Trafalgar One Limited was launched on 24 Apr 2015 and issued a number of 9429041723173. This removed LTD company has been supervised by 2 directors: Paul Ashley Macaulay - an active director whose contract started on 25 Sep 2018,
Cheryl Tracy Macaulay - an inactive director whose contract started on 24 Apr 2015 and was terminated on 06 Aug 2018.
As stated in BizDb's database (updated on 10 Nov 2023), this company filed 1 address: Level 9, 55 Shortland Street, Auckalnd, 1010 (category: physical, service).
Until 09 Jul 2020, Trafalgar One Limited had been using Level 13, 34 Shortland Street, Auckalnd as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Macaulay, Paul Ashley (an individual) located at Rd 3, Albany postcode 0793. Trafalgar One Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: Level 13, 34 Shortland Street, Auckalnd, 1010 New Zealand
Registered address used from 14 May 2018 to 09 Jul 2020
Address: 4c Sefton Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 27 Nov 2017 to 14 May 2018
Address: 4c Sefton Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 27 Nov 2017 to 09 Jul 2020
Address: 4c Sefton Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 24 Apr 2015 to 27 Nov 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Macaulay, Paul Ashley |
Rd 3 Albany 0793 New Zealand |
24 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Carol Ethel |
Browns Bay Auckland 0630 New Zealand |
24 Apr 2015 - 20 Aug 2018 |
Individual | Paterson, Alan Murray |
Remuera Auckland 1050 New Zealand |
29 Jan 2019 - 27 Aug 2020 |
Individual | Macaulay, Cheryl Tracy |
Rd 3 Albany 0793 New Zealand |
20 Aug 2018 - 29 Jan 2019 |
Paul Ashley Macaulay - Director
Appointment date: 25 Sep 2018
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 25 Sep 2018
Cheryl Tracy Macaulay - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 06 Aug 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 24 Apr 2015
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Bennelong Group Limited
4c Sefton Street East
Fma Holdings Limited
4c Sefton Street East
Gsg Properties Limited
4c Sefton Street East
Paulron Holdings Limited
338 Stafford Street
Pipky Holdings Limited
4c Sefton Street East
Rakaia Investments Limited
338 Stafford Street