Trillion Enterprises Limited (New Zealand Business Number 9429031224185) was registered on 08 Feb 2011. 5 addresess are in use by the company: 25 Chartwell Avenue, Glenfield, Auckland, 0629 (type: physical, service). Flat 3, 46 Monteith Crescent, Remuera, Auckland had been their physical address, up until 15 Aug 2022. 1200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 400 shares (33.33% of shares), namely:
Basra, Gurdip Singh (an individual) located at Glenfield, Auckland postcode 0629. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (400 shares); it includes
Baizil, Austin (an individual) - located at Glenfield, Auckland. The next group of shareholders, share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Kermani, Porus Homi, located at Glenfield, Auckland (a director). "Building, house construction" (ANZSIC E301120) is the classification the Australian Bureau of Statistics issued to Trillion Enterprises Limited. The Businesscheck database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
213 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Postal & office & delivery | 28 Aug 2019 |
25 Chartwell Avenue, Glenfield, Auckland, 0629 | Physical & service & registered | 15 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Porus Homi Kermani
Glenfield, Auckland, 0629
Address used since 07 Aug 2022
Sandringham, Auckland, 1041
Address used since 10 Aug 2021
Bucklands Beach, Auckland, 2012
Address used since 24 Nov 2017
Bucklands Beach, Auckland, 2012
Address used since 03 Aug 2017
Flat Bush, Auckland, 2016
Address used since 30 Mar 2012 |
Director | 08 Feb 2011 - current |
Austin Baizil
Glenfield, Auckland, 0629
Address used since 07 Aug 2022
Sandringham, Auckland, 1041
Address used since 10 Aug 2021
Remuera, Auckland, 1050
Address used since 05 Aug 2018
Remuera, Auckland, 1050
Address used since 31 Mar 2012 |
Director | 31 Mar 2012 - current |
Gurdip Singh Basra
Glenfield, Auckland, 0629
Address used since 07 Aug 2022
Sandringham, Auckland, 1041
Address used since 10 Aug 2021 |
Director | 08 Aug 2021 - current |
Gurdip Singh
Glenfield, North Shore City, 0629
Address used since 08 Feb 2011 |
Director | 08 Feb 2011 - 31 Mar 2012 |
213 Bucklands Beach Road , Bucklands Beach , Auckland , 2012 |
Previous address | Type | Period |
---|---|---|
Flat 3, 46 Monteith Crescent, Remuera, Auckland, 1050 | Physical | 26 Oct 2021 - 15 Aug 2022 |
60 Arabi Street, Sandringham, Auckland, 1041 | Registered | 18 Aug 2021 - 15 Aug 2022 |
213 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Registered | 04 Dec 2017 - 18 Aug 2021 |
213 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 | Physical | 04 Dec 2017 - 26 Oct 2021 |
9 Yacht Place, Bucklands Beach, Auckland, 2012 | Registered | 11 Aug 2017 - 04 Dec 2017 |
2 Kaitune Drive, Flat Bush, Auckland, 2016 | Physical | 11 Apr 2012 - 04 Dec 2017 |
2 Kaitune Drive, Flat Bush, Auckland, 2016 | Registered | 11 Apr 2012 - 11 Aug 2017 |
25 F Chartwell Avenue, Glenfield, North Shore City Auckland, 0629 | Physical & registered | 08 Feb 2011 - 11 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Basra, Gurdip Singh Individual |
Glenfield Auckland 0629 |
08 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Baizil, Austin Individual |
Glenfield Auckland 0629 |
31 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kermani, Porus Homi Director |
Glenfield Auckland 0629 |
08 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gurdip Singh Director |
Glenfield North Shore City 0629 |
08 Feb 2011 - 31 Mar 2012 |
Singh, Gurdip Individual |
Glenfield North Shore City 0629 |
08 Feb 2011 - 31 Mar 2012 |
Shan Developers Limited 213 Bucklands Beach Road |
|
Kermani Enterprise Limited 213 Bucklands Beach Road |
|
Macleans Dentist Limited 219 Bucklands Beach Road |
|
Whitehead & Mills Limited 214b Bucklands Beach Road |
|
Maggie Lam Surface Design Limited Flat 2, 212 Bucklands Beach Road |
|
Tangata Whenua Trust 231 Bucklands Beach Road |
Hivision Building Solution Limited 5 Macleans Road |
Eco Homes Akl Limited 5 Quedley Court |
Solid Homes Limited 54 The Esplanade |
Broad Scaffolding Limited 13 Hostel Access Road |
Civil And Commercial Construction Limited 1 Kaniere Place |
Wellname Int'l Development Limited 309 Bucklands Beach Road |