Trade Scales Limited was started on 23 Aug 1994 and issued a New Zealand Business Number of 9429038663970. The registered LTD company has been run by 4 directors: Phillip Charles Hitchman - an active director whose contract started on 31 Jan 2006,
Catriona Dorothy Hitchman - an active director whose contract started on 31 Jan 2006,
Janet Karen Heeney - an inactive director whose contract started on 23 Aug 1994 and was terminated on 31 Jan 2006,
Allan Peter Heeney - an inactive director whose contract started on 23 Aug 1994 and was terminated on 31 Jan 2006.
According to BizDb's data (last updated on 07 Mar 2024), the company registered 3 addresses: an address for records at 309 Mcnicol Road, Clevedon, 2585 (other address),
309 Mcnicol Road, Clevedon, 2585 (records address),
309 Mcnicol Road, Clevedon, 2585 (other address),
309 Mcnicol Road, Clevedon, 2585 (shareregister address) among others.
Up until 12 Feb 2013, Trade Scales Limited had been using 1 Brough Road, Manurewa, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Hitchman, Catriona (an individual) located at Clevedon postcode 2585.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hitchman, Philip - located at Clevedon. Trade Scales Limited has been categorised as "Machinery repair and maintenance nec" (ANZSIC S942927).
Principal place of activity
Unit 2, 236 Great South Road, Drury, Drury, 2113 New Zealand
Previous addresses
Address #1: 1 Brough Road, Manurewa, Auckland New Zealand
Registered & physical address used from 16 Feb 2006 to 12 Feb 2013
Address #2: 84 Hattaway Avenue, Bucklands Beach, Auckland
Registered & physical address used from 11 Jan 2006 to 16 Feb 2006
Address #3: 16a Armagh Road, Blockhouse Bay, Auckland
Physical address used from 01 Mar 2004 to 11 Jan 2006
Address #4: 16a Armagh Road, Blockhouse Bay, Auckland
Registered address used from 14 Apr 2003 to 11 Jan 2006
Address #5: P O Box 48 130, Blockhouse Bay, Auckland
Physical address used from 14 Apr 2003 to 01 Mar 2004
Address #6: 447 Richardson Road, Mt Roskill, Auckland
Registered & physical address used from 23 Aug 1994 to 14 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hitchman, Catriona |
Clevedon 2585 New Zealand |
27 Feb 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hitchman, Philip |
Clevedon 2585 New Zealand |
13 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heeney, Janet Karen |
Bucklands Beach Auckland |
23 Feb 2004 - 04 Jan 2006 |
Individual | Heeney, Allan Peter |
Bucklands Beach Auckland |
23 Feb 2004 - 04 Jan 2006 |
Phillip Charles Hitchman - Director
Appointment date: 31 Jan 2006
Address: Clevedon, 2585 New Zealand
Address used since 04 Feb 2019
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 02 Feb 2016
Catriona Dorothy Hitchman - Director
Appointment date: 31 Jan 2006
Address: Clevedon, 2585 New Zealand
Address used since 04 Feb 2019
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 02 Feb 2016
Janet Karen Heeney - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 31 Jan 2006
Address: Bucklands Beach, Auckland,
Address used since 04 Jan 2006
Allan Peter Heeney - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 31 Jan 2006
Address: Bucklands Beach, Auckland,
Address used since 04 Jan 2006
I-mech Machinery Limited
Level 1
I-mech Mowers And Chainsaws Limited
37 Elliot Street
Djep Holdings Limited
Level 1
Callander Automotive Limited
Level 1
Campbell Anaesthesia Limited
Level 1
Patois Properties Limited
37 Elliot Street
Abacus Gantry Services (2017) Limited
16 Elliot Street
Impeller Limited
33 Coles Crescent
Industrial Plant Management Limited
3 Margaret Williams Drive
Jpm 2022 Limited
286 Great South Road
Strapper Tech Limited
33 Coles Crescent
Wash Design Limited
22 Albion Place