Shortcuts

Heavy Duty Trellis Limited

Type: NZ Limited Company (Ltd)
9429041651599
NZBN
5631227
Company Number
Registered
Company Status
C149260
Industry classification code
Wooden Structural Component Mfg
Industry classification description
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Mcfarlane, Robyn Rd 1
Central Otago
9391
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Norton, Shane Michael Earnscleugh Rd 1
Central Otago
9391
New Zealand
Director Norton, Shane Michael Earnscleugh Rd 1
Central Otago
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ostermeyer, Steven Charles Roxburgh
Roxburgh
9500
New Zealand
Director Steven Charles Ostermeyer Roxburgh
Roxburgh
9500
New Zealand
Directors

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

Nearby companies

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

Similar companies

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