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 30 May 2025, 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: 24 Feb 2025
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 |
Raumati South Paraparaumu 5032 New Zealand |
05 Apr 1968 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Welch, Nigel George |
Raumati South Paraparaumu 5032 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 |
Raumati South Paraparaumu 5032 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: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 25 Feb 2025
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
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Milligan Limited
169 Rimu Road
Bankrupt Vehicle Sales & Finance Limited
169 Rimu Road
Gap 2007 Limited
169 Rimu Road