General information

Trailer World Limited

Type: NZ Limited Company (Ltd)
9429038117381
New Zealand Business Number
851326
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G391340 - Trailer Dealing - Except Boat C231270 - Trailer Mfg
Industry classification codes with description

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
Contact info
64 09 2320271
Phone (Phone)
margot@trailerworld.co.nz
Email
www.trailerworld.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Tindall, Margot
Individual
Waiau Pa
Pukekohe
2679
27 Mar 1997 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Tindall, Paul James
Individual
Waiau Pa
Pukekohe
2679
27 Mar 1997 - current
Location
Companies nearby
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
Similar companies
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