General information

Trafalgar Foods Limited

Type: NZ Limited Company (Ltd)
9429043334759
New Zealand Business Number
6111928
Company Number
Registered
Company Status
H451230 - Hamburger Retailing
Industry classification codes with description

Trafalgar Foods Limited (NZBN 9429043334759) was started on 20 Sep 2016. 5 addresess are in use by the company: 279 Trafalgar Street, Nelson, 7040 (type: physical, service). 6 Jessie Street, Mapua had been their physical address, up until 29 Jun 2017. 1000 shares are allotted to 12 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 20 shares (2% of shares), namely:
Witty, Kieran Paul Lester (an individual) located at Washington Valley, Nelson postcode 7010. In the second group, a total of 3 shareholders hold 88% of all shares (exactly 880 shares); it includes
The Davey-Williams Trust Company Limited (an entity) - located at New Lynn, Auckland,
Williams, Sally Elizabeth (a director) - located at Mapua,
Williams, Ian Arthur (a director) - located at Mapua. The next group of shareholders, share allocation (25 shares, 2.5%) belongs to 2 entities, namely:
Williams, Zoe Elizabeth, located at Mapua (an individual),
Zoe Williams, located at Mapua (a director). "Hamburger retailing" (business classification H451230) is the category the Australian Bureau of Statistics issued to Trafalgar Foods Limited. Businesscheck's data was updated on 16 Mar 2024.

Current address Type Used since
6 Jessie Street, Mapua, 7005 Registered 20 Sep 2016
3061 Great North Road, New Lynn, Auckland, 0600 Other (Address For Share Register) & records & shareregister (Address For Share Register) 22 Sep 2016
279 Trafalgar Street, Nelson, 7040 Physical & service 29 Jun 2017
Directors
Name and Address Role Period
Ian Arthur Williams
Mapua, 7005
Address used since 20 Sep 2016
Director 20 Sep 2016 - current
Sally Elizabeth Williams
Mapua, 7005
Address used since 20 Sep 2016
Director 20 Sep 2016 - current
Christopher John Davey Williams
Enner Glynn, Nelson, 7011
Address used since 01 Apr 2019
Mapua, 7005
Address used since 20 Sep 2016
The Brook, Nelson, 7010
Address used since 21 Jun 2017
Director 20 Sep 2016 - 04 Apr 2022
Zoe Elizabeth Williams
Mapua, 7005
Address used since 20 Sep 2016
Director 20 Sep 2016 - 04 Apr 2022
Howard Ian Williams
Enner Glynn, Nelson, 7011
Address used since 01 Apr 2019
The Brook, Nelson, 7010
Address used since 20 Sep 2016
Director 20 Sep 2016 - 04 Apr 2022
Philip Arthur Williams
The Brook, Nelson, 7011
Address used since 20 Sep 2016
Director 20 Sep 2016 - 19 Jul 2021
Scott Dean Wright
Stepneyville, Nelson, 7010
Address used since 05 Jul 2019
Enner Glynn, Nelson, 7011
Address used since 20 Sep 2016
The Brook, Nelson, 7010
Address used since 21 Jun 2017
Mapua, Mapua, 7005
Address used since 01 Apr 2019
Director 20 Sep 2016 - 16 Dec 2019
Addresses
Previous address Type Period
6 Jessie Street, Mapua, 7005 Physical 20 Sep 2016 - 29 Jun 2017
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Witty, Kieran Paul Lester
Individual
Washington Valley
Nelson
7010
19 Nov 2023 - current
Shares Allocation #2 Number of Shares: 880
Shareholder Name Address Period
The Davey-williams Trust Company Limited
Shareholder NZBN: 9429033935058
Entity (NZ Limited Company)
New Lynn
Auckland
0600
20 Sep 2016 - current
Williams, Sally Elizabeth
Director
Mapua
7005
20 Sep 2016 - current
Williams, Ian Arthur
Director
Mapua
7005
20 Sep 2016 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Williams, Zoe Elizabeth
Individual
Mapua
7005
20 Sep 2016 - current
Zoe Elizabeth Williams
Director
Mapua
7005
20 Sep 2016 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Williams, Howard Ian
Individual
Stoke
Nelson
7011
20 Sep 2016 - current
Howard Ian Williams
Director
Enner Glynn
Nelson
7011
20 Sep 2016 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Williams, Christopher John Davey
Individual
Stoke
Nelson
7011
20 Sep 2016 - current
Christopher John Davey Williams
Director
Enner Glynn
Nelson
7011
20 Sep 2016 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Williams, Philip Arthur
Individual
Berryfields
Richmond
7020
20 Sep 2016 - current
Philip Arthur Williams
Director
The Brook
Nelson
7011
20 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Wright, Scott Dean
Individual
Enner Glynn
Nelson
7011
20 Sep 2016 - 16 Dec 2019
Location
Companies nearby
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
Similar companies
Ekim 2017 Limited
49a View Road
Bw Mana Limited
52 Kahu Road
Hataitai 2013 Limited
529 High St
R & K Dryden Limited
54 Mary Huse Grove
T & T Souls Limited
456 Sh1
Alt Kitchen Limited
60 Rands Road