Shortcuts

Trafalgar Foods Limited

Type: NZ Limited Company (Ltd)
9429043334759
NZBN
6111928
Company Number
Registered
Company Status
H451230
Industry classification code
Hamburger Retailing
Industry classification description
Current address
6 Jessie Street
Mapua 7005
New Zealand
Registered address used since 20 Sep 2016
3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Sep 2016
279 Trafalgar Street
Nelson 7040
New Zealand
Physical & service address used since 29 Jun 2017

Trafalgar Foods Limited was incorporated on 20 Sep 2016 and issued an NZ business number of 9429043334759. The registered LTD company has been managed by 7 directors: Ian Arthur Williams - an active director whose contract started on 20 Sep 2016,
Sally Elizabeth Williams - an active director whose contract started on 20 Sep 2016,
Christopher John Davey Williams - an inactive director whose contract started on 20 Sep 2016 and was terminated on 04 Apr 2022,
Zoe Elizabeth Williams - an inactive director whose contract started on 20 Sep 2016 and was terminated on 04 Apr 2022,
Howard Ian Williams - an inactive director whose contract started on 20 Sep 2016 and was terminated on 04 Apr 2022.
As stated in the BizDb database (last updated on 16 Mar 2024), this company registered 3 addresses: 279 Trafalgar Street, Nelson, 7040 (physical address),
279 Trafalgar Street, Nelson, 7040 (service address),
3061 Great North Road, New Lynn, Auckland, 0600 (other address),
3061 Great North Road, New Lynn, Auckland, 0600 (records address) among others.
Up until 29 Jun 2017, Trafalgar Foods Limited had been using 6 Jessie Street, Mapua as their physical address.
A total of 1000 shares are allotted to 6 groups (12 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Witty, Kieran Paul Lester (an individual) located at Washington Valley, Nelson postcode 7010.
The 2nd group consists of 3 shareholders, holds 88% shares (exactly 880 shares) and includes
The Davey-Williams Trust Company Limited - located at New Lynn, Auckland,
Williams, Sally Elizabeth - located at Mapua,
Williams, Ian Arthur - located at Mapua.
The third share allotment (25 shares, 2.5%) belongs to 2 entities, namely:
Williams, Zoe Elizabeth, located at Mapua (an individual),
Zoe Williams, located at Mapua (a director). Trafalgar Foods Limited has been categorised as "Hamburger retailing" (ANZSIC H451230).

Addresses

Previous address

Address #1: 6 Jessie Street, Mapua, 7005 New Zealand

Physical address used from 20 Sep 2016 to 29 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Witty, Kieran Paul Lester Washington Valley
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 880
Entity (NZ Limited Company) The Davey-williams Trust Company Limited
Shareholder NZBN: 9429033935058
New Lynn
Auckland
0600
New Zealand
Director Williams, Sally Elizabeth Mapua
7005
New Zealand
Director Williams, Ian Arthur Mapua
7005
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Williams, Zoe Elizabeth Mapua
7005
New Zealand
Director Zoe Elizabeth Williams Mapua
7005
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Williams, Howard Ian Stoke
Nelson
7011
New Zealand
Director Howard Ian Williams Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual Williams, Christopher John Davey Stoke
Nelson
7011
New Zealand
Director Christopher John Davey Williams Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Williams, Philip Arthur Berryfields
Richmond
7020
New Zealand
Director Philip Arthur Williams The Brook
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Scott Dean Enner Glynn
Nelson
7011
New Zealand
Directors

Ian Arthur Williams - Director

Appointment date: 20 Sep 2016

Address: Mapua, 7005 New Zealand

Address used since 20 Sep 2016


Sally Elizabeth Williams - Director

Appointment date: 20 Sep 2016

Address: Mapua, 7005 New Zealand

Address used since 20 Sep 2016


Christopher John Davey Williams - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 04 Apr 2022

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 01 Apr 2019

Address: Mapua, 7005 New Zealand

Address used since 20 Sep 2016

Address: The Brook, Nelson, 7010 New Zealand

Address used since 21 Jun 2017


Zoe Elizabeth Williams - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 04 Apr 2022

Address: Mapua, 7005 New Zealand

Address used since 20 Sep 2016


Howard Ian Williams - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 04 Apr 2022

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 01 Apr 2019

Address: The Brook, Nelson, 7010 New Zealand

Address used since 20 Sep 2016


Philip Arthur Williams - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 19 Jul 2021

Address: The Brook, Nelson, 7011 New Zealand

Address used since 20 Sep 2016


Scott Dean Wright - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 16 Dec 2019

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 05 Jul 2019

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 20 Sep 2016

Address: The Brook, Nelson, 7010 New Zealand

Address used since 21 Jun 2017

Address: Mapua, Mapua, 7005 New Zealand

Address used since 01 Apr 2019

Nearby companies

Interim Lodge Trust
C/o Mr D J F Slow, Solicitor

Kang & Jung Limited
Shop25 Morrison Square

Nelson Club Incorporated
61-65 Selwyn Place

Nelson District Free Kindergarten Association (incorporated)
200 Hardy Street

Abbeyfield Foundation Charitable Trust
Level One Concordia House

Sturgess Holdings Limited
Level 2

Similar companies

Bw Mana Limited
95 Awarua Street

Dirty Burger Petone Limited
29 Kings Crescent

Ekim 2017 Limited
49a View Road

Hataitai 2013 Limited
529 High St

R & K Dryden Limited
54 Mary Huse Grove

T & T Souls Limited
7 Mckillop Street