Trojan Flooring Limited, a registered company, was registered on 29 Mar 2016. 9429042263920 is the NZ business number it was issued. "Carpet laying" (ANZSIC E324310) is how the company is categorised. This company has been run by 2 directors: Troy Douglas Russell Hallett - an active director whose contract started on 29 Mar 2016,
Rose Mary Elphinstone-Hayes - an active director whose contract started on 29 Mar 2017.
Updated on 14 May 2025, our database contains detailed information about 6 addresses the company registered, specifically: 29 Main Street, Weston, Oamaru, 9401 (postal address),
29 Main Street, Weston, Oamaru, 9401 (office address),
29 Main Street, Weston, Oamaru, 9401 (delivery address),
29 Main Street, Weston, Oamaru, 9401 (registered address) among others.
Trojan Flooring Limited had been using 3 Chardonnay Street, Cromwell as their registered address up until 17 Jan 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 29 Main Street, Weston, Oamaru, 9401 New Zealand
Service address used from 16 Jan 2023
Address #5: 29 Main Street, Weston, Oamaru, 9401 New Zealand
Registered address used from 17 Jan 2023
Address #6: 29 Main Street, Weston, Oamaru, 9401 New Zealand
Postal & office & delivery address used from 30 Jun 2023
Principal place of activity
3 Chardonnay Street, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 3 Chardonnay Street, Cromwell, 9310 New Zealand
Registered address used from 19 Aug 2019 to 17 Jan 2023
Address #2: 2 Kiely Lane, Queenstown, 9300 New Zealand
Physical address used from 24 Apr 2018 to 12 Aug 2020
Address #3: 2 Kiely Lane, Queenstown, 9300 New Zealand
Registered address used from 24 Apr 2018 to 19 Aug 2019
Address #4: 2 Kiely Lane, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 29 Mar 2016 to 24 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hallett, Troy Douglas Russell |
Weston Oamaru 9401 New Zealand |
29 Mar 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Elphinstone-hayes, Rose Mary |
Weston Oamaru 9401 New Zealand |
23 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Elphinstone-hayes, Rose Mary |
Queenstown Queenstown 9300 New Zealand |
16 Aug 2018 - 31 Aug 2018 |
Troy Douglas Russell Hallett - Director
Appointment date: 29 Mar 2016
Address: Weston, Oamaru, 9401 New Zealand
Address used since 06 Jan 2023
Address: Cromwell, 9310 New Zealand
Address used since 04 Aug 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 29 Mar 2016
Rose Mary Elphinstone-hayes - Director
Appointment date: 29 Mar 2017
Address: Weston, Oamaru, 9401 New Zealand
Address used since 06 Jan 2023
Address: Cromwell, 9310 New Zealand
Address used since 04 Aug 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 29 Mar 2017
Phoenix 2007 Limited
10-21 Bowen Street
Rivieras Rentals Limited
3 Johnson Place
Airconditioning, Refrigeration And Electrical Services Limited
51a Industrial Place
Cabbage Tree Clothing Limited
36 Industrial Pl Queenstown
The Arrowtown Gallery Limited
Unit 22, 159 Gorge Road
Red Decks Queenstown Limited
Flat 37, 159 Gorge Road
Central Carpet Specialist Limited
Level 1
Central Otago Flooring Limited
Level 1
Central Tiling Limited
283 Bannockburn Road
Cut Above Vinyl & Carpet Installation Limited
46 Kingston Street
Layiton Flooring (2012) Limited
489 Peninsula Road
The Installer Wakatipu Limited
13 Malaghan Street