C.m. Trailer Equipment Limited (issued an NZ business number of 9429034948569) was started on 10 Feb 2005. 4 addresses are currently in use by the company: 15 Range Street, Ashburton, Ashburton, 7700 (type: registered, service). 144 Tancred Street, Ashburton had been their registered address, up to 17 Dec 2019. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Al-Ko New Zealand Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Trailer wholesaling" (business classification F350320) is the category the ABS issued to C.m. Trailer Equipment Limited. The Businesscheck information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
78 Richard Pearse Drive, Mangere, Auckland, 2022 | Registered & physical & service | 17 Dec 2019 |
15 Range Street, Ashburton, Ashburton, 7700 | Registered & service | 01 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Harald H. | Director | 31 Jul 2018 - current |
Grant Douglas
Hampton, Victoria, 3188
Address used since 01 Jul 2022
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Beaumaris, Victoria, 3193
Address used since 07 Dec 2020 |
Director | 07 Dec 2020 - current |
Peter Carl Mannfolk
Vic, 3127
Address used since 31 Jul 2018
Vic, 3175
Address used since 01 Jan 1970 |
Director | 31 Jul 2018 - 01 Dec 2020 |
Sven Olof Mannfolk
Vic, 3175
Address used since 01 Jan 1970
Vic, 3121
Address used since 31 Jul 2018 |
Director | 31 Jul 2018 - 17 Dec 2019 |
James Leslie Taylor
Ashburton, 7700
Address used since 01 May 2015 |
Director | 29 Jun 2005 - 31 Jul 2018 |
Alasdair James Cleland
Ashburton, 7700
Address used since 01 May 2015 |
Director | 29 Jun 2005 - 31 Jul 2018 |
Mark Steven Havis
Allenton, Ashburton, 7700
Address used since 05 May 2011 |
Director | 05 May 2011 - 31 Jul 2018 |
Graham Russell Kennedy
Ashburton,
Address used since 10 Feb 2005 |
Director | 10 Feb 2005 - 29 Jun 2005 |
Previous address | Type | Period |
---|---|---|
144 Tancred Street, Ashburton, 7700 | Registered & physical | 30 May 2011 - 17 Dec 2019 |
C/-brophy Knight Limited, 144 Tancred Street, Ashburton | Registered & physical | 10 Feb 2005 - 30 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Al-ko New Zealand Limited Shareholder NZBN: 9429046918765 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
01 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Havis, Mark Steven Individual |
Ashburton 7700 |
20 Feb 2006 - 01 Aug 2018 |
Cleland, Alasdair James Individual |
Ashburton |
20 Feb 2006 - 01 Aug 2018 |
Kennedy, Graham Russell Individual |
Ashburton |
10 Feb 2005 - 27 Jun 2010 |
Havis, Janine Marie Individual |
Ashburton 7700 |
27 Nov 2008 - 01 Aug 2018 |
Taylor, James Leslie Individual |
Ashburton |
20 Feb 2006 - 01 Aug 2018 |
Taylor, Deborah Jane Individual |
Ashburton |
07 Aug 2007 - 01 Aug 2018 |
Effective Date | 31 Jul 2018 |
Name | Al-ko International Pty Ltd |
Type | Proprietory Limiited |
Country of origin | AU |
Address |
67 Nathan Road Dandenong South 3175 |
Pjc Birchs Road Limited 144 Tancred Street |
|
Sustainable Prospects Limited 144 Tancred Street |
|
East Street Pharmacy 2013 Limited 144 Tancred Street |
|
Supreme Bryant Street Limited 144 Tancred Street |
|
Balshando Farming Limited 144 Tancred Street |
|
B K Trustees (2013) Limited 144 Tancred Street |
Vulcan Trailers Limited 42 Whiting Grove |
Alloy Trailers NZ Limited 120 Sunnybrae Road |
Co-mac Group Limited 5 Kerry Lane |
Trailparts Pty Limited 131 Port Road |
Jag International Limited Shop 2, 63 Corinthian Drive |
Tuff Trailers NZ Limited 37 Monmouth Street |