Shortcuts

Trailton Properties Limited

Type: NZ Limited Company (Ltd)
9429040893372
NZBN
20857
Company Number
Registered
Company Status
Current address
169 Rimu Road
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 29 Jul 2016
169 Rimu Road
Paraparaumu 5032
New Zealand
Registered & service address used since 24 Feb 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3600
Individual Welch, Beverley Anne Paekakariki
Shares Allocation #2 Number of Shares: 1
Individual Welch, Helen J Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Welch, Nigel George Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 3600
Individual Welch, Stephen Jackson Paekakariki
Shares Allocation #5 Number of Shares: 2398
Individual Welch - Jointly, Nigel And Helen Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Welch, Rodney James R D Porirua

New Zealand
Individual Welch, David John Melbourne Australia
Directors

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

Nearby companies