Trf Group Limited was registered on 14 May 2013 and issued a New Zealand Business Number of 9429030225329. The registered LTD company has been supervised by 4 directors: Aaron Bult - an active director whose contract began on 14 May 2013,
Janet Angela Talbot - an active director whose contract began on 14 May 2013,
Anthony Martin Bult - an active director whose contract began on 14 May 2013,
Michael Anthony Bult - an active director whose contract began on 14 May 2013.
According to BizDb's data (last updated on 10 Mar 2020), the company filed 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Up to 09 Jun 2015, Trf Group Limited had been using 12A Wainoni Heights, Greenhithe, Auckland as their physical address.
A total of 1000 shares are issued to 6 groups (10 shareholders in total). In the first group, 300 shares are held by 3 entities, namely:
Michael Bult (a director) located at Rd 2, Kumeu postcode 0892,
Claire Bult (an individual) located at Rd 2, Kumeu postcode 0892,
Allan Paul (an individual) located at West Harbour, Auckland postcode 0618.
The 2nd group consists of 3 shareholders, holds 30% shares (exactly 300 shares) and includes
Allan Paul - located at West Harbour, Auckland,
Anthony Bult - located at Rd 2, Henderson,
Angela Bult - located at Rd 2, Henderson.
The next share allocation (150 shares, 15%) belongs to 1 entity, namely:
Aaron Bult, located at Waimauku, Waimauku (a director). Trf Group Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous address
Address: 12a Wainoni Heights, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 14 May 2013 to 09 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Michael Anthony Bult |
Rd 2 Kumeu 0892 New Zealand |
14 May 2013 - |
Individual | Claire Teresa Bult |
Rd 2 Kumeu 0892 New Zealand |
14 May 2013 - |
Individual | Allan Harvey Paul |
West Harbour Auckland 0618 New Zealand |
14 May 2013 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Allan Harvey Paul |
West Harbour Auckland 0618 New Zealand |
14 May 2013 - |
Director | Anthony Martin Bult |
Rd 2 Henderson 0782 New Zealand |
14 May 2013 - |
Individual | Angela Maree Bult |
Rd 2 Henderson 0782 New Zealand |
14 May 2013 - |
Shares Allocation #3 Number of Shares: 150 | |||
Director | Aaron Bult |
Waimauku Waimauku 0812 New Zealand |
14 May 2013 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Janet Angela Talbot |
West Harbour Auckland 0618 New Zealand |
14 May 2013 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Bruce Raymond Talbot |
West Harbour Auckland 0618 New Zealand |
14 May 2013 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Nicola Mitchell |
Waimauku Waimauku 0812 New Zealand |
14 May 2013 - |
Aaron Bult - Director
Appointment date: 14 May 2013
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 14 May 2013
Janet Angela Talbot - Director
Appointment date: 14 May 2013
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 14 May 2013
Anthony Martin Bult - Director
Appointment date: 14 May 2013
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 14 May 2013
Address: Rd 2, Helensville, 0882 New Zealand
Address used since 01 May 2019
Michael Anthony Bult - Director
Appointment date: 14 May 2013
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 14 May 2013
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road
Cliftons Operations Limited
2 Crummer Road
Dph Limited
2 Crummer Road
Jt Investment Properties Limited
2 Crummer Road
Motu Property Investments Limited
2 Crummer Road
Nesi Limited
2 Crummer Road
Park Avenue Properties Limited
2 Crummer Road