Trestle Table Investments Limited (NZBN 9429036377893) was launched on 12 Aug 2002. 5 addresess are currently in use by the company: Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 (type: physical, service). 22A Kanawa Street, Waikanae, Waikanae had been their physical address, up until 22 Apr 2021. Trestle Table Investments Limited used more names, namely: Red Envelope Limited from 12 Aug 2002 to 18 Feb 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Young, Micaela Erin (an individual) located at Waikanae, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 75% of all shares (exactly 75 shares); it includes
Young, Jason Rees (an individual) - located at Waikanae, Waikanae. "Canvas goods mfg" (business classification C133340) is the classification the ABS issued to Trestle Table Investments Limited. Our database was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
22a Kanawa Street, Waikanae, Waikanae, 5036 | Registered | 08 May 2018 |
Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 | Office & delivery | 14 Apr 2021 |
Coastalnds Shopping Centre, Shop 55,, Main Road, Paraparaumu, 5035 | Postal | 14 Apr 2021 |
Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 | Physical & service | 22 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Jason Rees Young
Waikanae, Waikanae, 5036
Address used since 08 Apr 2018
Waikanae Beach, Waikanae, 5036
Address used since 04 Apr 2015 |
Director | 21 May 2003 - current |
Micaela Erin Young
Waikanae, Waikanae, 5036
Address used since 08 Apr 2018
Waikanae Beach, Waikanae, 5036
Address used since 11 Jun 2013 |
Director | 21 May 2003 - current |
Micaela Erin Young
Waikanae Beach,
Address used since 20 May 2007 |
Director | 12 Aug 2002 - 29 Apr 2008 |
Jason Rees Young
Waikanae Beach,
Address used since 20 May 2007 |
Director | 12 Aug 2002 - 29 Apr 2008 |
Type | Used since | |
---|---|---|
Shop 55, Coastlands Shopping Centre, Paraparaumu, 5035 | Physical & service | 22 Apr 2021 |
Shop 55 , Coastlands Shopping Centre , Paraparaumu , 5035 |
Previous address | Type | Period |
---|---|---|
22a Kanawa Street, Waikanae, Waikanae, 5036 | Physical | 08 May 2018 - 22 Apr 2021 |
7 Ara Kuaka, Waikanae Beach, Waikanae, 5036 | Registered & physical | 19 Jun 2013 - 08 May 2018 |
45 Weggery Drive, Waikanae Beach, Waikanae, 5036 | Registered & physical | 10 May 2011 - 19 Jun 2013 |
8 Trig Hill Road, Waikanae Beach | Physical & registered | 10 May 2010 - 10 May 2011 |
15 Campion Road, Waikanae Beach | Physical & registered | 06 May 2009 - 10 May 2010 |
184 Muhunoa West Road, Rd 20 Ohau, Horowhenua | Physical & registered | 06 May 2008 - 06 May 2009 |
7 Hicks Cres, Waikanae Beach | Physical & registered | 28 May 2007 - 06 May 2008 |
15 Amokura St, Waikanae | Physical & registered | 07 Jun 2006 - 28 May 2007 |
5 Pitoitoi St, Otaihanga, Paraparaumu | Physical & registered | 28 May 2003 - 07 Jun 2006 |
25 Weka Road, Raumati Beach, Paraparaumu | Registered & physical | 12 Aug 2002 - 28 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Young, Micaela Erin Individual |
Waikanae Waikanae 5036 |
12 Aug 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Jason Rees Individual |
Waikanae Waikanae 5036 |
12 Aug 2002 - current |
Peter Katz Consulting Limited 10 Stonewall Grove |
|
End-of-life Choice Society Of New Zealand Incorporated 4 Pio Pio Place |
|
Pentra Investments Limited 3 Pio Pio Place |
|
Kitaku Bu Aesthetic Limited 4 Hastings Street |
|
Jbl Holdings Limited 151 Tutere Street |
|
John Kelly Plumbing Limited 147 Tutere Street |
Straitline Canvas Limited 26 Setters Line, Milson |
Scott & Williams Canvas And Pvc Limited 108 Vanguard Street |
0800 Pit Tents.com Limited 107 Kianui Road |
Hawkes Bay Trim And Canvas Limited 500 Williams Street |
Sabre Tactical Holdings Limited 252 Ohaupo Road |
Robertson Equestrian Limited 6 Blake Street |