Trade Finance Limited was launched on 30 Jun 1986 and issued a business number of 9429039727640. The registered LTD company has been run by 4 directors: Kevin James Gillespie - an active director whose contract started on 16 Aug 1994,
Ronald Spencer Jamieson - an inactive director whose contract started on 04 Apr 1988 and was terminated on 17 Mar 2009,
Stephen Rex Tietjens - an inactive director whose contract started on 16 Aug 1994 and was terminated on 15 Aug 1995,
Sheryl Ann Jamieson - an inactive director whose contract started on 04 Apr 1988 and was terminated on 16 Aug 1994.
As stated in BizDb's information (last updated on 07 Apr 2024), the company filed 1 address: 72 Shakespeare Road, Milford, Auckland, 0620 (types include: office, delivery).
Up to 10 Jun 2002, Trade Finance Limited had been using Level 7, 43 High Street, Auckland as their registered address.
BizDb identified past names used by the company: from 30 Jun 1986 to 03 Oct 1994 they were named Sierra Corporation Limited.
A total of 120000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 30000 shares are held by 1 entity, namely:
Gillespie, Kevin James (an individual) located at Milford.
The second group consists of 1 shareholder, holds 25% shares (exactly 30000 shares) and includes
Malcolm, Desmond John - located at Avondale.
The next share allotment (60000 shares, 50%) belongs to 1 entity, namely:
Hauraki Finance Limited, located at St Heliers, Auckland (an entity). Trade Finance Limited is classified as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: 72 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Office & delivery & postal address used from 02 Apr 2019
Principal place of activity
72 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: Level 7, 43 High Street, Auckland
Registered address used from 20 Apr 2000 to 10 Jun 2002
Address #2: Level 7, 43 High Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: Leve1 1, Shed 22, Princes Wharf, Auckland
Physical address used from 01 Jul 1997 to 06 Jun 2002
Address #4: 2nd Level, 15-17 Day St, Newton, Auckland
Registered address used from 07 Apr 1995 to 20 Apr 2000
Basic Financial info
Total number of Shares: 120000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Gillespie, Kevin James |
Milford |
30 Jun 1986 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Malcolm, Desmond John |
Avondale |
30 Jun 1986 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Hauraki Finance Limited Shareholder NZBN: 9429039070760 |
St Heliers Auckland |
30 Jun 1986 - |
Kevin James Gillespie - Director
Appointment date: 16 Aug 1994
Address: Milford, North Shore, 0620 New Zealand
Address used since 16 Aug 1994
Ronald Spencer Jamieson - Director (Inactive)
Appointment date: 04 Apr 1988
Termination date: 17 Mar 2009
Address: St Heliers, Auckland,
Address used since 04 Apr 1988
Stephen Rex Tietjens - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 15 Aug 1995
Address: Royal Oak, Auckland,
Address used since 16 Aug 1994
Sheryl Ann Jamieson - Director (Inactive)
Appointment date: 04 Apr 1988
Termination date: 16 Aug 1994
Address: Mission Bay,
Address used since 04 Apr 1988
Merenti Limited
72 Shakespeare Road
System Engineering Technology Holdings Limited
2-76 Shakespeare Rd
Weeks Investment Limited
Flat 4, 76 Shakespeare Road
Central Auckland Limited
66 Shakespeare Road
Believe Limited
66 Shakespeare Road
Qiqi Family Trust Limited
125b Shakespeare Road
Consolidated Futures Limited
4 Prestige Place
Equipment Leasing Consultants Limited
3 Rangitira Avenue
Finance 2go Limited
12a Tobruk Crescent
Fortune Financial Services Limited
Flat 2, 48 Corunna Road
Partners Group Holdings Limited
Level One, 33-45 Hurstmere Road
Partners Life Limited
Level One, 33-45 Hurstmere Road