Trailer World Limited (issued an NZ business number of 9429038117381) was launched on 27 Mar 1997. 2 addresses are currently in use by the company: 6/9 Milford Road, Milford, Auckland, 0620 (type: registered, service). 112 Kitchener Road, Milford, Auckland had been their service address, until 01 Dec 2023. Trailer World Limited used other aliases, namely: Marine Assist Limited from 27 Mar 1997 to 28 Nov 2000. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Tindall, Margot (an individual) located at Waiau Pa, Pukekohe postcode 2679. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Tindall, Paul James (an individual) - located at Waiau Pa, Pukekohe. "Trailer dealing - except boat" (ANZSIC G391340) is the category the Australian Bureau of Statistics issued to Trailer World Limited. The Businesscheck data was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
112 Kitchener Road, Milford, Auckland, 0620 | Physical | 14 Jun 2011 |
6/9 Milford Road, Milford, Auckland, 0620 | Registered & service | 01 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Margot Tindall
Rd 4, Pukekohe, 2679
Address used since 04 Jun 2020
Waiau Pa, Pukekohe, 2679
Address used since 29 Nov 2000 |
Director | 29 Nov 2000 - current |
Paul James Tindall
Rd 4, Pukekohe, 2679
Address used since 04 Jun 2020
Waiau Pa, Pukekohe, 2679
Address used since 29 Nov 2000 |
Director | 29 Nov 2000 - current |
Veronica Marie Storey
Bombay, Pukekohe,
Address used since 29 Nov 2000 |
Director | 29 Nov 2000 - 01 Jul 2002 |
Phillip Allan Hawkins
Bombay, Pukekohe,
Address used since 29 Nov 2000 |
Director | 29 Nov 2000 - 01 Jul 2002 |
Judith Elizabeth Tindall
Milford, Auckland,
Address used since 27 Mar 1997 |
Director | 27 Mar 1997 - 29 Nov 2000 |
Roger James Tindall
Milford, Auckland,
Address used since 27 Mar 1997 |
Director | 27 Mar 1997 - 29 Nov 2000 |
15 Whitecliffs Drive , Rd 4 , Pukekohe , 2679 |
Previous address | Type | Period |
---|---|---|
112 Kitchener Road, Milford, Auckland, 0620 | Service & registered | 14 Jun 2011 - 01 Dec 2023 |
C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Street, Milford | Physical | 24 Aug 1998 - 14 Jun 2011 |
16a Fenwick Avenue, Milford, Auckland | Physical & registered | 24 Aug 1998 - 24 Aug 1998 |
C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford | Registered | 24 Aug 1998 - 14 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Tindall, Margot Individual |
Waiau Pa Pukekohe 2679 |
27 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Tindall, Paul James Individual |
Waiau Pa Pukekohe 2679 |
27 Mar 1997 - current |
Phase 3 Enterprises Limited 112 Kitchener Road, Milford |
|
Hetmeg Properties Limited 112 Kitchener Road |
|
Superior Health And Fitness Limited 112 Kitchener Road |
|
Mullins Training Limited 112 Kitchener Road |
|
At-creative Limited 112 Kitchener Road |
Micro Enterprises Limited 36 Ina Ville Drive |
Mana Trailers Limited 1103 River Road |
Campervan Imports Limited 1423b Hinemoa Street |
Sawyer Digital Limited 36 Bridge Street |
Ngm Industries Limited Level 1, 8 Raroa Road |
M J Trade Limited 46 Middlepark Road |