Trb Investments Limited was registered on 24 May 2012 and issued a number of 9429030680951. The registered LTD company has been supervised by 2 directors: Mark Robert Troughear - an active director whose contract began on 24 May 2012,
Douglas Paul Mccaulay - an active director whose contract began on 24 May 2012.
As stated in BizDb's database (last updated on 19 Apr 2024), the company registered 1 address: Unit O, 255A Browns Road, Manurewa, Auckland, 2102 (types include: registered, physical).
Until 02 Oct 2018, Trb Investments Limited had been using 35 Boston Road, Grafton, Auckland as their registered address.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Picard, Darrin Horace (an individual) located at Onehunga, Auckland postcode 1061.
Another group consists of 2 shareholders, holds 5% shares (exactly 50 shares) and includes
Mccoll, Sonya Monique - located at Graceville Qld,
Mccoll, Myles Anthony - located at Graceville Qld.
The third share allotment (284 shares, 28.4%) belongs to 2 entities, namely:
Mccaulay, David John, located at Parnell, Auckland (an individual),
Mccaulay, Douglas Paul, located at Grafton, Auckland (a director). Trb Investments Limited is classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: 35 Boston Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 11 Apr 2013 to 02 Oct 2018
Address: 39 Boston Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 24 May 2012 to 11 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Picard, Darrin Horace |
Onehunga Auckland 1061 New Zealand |
24 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mccoll, Sonya Monique |
Graceville Qld 4075 Australia |
24 May 2012 - |
Individual | Mccoll, Myles Anthony |
Graceville Qld 4075 Australia |
24 May 2012 - |
Shares Allocation #3 Number of Shares: 284 | |||
Individual | Mccaulay, David John |
Parnell Auckland 1052 New Zealand |
24 May 2012 - |
Director | Mccaulay, Douglas Paul |
Grafton Auckland 1023 New Zealand |
24 May 2012 - |
Shares Allocation #4 Number of Shares: 300 | |||
Director | Troughear, Mark Robert |
Sunnyhills Auckland 2010 New Zealand |
24 May 2012 - |
Individual | Troughear, Nicola Jane |
Sunnyhills Auckland 2010 New Zealand |
24 May 2012 - |
Shares Allocation #5 Number of Shares: 210 | |||
Individual | Hinton, Neil Robert |
St Albans Christchurch 8014 New Zealand |
08 Nov 2019 - |
Shares Allocation #6 Number of Shares: 66 | |||
Individual | Mccaulay, David John |
Parnell Auckland 1052 New Zealand |
24 May 2012 - |
Director | Mccaulay, Douglas Paul |
Grafton Auckland 1023 New Zealand |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinton, Neil Robert |
Saint Albans Christchurch 8014 New Zealand |
24 May 2012 - 24 Sep 2018 |
Individual | Hinton, Mandy Valerie Anne Sommerville |
Saint Albans Christchurch 8014 New Zealand |
24 May 2012 - 08 Nov 2019 |
Individual | Walter, Dean Gordon |
Katikati Katikati 3129 New Zealand |
24 May 2012 - 22 Jun 2016 |
Individual | Taylor, Ingrid Robyn |
Saint Albans Christchurch 8014 New Zealand |
24 May 2012 - 24 Sep 2018 |
Individual | Hinton, Mandy Valerie Anne Sommerville |
Saint Albans Christchurch 8014 New Zealand |
24 May 2012 - 08 Nov 2019 |
Mark Robert Troughear - Director
Appointment date: 24 May 2012
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 24 May 2012
Douglas Paul Mccaulay - Director
Appointment date: 24 May 2012
Address: Grafton, Auckland, 1023 New Zealand
Address used since 03 Apr 2013
Splash Marketing Limited
35 Boston Road
Communication Foundation Trust Board
33a Boston Rd
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
North Winds Jersey Trustee Limited
Level 1
Brodie European Limited
27 Boston Road
64k Khyber Pass Limited
64 Khyber Pass Road
Citygate Holdings Limited
Level 2
Empire Developments Limited
6 Boston Road
Queenstown Discovery Lodge Limited
Ground Floor
Tawero Holdings (no.2) Limited
Level 10/44 Khyber Pass Road
The Awards Company Limited
31c Normanby Road