Trade Finance Limited (issued an NZBN of 9429039727640) was registered on 30 Jun 1986. 7 addresess are in use by the company: 72 Shakespeare Road, Milford, Auckland, 0620 (type: office, delivery). Level 7, 43 High Street, Auckland had been their registered address, up to 10 Jun 2002. Trade Finance Limited used other names, namely: Sierra Corporation Limited from 30 Jun 1986 to 03 Oct 1994. 120000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30000 shares (25% of shares), namely:
Gillespie, Kevin James (an individual) located at Milford. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (30000 shares); it includes
Malcolm, Desmond John (an individual) - located at Avondale. Moving on to the next group of shareholders, share allotment (60000 shares, 50%) belongs to 1 entity, namely:
Hauraki Finance Limited, located at St Heliers, Auckland (an entity). "Financial service nec" (business classification K641915) is the classification the Australian Bureau of Statistics issued to Trade Finance Limited. The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
72 Shakespeare Road, Milford, Auckland, 0620 | Physical & service | 06 Jun 2002 |
72 Shakespeare Road, Milford, Auckland, 0620 | Registered | 10 Jun 2002 |
72 Shakespeare Rd, Milford, Auckland | Other (Address for Records) & records (Address for Records) | 12 Apr 2005 |
72 Shakespeare Road, Milford, Auckland, 0620 | Office & delivery & postal | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Kevin James Gillespie
Milford, North Shore, 0620
Address used since 16 Aug 1994 |
Director | 16 Aug 1994 - current |
Ronald Spencer Jamieson
St Heliers, Auckland,
Address used since 04 Apr 1988 |
Director | 04 Apr 1988 - 17 Mar 2009 |
Stephen Rex Tietjens
Royal Oak, Auckland,
Address used since 16 Aug 1994 |
Director | 16 Aug 1994 - 15 Aug 1995 |
Sheryl Ann Jamieson
Mission Bay,
Address used since 04 Apr 1988 |
Director | 04 Apr 1988 - 16 Aug 1994 |
Type | Used since | |
---|---|---|
72 Shakespeare Road, Milford, Auckland, 0620 | Office & delivery & postal | 02 Apr 2019 |
72 Shakespeare Road , Milford , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
Level 7, 43 High Street, Auckland | Registered | 20 Apr 2000 - 10 Jun 2002 |
Level 7, 43 High Street, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Leve1 1, Shed 22, Princes Wharf, Auckland | Physical | 01 Jul 1997 - 06 Jun 2002 |
2nd Level, 15-17 Day St, Newton, Auckland | Registered | 07 Apr 1995 - 20 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Gillespie, Kevin James Individual |
Milford |
30 Jun 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Malcolm, Desmond John Individual |
Avondale |
30 Jun 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Hauraki Finance Limited Shareholder NZBN: 9429039070760 Entity (NZ Limited Company) |
St Heliers Auckland |
30 Jun 1986 - current |
Merenti Limited 72 Shakespear Road |
|
System Engineering Technology Holdings Limited 2-76 Shakespeare Rd |
|
Weeks Investment Limited Flat 4, 76 Shakespeare Road |
|
Central Auckland Limited 66 Shakespeare Road |
|
Believe Limited 66 Shakespeare Road |
Partners Life Limited Level One, 33-45 Hurstmere Road |
Partners Group Holdings Limited Level One, 33-45 Hurstmere Road |
Equipment Leasing Consultants Limited 3 Rangitira Avenue |
Consolidated Futures Limited 4 Prestige Place |
Jabez Consulting Limited 40 Taharoto Road |
Redmar Consulting Limited 1/130 East Coast Road |