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).
Previous address
Address #1: 6 Jessie Street, Mapua, 7005 New Zealand
Physical address used from 20 Sep 2016 to 29 Jun 2017
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Witty, Kieran Paul Lester |
Washington Valley Nelson 7010 New Zealand |
19 Nov 2023 - |
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 |
20 Sep 2016 - |
Director | Williams, Sally Elizabeth |
Mapua 7005 New Zealand |
20 Sep 2016 - |
Director | Williams, Ian Arthur |
Mapua 7005 New Zealand |
20 Sep 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Williams, Zoe Elizabeth |
Mapua 7005 New Zealand |
20 Sep 2016 - |
Director | Zoe Elizabeth Williams |
Mapua 7005 New Zealand |
20 Sep 2016 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Williams, Howard Ian |
Stoke Nelson 7011 New Zealand |
20 Sep 2016 - |
Director | Howard Ian Williams |
Enner Glynn Nelson 7011 New Zealand |
20 Sep 2016 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Williams, Christopher John Davey |
Stoke Nelson 7011 New Zealand |
20 Sep 2016 - |
Director | Christopher John Davey Williams |
Enner Glynn Nelson 7011 New Zealand |
20 Sep 2016 - |
Shares Allocation #6 Number of Shares: 25 | |||
Individual | Williams, Philip Arthur |
Berryfields Richmond 7020 New Zealand |
20 Sep 2016 - |
Director | Philip Arthur Williams |
The Brook Nelson 7011 New Zealand |
20 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Scott Dean |
Enner Glynn Nelson 7011 New Zealand |
20 Sep 2016 - 16 Dec 2019 |
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
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
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