Trailton Properties Limited, a registered company, was launched on 05 Apr 1968. 9429040893372 is the NZ business number it was issued. The company has been managed by 7 directors: Stephen Jackson Welch - an active director whose contract started on 10 Aug 1989,
Beverley Anne Welch - an active director whose contract started on 10 Aug 1989,
Nigel George Welch - an active director whose contract started on 28 Feb 2001,
Rodney James Welch - an inactive director whose contract started on 28 Feb 2001 and was terminated on 24 Aug 2015,
David John Welch - an inactive director whose contract started on 28 Feb 2001 and was terminated on 24 Aug 2015.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 169 Rimu Road, Paraparaumu, 5032 (type: registered, service).
Trailton Properties Limited had been using 113 Main North Road, Lindale, Kapiti as their registered address up until 29 Jul 2016.
A total of 9600 shares are allocated to 5 shareholders (5 groups). The first group consists of 3600 shares (37.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the 3rd share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: 113 Main North Road, Lindale, Kapiti, 5032 New Zealand
Registered & physical address used from 02 Sep 2015 to 29 Jul 2016
Address #2: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 02 Sep 2015
Address #3: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 13 Sep 2011 to 12 Feb 2014
Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Sep 2011 to 02 Sep 2015
Address #5: C/-cabbage Tree Consulting Limited, Ground Floor, Tudor Mall, 333 Remuera Road, Auckland 1050 New Zealand
Registered & physical address used from 30 Jul 2009 to 13 Sep 2011
Address #6: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 27 Aug 2002 to 30 Jul 2009
Address #7: C/- Graeme Wright & Associates Ltd, Main Road North, Paraparaumu
Registered address used from 25 Aug 2002 to 30 Jul 2009
Address #8: C/- Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Registered address used from 21 Mar 2002 to 25 Aug 2002
Address #9: C/o Brian Byers & Co, "lindale", Main Road North, Paraparaumu
Registered address used from 28 Apr 2000 to 21 Mar 2002
Address #10: C/ Brian Byers & Co, "lindale", Main Road North, Paraparaumu
Physical address used from 21 Apr 1997 to 21 Apr 1997
Address #11: C/ Brian Byers & Co Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 21 Apr 1997 to 27 Aug 2002
Address #12: Byers Wallis & Co, Lindale, Main Road North, Paraparaumu
Registered address used from 25 Jul 1996 to 28 Apr 2000
Basic Financial info
Total number of Shares: 9600
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Individual | Welch, Beverley Anne |
Paekakariki |
05 Apr 1968 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Welch, Helen J |
Brooklyn Wellington 6021 New Zealand |
05 Apr 1968 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Welch, Nigel George |
Brooklyn Wellington 6021 New Zealand |
05 Apr 1968 - |
Shares Allocation #4 Number of Shares: 3600 | |||
Individual | Welch, Stephen Jackson |
Paekakariki |
05 Apr 1968 - |
Shares Allocation #5 Number of Shares: 2398 | |||
Individual | Welch - Jointly, Nigel And Helen |
Brooklyn Wellington 6021 New Zealand |
15 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Welch, Rodney James |
R D Porirua New Zealand |
05 Apr 1968 - 08 Sep 2015 |
Individual | Welch, David John |
Melbourne Australia |
05 Apr 1968 - 08 Sep 2015 |
Stephen Jackson Welch - Director
Appointment date: 10 Aug 1989
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 16 Feb 2023
Address: Paekakariki, Kapiti, 5034 New Zealand
Address used since 10 Feb 2016
Beverley Anne Welch - Director
Appointment date: 10 Aug 1989
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 16 Feb 2023
Address: Paekakariki, Kapiti, 5034 New Zealand
Address used since 10 Feb 2016
Nigel George Welch - Director
Appointment date: 28 Feb 2001
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 12 Aug 2016
Rodney James Welch - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 24 Aug 2015
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 25 Feb 2010
David John Welch - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 24 Aug 2015
Address: Spotswood, Melbourne, Australia
Address used since 28 Feb 2001
Neville John Trail - Director (Inactive)
Appointment date: 10 Aug 1989
Termination date: 28 Feb 2001
Address: Taupo,
Address used since 10 Aug 1989
Valerie Joan Trail - Director (Inactive)
Appointment date: 10 Aug 1989
Termination date: 28 Feb 2001
Address: Taupo,
Address used since 10 Aug 1989
Vehicle Sales & Finance Limited
169 Rimu Road
Symes Dental Limited
169 Rimu Road
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Schatz Investments Limited
169 Rimu Road
Milligan Limited
169 Rimu Road