Tresco Limited was registered on 06 Mar 2002 and issued an NZBN of 9429036596881. The registered LTD company has been supervised by 2 directors: Jennifer Anne Gill - an active director whose contract began on 06 Mar 2002,
Robert John Gill - an active director whose contract began on 06 Mar 2002.
According to BizDb's information (last updated on 27 Mar 2022), the company registered 1 address: 4D Laurence Street, Manly, Whangaparaoa, 0930 (types include: physical, registered).
Up until 23 Feb 2016, Tresco Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jennifer Gill (an individual) located at Manly, Whangaparaoa postcode 0930.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Robert Gill - located at Manly, Whangaparaoa.
The third share allocation (98 shares, 98%) belongs to 3 entities, namely:
Robert Gill, located at Manly, Whangaparaoa (an individual),
Jennifer Gill, located at Manly, Whangaparaoa (an individual),
Christopher Davis, located at Campbells Bay, Auckland (an individual). Tresco Limited was categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
4d Laurence Street, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 23 Feb 2016
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Mar 2014 to 15 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 04 Mar 2010 to 06 Mar 2014
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 26 Feb 2009 to 04 Mar 2010
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 01 Sep 2006 to 26 Feb 2009
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical & registered address used from 06 Mar 2002 to 01 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jennifer Anne Gill |
Manly Whangaparaoa 0930 New Zealand |
06 Mar 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robert John Gill |
Manly Whangaparaoa 0930 New Zealand |
06 Mar 2002 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Robert John Gill |
Manly Whangaparaoa 0930 New Zealand |
06 Mar 2002 - |
Individual | Jennifer Anne Gill |
Manly Whangaparaoa 0930 New Zealand |
06 Mar 2002 - |
Individual | Christopher John Davis |
Campbells Bay Auckland 0630 New Zealand |
30 Nov 2010 - |
Jennifer Anne Gill - Director
Appointment date: 06 Mar 2002
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Jan 2015
Robert John Gill - Director
Appointment date: 06 Mar 2002
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Jan 2015
Simkit Holdings Limited
10 Laurence Street
Spar Investments Limited
10 Laurence Street
Es Enterprises Limited
10 Laurence Street
Aries Trustee Limited
5 Laurence Street
Scandinavian Design House Limited
101 The Esplanade
Twelve & Ten Limited
101 The Esplanade
Gamble Investments Limited
28 The Circle
Gear Plumbing And Gas Limited
1 De Luen Ave
Pmd Limited
37 Tiri Road,manly
Rhapsody Skate Street And Sport Limited
7 The Crescent
Snowleopard Enterprises Limited
829 Whangaparaoa Road
Southerly Property Investments Limited
49 Tindalls Bay Road