Trendy Trims Limited was incorporated on 11 May 1976 and issued an NZ business number of 9429040461854. The registered LTD company has been supervised by 4 directors: Rachael Jane Freeman - an active director whose contract began on 22 Aug 2024,
Bradley Robert Freeman - an active director whose contract began on 22 Aug 2024,
Colin David Lowe - an inactive director whose contract began on 12 Feb 1981 and was terminated on 22 Aug 2024,
Anne Lowe - an inactive director whose contract began on 12 Feb 1981 and was terminated on 22 Aug 2024.
As stated in our database (last updated on 03 May 2025), the company uses 1 address: 7 Angle Street, Onehunga, Auckland, 1061 (category: service, postal).
Until 24 Apr 2015, Trendy Trims Limited had been using 2B Richard Farrell Avenue, Remuera, Auckland as their registered address.
A total of 38000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 37998 shares are held by 1 entity, namely:
Brf Business Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Freeman, Rachael Jane - located at Onehunga, Auckland.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Freeman, Bradley Robert, located at Onehunga, Auckland (an individual). Trendy Trims Limited was categorised as "Textile wholesaling nec" (business classification F371145).
Other active addresses
Address #4: 7 Angle Street, Onehunga, Auckland, 1643 New Zealand
Office & delivery address used from 06 Apr 2023
Address #5: 7 Angle Street, Onehunga, Auckland, 1061 New Zealand
Service address used from 18 Apr 2023
Previous addresses
Address #1: 2b Richard Farrell Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 23 Apr 2015 to 24 Apr 2015
Address #2: C/-webster & Co Limited, Chartered Accountant, 1a John Street, Herne Bay, Auckland
Physical address used from 17 Nov 2005 to 09 May 2007
Address #3: 7 Angle Street, Onehunga, Auckland New Zealand
Registered address used from 17 Nov 2005 to 23 Apr 2015
Address #4: 83 Frederick St, Hillsborough, Auckland
Registered & physical address used from 01 Jul 1997 to 17 Nov 2005
Basic Financial info
Total number of Shares: 38000
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 37998 | |||
| Entity (NZ Limited Company) | Brf Business Trustee Limited Shareholder NZBN: 9429052292477 |
Auckland Central Auckland 1010 New Zealand |
23 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Freeman, Rachael Jane |
Onehunga Auckland 1061 New Zealand |
23 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Freeman, Bradley Robert |
Onehunga Auckland 1061 New Zealand |
23 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lowe, Colin David |
Remuera Auckland 1050 New Zealand |
11 May 1976 - 23 Aug 2024 |
| Individual | Lowe, Colin David |
Remuera Auckland 1050 New Zealand |
11 May 1976 - 23 Aug 2024 |
| Individual | Lowe, Anne |
Remuera Auckland 1050 New Zealand |
11 May 1976 - 23 Aug 2024 |
| Individual | Lowe, Anne |
Remuera Auckland 1050 New Zealand |
11 May 1976 - 23 Aug 2024 |
| Other | Colin Lowe And Anne Lowe | 27 Apr 2006 - 27 Apr 2006 | |
| Other | Null - Colin Lowe And Anne Lowe | 27 Apr 2006 - 27 Apr 2006 |
Rachael Jane Freeman - Director
Appointment date: 22 Aug 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Aug 2024
Bradley Robert Freeman - Director
Appointment date: 22 Aug 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Aug 2024
Colin David Lowe - Director (Inactive)
Appointment date: 12 Feb 1981
Termination date: 22 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Apr 2015
Anne Lowe - Director (Inactive)
Appointment date: 12 Feb 1981
Termination date: 22 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Apr 2015
Sunniday Limited
7 Angle Street
Steelcuts Limited
9d Angle Street
Stellar Forklifts Limited
9b Angle Street
Tasman Engineering Company Limited
287 Neilson Street
Carrington Sub Limited
2 Angle Street
Ideal Furnitures Limited
295 Neilson Street
Devmark Trading Limited
6a Belfast St
Nz Merchants Limited
20 Rockridge Avenue
O' Neill Textiles Limited
6a Queensway
Robert Thompson Design Limited
9 Newsome Street
Simba New Zealand Limited
139 Great South Road
Terry Apparel Limited
24m Allright Place