Heavy Duty Trellis Limited (NZBN 9429041651599) was launched on 12 Mar 2015. 2 addresses are currently in use by the company: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical). First Floor, Spencer House, 31 Dunmore Street, Wanaka had been their registered address, up to 13 Sep 2021. 120 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (50% of shares), namely:
Mcfarlane, Robyn (an individual) located at Rd 1, Central Otago postcode 9391. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (60 shares); it includes
Norton, Shane Michael (an individual) - located at Earnscleugh Rd 1, Central Otago,
Norton, Shane Michael (a director) - located at Earnscleugh Rd 1, Central Otago. "Wooden structural component mfg" (ANZSIC C149260) is the category the ABS issued to Heavy Duty Trellis Limited. The Businesscheck information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 | Registered & physical & service | 13 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Shane Michael Norton
Cromwell, Cromwell, 9310
Address used since 10 Aug 2023 |
Director | 10 Aug 2023 - current |
Robyn Claire Mcfarlane
Alexandra, Alexandra, 9320
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - 12 Aug 2023 |
Shane Michael Norton
Earnscleugh Rd 1, Central Otago, 9391
Address used since 15 Oct 2021
Roxburgh, Roxburgh, 9500
Address used since 12 Mar 2015
Alexandra, Alexandra, 9320
Address used since 01 Jul 2018
Earnscleugh 9320, 9320
Address used since 01 Jul 2018 |
Director | 12 Mar 2015 - 02 Feb 2023 |
Steven Charles Ostermeyer
Roxburgh, Roxburgh, 9500
Address used since 12 Mar 2015 |
Director | 12 Mar 2015 - 30 Aug 2016 |
Previous address | Type | Period |
---|---|---|
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 | Registered & physical | 28 Nov 2018 - 13 Sep 2021 |
First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 | Registered & physical | 12 Mar 2015 - 28 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mcfarlane, Robyn Individual |
Rd 1 Central Otago 9391 |
25 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Norton, Shane Michael Individual |
Earnscleugh Rd 1 Central Otago 9391 |
12 Mar 2015 - current |
Norton, Shane Michael Director |
Earnscleugh Rd 1 Central Otago 9391 |
12 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ostermeyer, Steven Charles Individual |
Roxburgh Roxburgh 9500 |
12 Mar 2015 - 22 Jan 2018 |
Steven Charles Ostermeyer Director |
Roxburgh Roxburgh 9500 |
12 Mar 2015 - 22 Jan 2018 |
Friends Of Tarras School Society Incorporated Offices Of Findlay & Co Chartered Accoun |
|
Willowridge Lodge Limited First Floor, Spencer House |
|
Hot Yoga Fusion Limited 31 Dunmore Street |
|
Lj International Limited 31 Dunmore Street |
|
Sassy Pants Limited Office 14, 31 Dunmore Street |
|
Cognitive Cycle Works Limited 31 Dunmore Street |
Leith Joinery Limited 2 Roberts Street |
Howley Joinery Limited 20 Don Street |
Harbour-tops Laminates Limited 29 Moana Grove |
I.s.installations Limited 41 Kio Kio Station Road |
Waikato Benchtops Limited 85 Alexandra Street |
Nationwide Prehung Doors Limited Level 6, 36 Kitchener St |