Heavy Duty Trellis Limited was launched on 12 Mar 2015 and issued an NZ business identifier of 9429041651599. This registered LTD company has been run by 4 directors: Shane Michael Norton - an active director whose contract began on 10 Aug 2023,
Robyn Claire Mcfarlane - an inactive director whose contract began on 01 Feb 2023 and was terminated on 12 Aug 2023,
Shane Michael Norton - an inactive director whose contract began on 12 Mar 2015 and was terminated on 02 Feb 2023,
Steven Charles Ostermeyer - an inactive director whose contract began on 12 Mar 2015 and was terminated on 30 Aug 2016.
According to BizDb's data (updated on 13 Mar 2024), the company uses 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Up until 13 Sep 2021, Heavy Duty Trellis Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
A total of 120 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Mcfarlane, Robyn (an individual) located at Rd 1, Central Otago postcode 9391.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 60 shares) and includes
Norton, Shane Michael - located at Earnscleugh Rd 1, Central Otago,
Norton, Shane Michael - located at Earnscleugh Rd 1, Central Otago. Heavy Duty Trellis Limited has been classified as "Wooden structural component mfg" (ANZSIC C149260).
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 12 Mar 2015 to 28 Nov 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mcfarlane, Robyn |
Rd 1 Central Otago 9391 New Zealand |
25 Jun 2018 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Norton, Shane Michael |
Earnscleugh Rd 1 Central Otago 9391 New Zealand |
12 Mar 2015 - |
Director | Norton, Shane Michael |
Earnscleugh Rd 1 Central Otago 9391 New Zealand |
12 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ostermeyer, Steven Charles |
Roxburgh Roxburgh 9500 New Zealand |
12 Mar 2015 - 22 Jan 2018 |
Director | Steven Charles Ostermeyer |
Roxburgh Roxburgh 9500 New Zealand |
12 Mar 2015 - 22 Jan 2018 |
Shane Michael Norton - Director
Appointment date: 10 Aug 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 10 Aug 2023
Robyn Claire Mcfarlane - Director (Inactive)
Appointment date: 01 Feb 2023
Termination date: 12 Aug 2023
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Feb 2023
Shane Michael Norton - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 02 Feb 2023
Address: Earnscleugh Rd 1, Central Otago, 9391 New Zealand
Address used since 15 Oct 2021
Address: Roxburgh, Roxburgh, 9500 New Zealand
Address used since 12 Mar 2015
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Jul 2018
Address: Earnscleugh 9320, 9320 New Zealand
Address used since 01 Jul 2018
Steven Charles Ostermeyer - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 30 Aug 2016
Address: Roxburgh, Roxburgh, 9500 New Zealand
Address used since 12 Mar 2015
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Harbour-tops Laminates Limited
29 Moana Grove
Heartland Prenail 2017 Limited
20 Oxford Street
Howley Joinery Limited
416 Riverside Road
Leith Joinery Limited
2 Roberts Street
Noelex Industries Limited
Unit 3, 15 Sir Gil Simpson Drive
Paraparaumu Prenail 2016 Limited
Level 1, 8 Margaret Street