Trafalgar Foods Limited (NZBN 9429043334759) was started on 20 Sep 2016. 2 addresses are in use by the company: 279 Trafalgar Street, Nelson, 7040 (type: physical, other). 6 Jessie Street, Mapua had been their physical address, up until 29 Jun 2017. 1000 shares are allotted to 11 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 25 shares (2.5% of shares), namely:
Zoe Williams (an individual) located at Mapua postcode 7005,
Zoe Williams (a director) located at Mapua postcode 7005. In the second group, a total of 2 shareholders hold 2.5% of all shares (exactly 25 shares); it includes
Howard Williams (an individual) - located at Enner Glynn, Nelson,
Howard Williams (a director) - located at Enner Glynn, Nelson. The next group of shareholders, share allocation (25 shares, 2.5%) belongs to 2 entities, namely:
Christopher Williams, located at Enner Glynn, Nelson (an individual),
Christopher Williams, located at Enner Glynn, Nelson (a director). "H451230 Hamburger retailing" (business classification H451230) is the category the Australian Bureau of Statistics issued to Trafalgar Foods Limited. Businesscheck's data was updated on 30 Jul 2022.
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) | 22 Sep 2016 |
279 Trafalgar Street, Nelson, 7040 | Physical | 29 Jun 2017 |
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 |
Previous address | Type | Period |
---|---|---|
6 Jessie Street, Mapua, 7005 | Physical | 20 Sep 2016 - 29 Jun 2017 |
Shareholder Name | Address | Period |
---|---|---|
Zoe Elizabeth Williams Individual |
Mapua 7005 |
20 Sep 2016 - current |
Zoe Elizabeth Williams Director |
Mapua 7005 |
20 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Howard Ian Williams Individual |
Enner Glynn Nelson 7011 |
20 Sep 2016 - current |
Howard Ian Williams Director |
Enner Glynn Nelson 7011 |
20 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Christopher John Davey Williams Individual |
Enner Glynn Nelson 7011 |
20 Sep 2016 - current |
Christopher John Davey Williams Director |
Enner Glynn Nelson 7011 |
20 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Philip Arthur Williams Individual |
The Brook Nelson 7011 |
20 Sep 2016 - current |
Philip Arthur Williams Director |
The Brook Nelson 7011 |
20 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sally Elizabeth Williams Director |
Mapua 7005 |
20 Sep 2016 - current |
The Davey-williams Trust Company Limited Shareholder NZBN: 9429033935058 Entity (NZ Limited Company) |
New Lynn Auckland 0600 |
20 Sep 2016 - current |
Ian Arthur Williams Director |
Mapua 7005 |
20 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott Dean Wright Individual |
Enner Glynn Nelson 7011 |
20 Sep 2016 - 16 Dec 2019 |
![]() |
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 |
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 |
Verne Limited 9 Scandia Court |