Trundle Properties Limited, a registered company, was started on 26 Aug 2016. 9429042533740 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 2 directors: Claire Victoria Trundle - an active director whose contract began on 26 Aug 2016,
Christopher Jeremy Trundle - an active director whose contract began on 26 Aug 2016.
Last updated on 11 Jun 2025, BizDb's database contains detailed information about 1 address: 77 Links Drive, Waiwhakaiho, New Plymouth, 4312 (type: registered, service).
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Director | Trundle, Christopher Jeremy |
Rd 4 New Plymouth 4374 New Zealand |
26 Aug 2016 - |
| Director | Trundle, Claire Victoria |
Rd 4 New Plymouth 4374 New Zealand |
26 Aug 2016 - |
| Entity (NZ Limited Company) | Trundle Trustees Limited Shareholder NZBN: 9429041821145 |
New Plymouth 4310 New Zealand |
26 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Trundle, Christopher Jeremy |
Rd 4 New Plymouth 4374 New Zealand |
26 Aug 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Trundle, Claire Victoria |
Rd 4 New Plymouth 4374 New Zealand |
26 Aug 2016 - |
Claire Victoria Trundle - Director
Appointment date: 26 Aug 2016
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Aug 2016
Christopher Jeremy Trundle - Director
Appointment date: 26 Aug 2016
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Aug 2016
Mihali Farms Limited
147 Weld Road Lower
Dreams Aren't Free Limited
24 York Crescent
Esskay Properties Limited
38 Oranga Street
Hitide Investments Limited
2 Mallinder Place
Kaipi Holdings Limited
45 Wallath Road
Lg Estates Limited
531 Frankley Road
Spy Holdings Limited
62b Carthew Street