General information

Heavy Duty Trellis Limited

Type: NZ Limited Company (Ltd)
9429041651599
New Zealand Business Number
5631227
Company Number
Registered
Company Status
C149260 - Wooden Structural Component Mfg
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
120
Total number of Shares
July
Annual return filing month
21 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Mcfarlane, Robyn
Individual
Rd 1
Central Otago
9391
25 Jun 2018 - current
Shares Allocation #2 Number of Shares: 60
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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