021
Address: Waiuku, Auckland, Auckland, 2683 New Zealand
Physical address used from 05 Apr 2019 to 12 May 2021
Address: 14b Awhitu Road, Auckland, Auckland, 2683 New Zealand
Registered address used from 05 Apr 2019 to 13 Jul 2021
Address: 14b Awhitu Road, Rd 3, Waiuku, 2683 New Zealand
Registered & physical address used from 17 May 2016 to 05 Apr 2019
Address: 8 Alloway Street, Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 09 May 2014 to 17 May 2016
Address: 7 Matisse Drive, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 05 Jun 2012 to 09 May 2014
Address: 1 Freshfields Road, Waimauku 0812 New Zealand
Physical & registered address used from 20 Aug 2009 to 05 Jun 2012
Address: 75 Totara Road, Whenuapai, Waitakere 0618
Registered & physical address used from 03 Jul 2009 to 20 Aug 2009
Address: 6 Hogarth Rise, West Harbour, Auckland
Physical & registered address used from 22 May 2007 to 03 Jul 2009
Address: C/-taylor Van Rossem & Associates, 3 Basque Road, Eden Terrace, Auckland
Registered & physical address used from 08 May 2006 to 22 May 2007
Address: C/o D J Taylor, 3 Basque Rd, Newton, Auckland
Registered & physical address used from 01 Jul 1997 to 08 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Tremayne, Heather Patricia |
Waiuku Waiuku 2123 New Zealand |
06 May 2004 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Tremayne, Lance Mackenzie |
Waiuku Waiuku 2123 New Zealand |
06 May 2004 - |
Lance Mackenzie Tremayne - Director
Appointment date: 21 Aug 1989
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 05 Jul 2021
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 19 Jun 2015
Heather Patricia Tremayne - Director
Appointment date: 21 Aug 1989
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 05 Jul 2021
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 19 Jun 2015
N&k Anderson Limited
2a Awhitu Road
N.k.k. Limited
2a Awhitu Road
S&v Contracting Limited
11a Logan Place
Mcgee Investments Limited
14 Logan Place
Cazmor Limited
1123 Awhitu Road
Tech Centre Limited
9 Millbrook Drive
Arcright Electrical Limited
27 Harbour Crest Drive
Auckland Electrical Limited
11 Pacific Street
Dean White Electrical Limited
46a Kitchener Road
Progressive Electrics Limited
57 Queen Street
Rusty Sparks Limited
27 Harbour Crest Drive
Tom Kane Electrical Limited
36 Sandspit Road