Troon Civil Limited was started on 24 Mar 2015 and issued an NZBN of 9429041649770. The registered LTD company has been run by 2 directors: Kim Roselene Troon - an active director whose contract began on 24 Mar 2015,
Matthew Alan Troon - an active director whose contract began on 24 Mar 2015.
As stated in the BizDb information (last updated on 17 Mar 2024), this company uses 3 addresses: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
6 Woodmor Road, Witherlea, Blenheim, 7201 (other address) among others.
Up until 04 Oct 2021, Troon Civil Limited had been using 6 Woodmor Road, Witherlea, Blenheim as their physical address.
BizDb found more names for this company: from 11 Mar 2015 to 22 May 2015 they were called Bobcat & Digger Marlborough Limited.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Troon, Matthew Alan (a director) located at Rd 3, Blenheim postcode 7273.
Then there is a group that consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Troon, Kim Roselene - located at Rd 3, Blenheim.
The 3rd share allocation (1198 shares, 99.83%) belongs to 2 entities, namely:
Troon, Matthew Alan, located at Rd 3, Blenheim (a director),
Troon, Kim Roselene, located at Rd 3, Blenheim (a director). Troon Civil Limited is categorised as "Civil engineering - non building construction nec" (ANZSIC E310910).
Previous addresses
Address #1: 6 Woodmor Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 24 Jan 2019 to 04 Oct 2021
Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 24 Mar 2015 to 24 Jan 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Troon, Matthew Alan |
Rd 3 Blenheim 7273 New Zealand |
24 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Troon, Kim Roselene |
Rd 3 Blenheim 7273 New Zealand |
24 Mar 2015 - |
Shares Allocation #3 Number of Shares: 1198 | |||
Director | Troon, Matthew Alan |
Rd 3 Blenheim 7273 New Zealand |
24 Mar 2015 - |
Director | Troon, Kim Roselene |
Rd 3 Blenheim 7273 New Zealand |
24 Mar 2015 - |
Kim Roselene Troon - Director
Appointment date: 24 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Mar 2022
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 24 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 20 Apr 2018
Matthew Alan Troon - Director
Appointment date: 24 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 Mar 2022
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 24 Mar 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 20 Apr 2018
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
B & J Hahn Contracting Limited
361 Hill Street
Crown Contractors Limited
116 Mana Esplanade
Halverson Civil Limited
38 Everest Street
Living Trails Limited
Flat 1, 8 Jasper Way
Martinus Rail Nz Limited
326 Lambton Quay
Super Power Earthmoving Limited
78 Collier Avenue