Trading Services Limited, a registered company, was started on 04 Sep 2002. 9429036376995 is the NZ business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is categorised. The company has been run by 5 directors: Robert John Wilkinson - an active director whose contract began on 04 Sep 2002,
Roger Grant Barley - an inactive director whose contract began on 10 Sep 2002 and was terminated on 01 Sep 2014,
Bryn Griffiths - an inactive director whose contract began on 10 Sep 2002 and was terminated on 01 Sep 2014,
Bruce Frederick Barnard - an inactive director whose contract began on 10 Sep 2002 and was terminated on 01 Apr 2005,
Andrew Michael Dennan - an inactive director whose contract began on 10 Sep 2002 and was terminated on 21 Oct 2004.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 170 Vale Street, Otumoetai, Tauranga, 3110 (type: delivery, invoice).
Trading Services Limited had been using 28 Carysfort Street, Mount Maunganui, Mount Maunganui as their registered address up to 11 Nov 2016.
Past names used by the company, as we identified at BizDb, included: from 04 Sep 2002 to 13 Sep 2002 they were called Comtrade Systems (Nz) Limited.
One entity controls all company shares (exactly 20000 shares) - Krw Limited - located at 3110, Otumoetai, Tauranga.
Principal place of activity
170 Vale Street, Otumoetai, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 28 Carysfort Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 12 Sep 2016 to 11 Nov 2016
Address #2: 28 Carysfort Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 05 Sep 2016 to 12 Sep 2016
Address #3: 29 Clunie Avenue, Raumati South, Paraparaumu, 5032 New Zealand
Registered address used from 05 Oct 2012 to 05 Sep 2016
Address #4: 29 Clunie Avenue, Raumati South, Paraparaumu, 5032 New Zealand
Physical address used from 29 Nov 2007 to 05 Sep 2016
Address #5: 29 Clunie Avenue, Raumati South, Kapiti Coast New Zealand
Registered address used from 29 Nov 2007 to 05 Oct 2012
Address #6: 12 Cavendish Square, Strathmore Park, Wellington 6003
Registered & physical address used from 22 Jul 2003 to 29 Nov 2007
Address #7: 132a Washington Avenue, Brooklyn, Wellington
Physical & registered address used from 04 Sep 2002 to 22 Jul 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Krw Limited Shareholder NZBN: 9429037098537 |
Otumoetai Tauranga 3110 New Zealand |
04 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Micom Design Limited Shareholder NZBN: 9429032164107 Company Number: 108950 |
22 Oct 2004 - 21 Sep 2015 | |
Entity | Br Capital Management Limited Shareholder NZBN: 9429036414147 Company Number: 1224995 |
22 Oct 2004 - 21 Sep 2015 | |
Entity | Br Capital Management Limited Shareholder NZBN: 9429036414147 Company Number: 1224995 |
22 Oct 2004 - 21 Sep 2015 | |
Entity | Micom Design Limited Shareholder NZBN: 9429032164107 Company Number: 108950 |
22 Oct 2004 - 21 Sep 2015 |
Robert John Wilkinson - Director
Appointment date: 04 Sep 2002
Address: Mount Maunganui, 3116 New Zealand
Address used since 27 Aug 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Sep 2017
Roger Grant Barley - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 01 Sep 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Oct 2009
Bryn Griffiths - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 01 Sep 2014
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 10 Sep 2002
Bruce Frederick Barnard - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 01 Apr 2005
Address: Mission Bay, Auckland,
Address used since 10 Sep 2002
Andrew Michael Dennan - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 21 Oct 2004
Address: The Palms, Albany, Auckland,
Address used since 10 Sep 2002
Krw Limited
170 Vale Street
Gpr Imaging Solutions Pty Ltd
164 Vale Street
Waste Watchers Limited
121 Hinewa Road
Summit Enterprises Limited
115 Hinewa Road
Wtp Investments Limited
113 Hinewa Road
Wtp Adventures Limited
113 Hinewa Road
Bay Brokers Limited
2/115 Fourth Avenue
Coupe 57 Limited
1a Waikareao Way
Hamish Walton Investments Limited
Second Floor, 60 Durham Street
J & J Webb Trustees Limited
2 Cameron Road
L. Crowley Limited
Staples Rodway Tauranga Limited
Premium Investment Properties Limited
Level 1, 20 Devonport Road