Trl Properties Limited was launched on 09 Dec 2014 and issued a business number of 9429041525944. This registered LTD company has been supervised by 4 directors: Scott O'donnell - an active director whose contract started on 09 Dec 2014,
Graham Noel Williamson - an active director whose contract started on 30 May 2022,
James Sydney Dynes - an inactive director whose contract started on 11 Dec 2014 and was terminated on 30 May 2022,
Jason Richard Popplewell - an inactive director whose contract started on 09 Dec 2014 and was terminated on 30 Apr 2022.
According to BizDb's information (updated on 13 Feb 2024), this company uses 1 address: 81 Hokonui Drive, Gore, 9710 (category: registered, physical).
Up to 13 Jun 2016, Trl Properties Limited had been using 24 Main Street, Gore, Southland as their registered address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
H. W. Richardson Group Limited (an entity) located at Level 6, Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Dynes Investments Limited - located at Gore. Trl Properties Limited is classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous address
Address: 24 Main Street, Gore, Southland, 0000 New Zealand
Registered & physical address used from 09 Dec 2014 to 13 Jun 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
09 Dec 2014 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Dynes Investments Limited Shareholder NZBN: 9429035583950 |
Gore 9710 New Zealand |
09 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doorey, Alison |
Gore Gore 9710 New Zealand |
09 Dec 2014 - 05 May 2022 |
Individual | Popplewell, Maria |
Rd 4 Gore 9774 New Zealand |
09 Dec 2014 - 12 Mar 2018 |
Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
12 Mar 2018 - 05 May 2022 | |
Individual | Watson, Marilyn |
Gore Gore 9710 New Zealand |
09 Dec 2014 - 05 May 2022 |
Individual | Doorey, Kane |
Gore Gore 9710 New Zealand |
09 Dec 2014 - 05 May 2022 |
Individual | Dickson, Julie |
Gore Gore 9710 New Zealand |
09 Dec 2014 - 05 May 2022 |
Individual | Watson, John |
Gore Gore 9710 New Zealand |
09 Dec 2014 - 05 May 2022 |
Individual | Popplewell, Jason Richard |
Gore 9774 New Zealand |
09 Dec 2014 - 05 May 2022 |
Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
12 Mar 2018 - 05 May 2022 |
Scott O'donnell - Director
Appointment date: 09 Dec 2014
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Dec 2014
Graham Noel Williamson - Director
Appointment date: 30 May 2022
Address: Cromwell, 9310 New Zealand
Address used since 30 May 2022
James Sydney Dynes - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 30 May 2022
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 11 Dec 2014
Jason Richard Popplewell - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 30 Apr 2022
Address: Gore, 9774 New Zealand
Address used since 25 Jul 2017
Address: Rd 4, Gore, 9774 New Zealand
Address used since 09 Dec 2014
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive
Ajax Building Contractors Limited
15a Hokonui Drive
Bayswater Dairy Limited
22 Traford Street
H & K Glover Limited
22 Traford Street
Muskerry Farm Limited
81 Hokonui Drive
Nz House Surveys Central Otago Limited
15a Hokonui Drive
Rockford Limited
81 Hokonui Drive