Trumpet Enterprises Limited, a registered company, was incorporated on 16 Apr 1992. 9429038989803 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. This company has been run by 4 directors: Michael Hamish Kennedy Gray - an active director whose contract started on 20 Jan 1993,
Richard William Denley - an active director whose contract started on 20 Jan 1993,
Robert Barry Whale - an inactive director whose contract started on 15 Apr 1992 and was terminated on 20 Jan 1993,
Bruce Andrew Galloway - an inactive director whose contract started on 16 Apr 1992 and was terminated on 20 Jan 1993.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 97 Aberdeen Road, Castor Bay, Auckland, 0620 (types include: registered, physical).
Trumpet Enterprises Limited had been using 97 Aberdeen Road, Castor Bay, Auckland as their physical address up to 17 Sep 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
97 Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand
Previous addresses
Address: 97 Aberdeen Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 13 May 2020 to 17 Sep 2020
Address: Level 22, 209 Queen Street, Auckland New Zealand
Registered address used from 19 Dec 2006 to 17 Sep 2020
Address: 1f/3 Ceres Court, Mairangi Bay, Auckland New Zealand
Physical address used from 10 May 2005 to 13 May 2020
Address: Floor 20, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 08 Jun 1998 to 08 Jun 1998
Address: C/- Horizon Shipbrokers Ltd, Unit 2/171 Ponsonby Road, Ponsonby, Auckland
Physical address used from 08 Jun 1998 to 10 May 2005
Address: C/- Phillips Fox, 20th Flr Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 01 Jun 1994 to 19 Dec 2006
Address: Floor 20, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 19 May 1994 to 01 Jun 1994
Address: 14th Floor, Quay Tower, Corner Customs & Albert Streets, Auckland 1
Registered address used from 17 May 1994 to 19 May 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gray, Michael Hamish Kennedy |
Castor Bay Auckland |
16 Apr 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Denley, Richard William |
Albert Town Wanaka 9305 New Zealand |
16 Apr 1992 - |
Michael Hamish Kennedy Gray - Director
Appointment date: 20 Jan 1993
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Jan 1993
Richard William Denley - Director
Appointment date: 20 Jan 1993
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 05 May 2020
Address: Rd 1, Mangakino, 3492 New Zealand
Address used since 12 May 2017
Robert Barry Whale - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 20 Jan 1993
Address: Epsom,
Address used since 15 Apr 1992
Bruce Andrew Galloway - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 20 Jan 1993
Address: Remuera,
Address used since 16 Apr 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bishops Pine Limited
Level 14, 41 Shortland Street
Crown Irrigation Investments Limited
Level 38, 23 Albert Street
Dea Investments Limited
Level 10, 34 Shortland Street
Kuranui Investments Limited
Level 14, 41 Shortland Street
Perkins Achilles Trustee Limited
Level 7, 3-13 Shortland Street
Waltanders Trustee Company Limited
Level 8, 152 Quay Street