General information

Hds Frame & Truss Limited

Type: NZ Limited Company (Ltd)
9429038325342
New Zealand Business Number
807523
Company Number
Registered
Company Status

Hds Frame & Truss Limited (issued an NZ business identifier of 9429038325342) was started on 07 May 1996. 2 addresses are currently in use by the company: 247 Cameron Road, Tauranga, 3110 (type: registered, physical). K P M G, 35 Grey Street, Tauranga had been their registered address, until 12 Nov 2012. Hds Frame & Truss Limited used other aliases, namely: Topmark Frames & Trusses Limited from 12 Jul 2004 to 11 Jul 2018, Creative Systems 2000 Limited (15 Nov 1999 to 12 Jul 2004) and Tauranga Building Supplies Limited (07 May 1996 - 15 Nov 1999). 20000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 10000 shares (50% of shares), namely:
Mcgrath, Shaun Nicholas (an individual) located at Katikati, Katikati postcode 3129,
Hopkins, Jarred John (an individual) located at Katikati, Katikati postcode 3129. When considering the second group, a total of 2 shareholders hold 25% of all shares (5000 shares); it includes
Mcgrath, Shaun Nicholas (an individual) - located at Katikati, Katikati,
Young, Donna Lois (an individual) - located at Rd 2, Katikati. Our database was last updated on 24 Mar 2024.

Current address Type Used since
247 Cameron Road, Tauranga, 3110 Registered & physical & service 12 Nov 2012
Directors
Name and Address Role Period
Malcolm Leonard Young
Rd 2, Katikati, 3178
Address used since 17 Mar 2014
Director 07 May 1996 - current
Shaun Nicholas Mcgrath
Katikati, Katikati, 3129
Address used since 30 Nov 2022
Director 30 Nov 2022 - current
Heremaia Murray
Rd 2, Tahawai, 3178
Address used since 25 Aug 2017
Director 25 Aug 2017 - 30 Nov 2022
Mark James Bentick Adams
Rd 1, Katikati, 3177
Address used since 18 Mar 2013
Director 12 Jul 2004 - 07 Jul 2017
Dion Grant Tapper
Tauranga,
Address used since 07 May 1996
Director 07 May 1996 - 28 Oct 1999
Addresses
Previous address Type Period
K P M G, 35 Grey Street, Tauranga Registered 12 Apr 2000 - 12 Nov 2012
K P M G, 35 Grey Street, Tauranga Registered 11 Apr 2000 - 12 Apr 2000
K P M G, 35 Grey Street, Tauranga Physical 07 May 1996 - 12 Nov 2012
Financial Data
Financial info
20000
Total number of Shares
May
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Mcgrath, Shaun Nicholas
Individual
Katikati
Katikati
3129
28 Jul 2011 - current
Hopkins, Jarred John
Individual
Katikati
Katikati
3129
02 Feb 2023 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Mcgrath, Shaun Nicholas
Individual
Katikati
Katikati
3129
28 Jul 2011 - current
Young, Donna Lois
Individual
Rd 2
Katikati
3178
07 May 1996 - current

Historic shareholders

Shareholder Name Address Period
Burcher, Richard Leslie
Individual
Katikati
07 May 1996 - 28 Jul 2011
Murray, Tamara Lillian
Individual
Rd 2
Tahawai
3178
09 May 2022 - 02 Feb 2023
Young, Malcolm Leonard
Individual
Katikati
Katikati
3178
07 May 1996 - 06 Aug 2004
Murray, Heremaia
Individual
Rd 2
Tahawai
3178
04 Jul 2018 - 02 Feb 2023
Cook, Tamara Lillian
Individual
Rd 2
Tahawai
3178
04 Jul 2018 - 09 May 2022
Adams, Susan Margaret
Individual
Rd 1
Katikati
3177
06 Aug 2004 - 12 Jul 2017
Adams, Mark James Bentick
Individual
Rd 1
Katikati
3177
06 Aug 2004 - 12 Jul 2017
Waterford Trustee Services Limited
Shareholder NZBN: 9429037780869
Company Number: 921255
Entity
25 Jul 2006 - 12 Jul 2017
Waterford Trustee Services Limited
Shareholder NZBN: 9429037780869
Company Number: 921255
Entity
25 Jul 2006 - 12 Jul 2017
Young, Malcolm Leonard
Individual
Katikati
Katikati
3178
07 May 1996 - 06 Aug 2004
Location
Companies nearby
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road