Tts Trading Limited was registered on 25 Sep 1975 and issued an NZ business number of 9429040834054. This registered LTD company has been managed by 2 directors: Murray Stanley Goss - an active director whose contract started on 24 Dec 1981,
Jennifer Roseanne Goss - an inactive director whose contract started on 24 Dec 1981 and was terminated on 30 Apr 2013.
As stated in our database (updated on 23 Mar 2024), the company registered 4 addresses: 45 Greenaway Road, Waikanae, Waikanae, 5036 (postal address),
45 Greenaway Road, Waikanae, Waikanae, 5036 (office address),
45 Greenaway Road, Waikanae, Waikanae, 5036 (delivery address),
45 Greenaway Road, Waikanae, 5036 (physical address) among others.
Until 15 May 2015, Tts Trading Limited had been using 45 Greenaway Road, Waikanae, Waikanae as their physical address.
BizDb identified more names for the company: from 08 Jun 1999 to 21 Dec 2011 they were named New Zealand Seahorses Limited, from 14 Sep 1993 to 08 Jun 1999 they were named New Zealand Emu Limited and from 22 Jun 1982 to 14 Sep 1993 they were named Pioneer Tree Farm Limited.
A total of 500 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Goss, Murray Stanley (an individual) located at Waikanae, Waikanae postcode 5036. Tts Trading Limited was classified as "Lawn mower wholesaling" (ANZSIC F341130).
Other active addresses
Address #4: 45 Greenaway Road, Waikanae, Waikanae, 5036 New Zealand
Postal & office & delivery address used from 28 May 2019
Principal place of activity
45 Greenaway Road, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 45 Greenaway Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 16 Aug 2013 to 15 May 2015
Address #2: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 26 Jul 2011 to 16 Aug 2013
Address #3: 33 Putaitai Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 12 Jul 2010 to 26 Jul 2011
Address #4: 94 Aranui Road, Mapua, Nelson New Zealand
Registered & physical address used from 11 Jul 2008 to 12 Jul 2010
Address #5: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson
Physical & registered address used from 16 Feb 2006 to 11 Jul 2008
Address #6: 8 Aranui Road, Mapua, Nelson
Physical address used from 28 Jul 2000 to 28 Jul 2000
Address #7: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Registered address used from 28 Jul 2000 to 16 Feb 2006
Address #8: Taonui Road, R D 5, Feilding
Physical address used from 28 Jul 2000 to 16 Feb 2006
Address #9: 623 Main Street, Palmerston North
Registered address used from 07 May 1997 to 28 Jul 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 19 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Goss, Murray Stanley |
Waikanae Waikanae 5036 New Zealand |
01 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goss, Jennifer Roseanne |
Whitby Porirua 5024 New Zealand |
01 Jun 2004 - 31 May 2013 |
Murray Stanley Goss - Director
Appointment date: 24 Dec 1981
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 08 Aug 2013
Jennifer Roseanne Goss - Director (Inactive)
Appointment date: 24 Dec 1981
Termination date: 30 Apr 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 May 2011
Maypole Environmental Limited
29a Greenaway Road
Life Clinic Limited
3 Rahana Way
Knewstubb Family Trust Holdings Limited
1 Rahana Way
D J Forestry Limited
7 Oak Bay
Aluminium Maintenance & Repairs Limited
24 Greenaway Road
Coastal Traders Limited
14 Greenaway Road
Ag Equipment Specialists Limited
86 Highbrook Drive
Agplus Limited
53-61 Whitaker Street
Briggs & Stratton New Zealand Limited
54 Apollo Drive
Solo (nz) Limited
Level 4, B N Z Building