General information

C.m. Trailer Equipment Limited

Type: NZ Limited Company (Ltd)
9429034948569
New Zealand Business Number
1601175
Company Number
Registered
Company Status
F350320 - Trailer Wholesaling
Industry classification codes with description

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
Contact info
www.al-ko.net.nz
Website
www.cmtrailers.com
Website
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Al-ko New Zealand Limited
Shareholder NZBN: 9429046918765
Entity (NZ Limited Company)
Ashburton
Ashburton
7700
01 Aug 2018 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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