Trojan Holdings Limited (issued a business number of 9429039840073) was started on 30 Jul 1985. 5 addresess are in use by the company: Level 2 The Station, 44 Camp Street, Queenstown, 9300 (type: office, registered). Level 2 The Station, 44 Camp Street, Queenstown had been their registered address, up until 20 Sep 2019. 12000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 12000000 shares (100% of shares), namely:
Davies, John Stratton (an individual) located at Queenstown. The Businesscheck data was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2 The Station, 44 Camp Street, Queenstown, 9300 | Delivery | 12 Sep 2019 |
Trojan Holdings Ltd, Po Box 956, Queenstown, 9348 | Postal | 12 Sep 2019 |
Level 2 The Station, 44 Camp Street, Queenstown, 9300 | Registered & physical & service | 20 Sep 2019 |
Level 2 The Station, 44 Camp Street, Queenstown, 9300 | Office | 03 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
John Stratton Davies
Queenstown, Queenstown, 9300
Address used since 01 Sep 2016 |
Director | 06 Aug 1992 - current |
Murray Graham Valentine
38 Drivers Road, Dunedin, 9010
Address used since 20 Oct 2015 |
Director | 07 Jun 1994 - current |
Michael John Davies
Rd 1, Queenstown, 9371
Address used since 25 Sep 2012 |
Director | 07 Jun 1994 - current |
Peter John Carnahan
Arrowtown, 9371
Address used since 09 Mar 2020
Queenstown, Queenstown, 9300
Address used since 01 Apr 2013 |
Director | 18 May 2007 - current |
Neil Douglas Johnston
Arrowtown, Arrowtown, 9302
Address used since 25 Sep 2012 |
Director | 18 May 2007 - current |
Peter Noel Kean
Cromwell, Cromwell, 9310
Address used since 07 Sep 2017 |
Director | 07 Sep 2017 - current |
Noel Francis Saxon
Rd 1, Queenstown, 9371
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Paul Joseph Anderson
Rd 1, Queenstown, 9371
Address used since 20 Apr 2023
Rd 1, Queenstown, 9371
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Jacqueline Leigh Morgan Davies
Rd 1, Queenstown, 9371
Address used since 25 Sep 2012 |
Director | 08 May 2002 - 18 Oct 2018 |
James Robert Castiglione
Quail Rise, Queenstown,
Address used since 18 May 2007 |
Director | 18 May 2007 - 07 May 2009 |
Charles Edward Lloyd
Dunedin,
Address used since 06 Jun 2002 |
Director | 06 Jun 2002 - 31 Oct 2002 |
John Henry Brady
Queenstown,
Address used since 06 Aug 1992 |
Director | 06 Aug 1992 - 06 Jun 2002 |
Alfred William Bevan Chatfield
Queenstown,
Address used since 06 Aug 1992 |
Director | 06 Aug 1992 - 30 Nov 2000 |
Marjorie Bennetts
Queenstown,
Address used since 06 Aug 1992 |
Director | 06 Aug 1992 - 25 Sep 1997 |
Type | Used since | |
---|---|---|
Level 2 The Station, 44 Camp Street, Queenstown, 9300 | Office | 03 Sep 2020 |
Level 2 The Station , 44 Camp Street , Queenstown , 9300 |
Previous address | Type | Period |
---|---|---|
Level 2 The Station, 44 Camp Street, Queenstown | Registered | 19 Oct 1994 - 20 Sep 2019 |
Lanark Street, Lumsden | Registered | 19 Oct 1994 - 19 Oct 1994 |
Level 2 The Station, 44 Camp Street, Queenstown | Physical | 19 Feb 1992 - 20 Sep 2019 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Davies, John Stratton Individual |
Queenstown |
30 Jul 1985 - current |
Shotover Memorial Properties Limited Level 2, The Station |
|
Intouch Intelligence Limited Level 2, The Station |
|
Intouch Technology Group Limited Level 2, The Station |
|
Queenstown Snow Business Limited Level 2, Station Building |
|
Milford Track Limited Level 2 The Station, |
|
Driffield Farming Limited Level 2 The Station Building |