Tropex Exports Limited (NZBN 9429032120455) was launched on 26 Aug 1981. 2 addresses are currently in use by the company: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, service). Level 4, 57 Fort Street, Auckland had been their registered address, up to 15 Apr 2020. Tropex Exports Limited used other aliases, namely: Total Hardware Limited from 26 Aug 1981 to 23 Dec 1992. 1000000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 250000 shares (25% of shares), namely:
Mcleod Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (250000 shares); it includes
A Innes Holdings Limited (an entity) - located at Huntly, Huntly. Moving on to the next group of shareholders, share allocation (250000 shares, 25%) belongs to 2 entities, namely:
Kevin Mcdonald Trustee Limited, located at 19-21 Como Street, Takapuna, Auckland (an entity),
Price, Jarrod Karl, located at Greenhithe, Auckland (an individual). The Businesscheck database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 57 Fort Street, Auckland, 1010 | Registered | 15 Apr 2020 |
Level 4, 57 Fort Street, Auckland, 1010 | Physical & service | 29 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Stephen Miles Hirst
Grey Lynn, Auckland, 1021
Address used since 20 Feb 2013 |
Director | 28 Jun 2001 - current |
Jarrod Karl Price
Greenhithe, Auckland, 0632
Address used since 01 Jun 2017
Forrest Hill, Auckland, 0620
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Joseph Bruce Mcleod
Rd 1, Whitford, 2571
Address used since 25 Jan 2024
Beachlands, Auckland, 2018
Address used since 22 Jul 2016 |
Director | 01 Apr 2016 - current |
Alistair Cameron Innes
Remuera, Auckland, 1050
Address used since 15 Jan 2018
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Paul Robert Stanfield
Mission Bay, Auckland, 1071
Address used since 26 Nov 2012 |
Director | 28 Jun 2001 - 31 Mar 2016 |
Graham John Ashley
Castor Bay, Auckland,
Address used since 19 Feb 1992 |
Director | 19 Feb 1992 - 01 Apr 2004 |
Peter Miles Hirst
Epsom, Auckland,
Address used since 19 Feb 1992 |
Director | 19 Feb 1992 - 15 Apr 2002 |
Robert Owen Stanfield
Epsom, Auckland,
Address used since 19 Feb 1992 |
Director | 19 Feb 1992 - 28 Jun 2001 |
Donald John Reddish
Rd 2, Albany,
Address used since 19 Feb 1992 |
Director | 19 Feb 1992 - 25 Aug 1992 |
Previous address | Type | Period |
---|---|---|
Level 4, 57 Fort Street, Auckland, 1010 | Registered | 18 Feb 2020 - 15 Apr 2020 |
Level 4, 57 Fort Street, Auckland, 1010 | Registered | 08 May 2019 - 18 Feb 2020 |
Level 4, 57 Fort Street, Auckland, 1010 | Physical | 08 May 2019 - 29 Oct 2020 |
Level 5, 57 Fort Street, Auckland | Registered & physical | 05 Sep 2008 - 08 May 2019 |
Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland | Registered & physical | 18 Jul 2002 - 05 Sep 2008 |
C/- Smith Chilcott, First Floor, General Buildings, Shortland Street, Auckland | Registered | 03 Mar 1999 - 18 Jul 2002 |
General Buildings, 1st Floor, 29 Shortland Street, Auckland | Physical | 25 Feb 1998 - 18 Jul 2002 |
C/- Deloitte Ross Tohmatsu, Level 13, Tower 2, The Shortland Centre, Shortland Str, Auckland | Registered | 19 Nov 1991 - 03 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Mcleod Trustee Services Limited Shareholder NZBN: 9429049194876 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
25 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
A Innes Holdings Limited Shareholder NZBN: 9429041532430 Entity (NZ Limited Company) |
Huntly Huntly 3700 |
10 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Entity (NZ Limited Company) |
19-21 Como Street Takapuna, Auckland |
10 Feb 2016 - current |
Price, Jarrod Karl Individual |
Greenhithe Auckland 0632 |
10 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hirst, Susan Individual |
Grey Lynn Auckland 1021 |
26 Aug 1981 - current |
Hirst, Stephen Miles Individual |
Grey Lynn Auckland 1021 |
26 Aug 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Hirst, Stephen Miles Individual |
Grey Lynn Auckland 1021 |
26 Aug 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanfield, Paul Robert Individual |
Mission Bay Auckland 1071 |
26 Aug 1981 - 01 Sep 2016 |
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
26 Aug 1981 - 01 Sep 2016 |
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
26 Aug 1981 - 01 Sep 2016 |
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
26 Aug 1981 - 01 Sep 2016 |
Ashley, Graham John Individual |
Castor Bay Auckland |
26 Aug 1981 - 04 Feb 2005 |
Gregory, Michael Individual |
57 Fort Street Auckland 1010 |
09 Aug 2019 - 13 Jul 2022 |
Mcleod, Joseph Bruce Individual |
Beachlands Auckland 2018 |
10 Feb 2016 - 25 Aug 2021 |
Chatfield, Peter Charles Individual |
Mission Bay Auckland |
26 Aug 1981 - 01 Sep 2016 |
Ashley, Graham John Individual |
Castor Bay Auckland |
26 Aug 1981 - 04 Feb 2005 |
Stanfield, K E M Individual |
Mission Bay Auckland 1071 |
26 Aug 1981 - 01 Sep 2016 |
Stanfield, Paul Robert Individual |
Mission Bay Auckland 1071 |
26 Aug 1981 - 01 Sep 2016 |
Ashley, Christine J. Individual |
Castor Bay Auckland |
26 Aug 1981 - 04 Feb 2005 |
Underwood, Levonne Individual |
Rd 2 Helensville 0875 |
01 Sep 2016 - 09 Aug 2019 |
Summit Forests New Zealand Limited Level 10 |
|
Emergent Limited Level 7 |
|
Emergent Group Limited Level 7 |
|
Ama Capital Management Limited Level 11 |
|
Delta Insurance Nominees Limited Level 8 |
|
Tutorconnect Limited 57 Fort Street |