Tough Trucks Nz Limited was started on 17 Sep 2014 and issued an NZBN of 9429041415801. The registered LTD company has been supervised by 2 directors: Daniel John Elliott Jones - an active director whose contract started on 17 Sep 2014,
Hugh Alden O'brien - an inactive director whose contract started on 17 Sep 2014 and was terminated on 12 Mar 2016.
As stated in our information (last updated on 08 Mar 2024), this company registered 1 address: Po Box 5301, Frankton, Hamilton, 3242 (types include: postal, office).
Up to 19 Jul 2022, Tough Trucks Nz Limited had been using 32 Metcalfe Road, Rd 10, Ohaupo as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Jones, Daniel John Elliott (a director) located at Forest Lake, Hamilton postcode 3200. Tough Trucks Nz Limited has been categorised as "Life coach" (business classification S953942).
Principal place of activity
Suite 2, 99 Greenwood Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 32 Metcalfe Road, Rd 10, Ohaupo, 3290 New Zealand
Registered & physical address used from 07 Jul 2022 to 19 Jul 2022
Address #2: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 27 Mar 2019 to 07 Jul 2022
Address #3: 910 Victoria Street, Hamilton, 3204 New Zealand
Registered address used from 24 Oct 2018 to 27 Mar 2019
Address #4: 867 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 15 Oct 2015 to 24 Oct 2018
Address #5: 867 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 15 Oct 2015 to 27 Mar 2019
Address #6: 33 Hinton Avenue, Forest Lake, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Sep 2014 to 15 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Jones, Daniel John Elliott |
Forest Lake Hamilton 3200 New Zealand |
17 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'brien, Hugh Alden |
Kewdale Wa 6105 Australia |
17 Sep 2014 - 16 Mar 2016 |
Director | Hugh Alden O'brien |
Kewdale Wa 6105 Australia |
17 Sep 2014 - 16 Mar 2016 |
Daniel John Elliott Jones - Director
Appointment date: 17 Sep 2014
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 01 Nov 2022
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 08 Oct 2021
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 17 Sep 2014
Hugh Alden O'brien - Director (Inactive)
Appointment date: 17 Sep 2014
Termination date: 12 Mar 2016
ASIC Name: Tt Wholesale Pty Ltd
Address: Kewdale Wa, 6105 Australia
Address used since 07 Oct 2015
Address: Kewdale Wa, 6105 Australia
Ai Electrical Limited
867 Victoria Street
Liquid Feed Systems Limited
867 Victoria Street
Macos Builders Limited
867 Victoria Street
Light Huis Limited
867 Victoria Street
Tomorrow Investments Limited
867 Victoria Street
K Wareham Fitness Limited
867 Victoria Street
Ashton Coaching Limited
30a Pearsons Avenue
Glenarm Consulting Limited
Watershed Chartered Accountants Ltd
Hkc Trustees Limited
74 Jellicoe Drive
Johns Fined Limited
29 Dryden Road
Megan Louise Limited
3a Cussen Street
Worcester Coley Limited
Level 4