Trojan Flooring Limited (issued an NZ business identifier of 9429042263920) was started on 29 Mar 2016. 8 addresess are currently in use by the company: 29 Main Street, Weston, Oamaru, 9401 (type: postal, office). 3 Chardonnay Street, Cromwell had been their registered address, up until 17 Jan 2023. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hallett, Troy Douglas Russell (a director) located at Weston, Oamaru postcode 9401. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Elphinstone-Hayes, Rose Mary (a director) - located at Weston, Oamaru. "Carpet laying" (ANZSIC E324310) is the classification the ABS issued Trojan Flooring Limited. Our information was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Chardonnay Street, Cromwell, Cromwell, 9310 | Office | 11 Aug 2019 |
| 3 Chardonnay Street, Cromwell, 9310 | Postal & delivery | 04 Aug 2020 |
| 3 Chardonnay Street, Cromwell, 9310 | Physical | 12 Aug 2020 |
| 29 Main Street, Weston, Oamaru, 9401 | Service | 16 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Troy Douglas Russell Hallett
Weston, Oamaru, 9401
Address used since 06 Jan 2023
Cromwell, 9310
Address used since 04 Aug 2020
Queenstown, Queenstown, 9300
Address used since 29 Mar 2016 |
Director | 29 Mar 2016 - current |
|
Rose Mary Elphinstone-hayes
Weston, Oamaru, 9401
Address used since 06 Jan 2023
Cromwell, 9310
Address used since 04 Aug 2020
Queenstown, Queenstown, 9300
Address used since 29 Mar 2017 |
Director | 29 Mar 2017 - current |
| Type | Used since | |
|---|---|---|
| 29 Main Street, Weston, Oamaru, 9401 | Service | 16 Jan 2023 |
| 29 Main Street, Weston, Oamaru, 9401 | Registered | 17 Jan 2023 |
| 29 Main Street, Weston, Oamaru, 9401 | Postal & office & delivery | 30 Jun 2023 |
| 3 Chardonnay Street , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 3 Chardonnay Street, Cromwell, 9310 | Registered | 19 Aug 2019 - 17 Jan 2023 |
| 2 Kiely Lane, Queenstown, 9300 | Physical | 24 Apr 2018 - 12 Aug 2020 |
| 2 Kiely Lane, Queenstown, 9300 | Registered | 24 Apr 2018 - 19 Aug 2019 |
| 2 Kiely Lane, Queenstown, Queenstown, 9300 | Physical & registered | 29 Mar 2016 - 24 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hallett, Troy Douglas Russell Director |
Weston Oamaru 9401 |
29 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elphinstone-hayes, Rose Mary Director |
Weston Oamaru 9401 |
23 Oct 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elphinstone-hayes, Rose Mary Director |
Queenstown Queenstown 9300 |
16 Aug 2018 - 31 Aug 2018 |
![]() |
Phoenix 2007 Limited 10-21 Bowen Street |
![]() |
Rivieras Rentals Limited 3 Johnson Place |
![]() |
Airconditioning, Refrigeration And Electrical Services Limited 51a Industrial Place |
![]() |
Cabbage Tree Clothing Limited 36 Industrial Pl Queenstown |
![]() |
The Arrowtown Gallery Limited Unit 22, 159 Gorge Road |
![]() |
Red Decks Queenstown Limited Flat 37, 159 Gorge Road |
|
Cut Above Vinyl & Carpet Installation Limited 46 Kingston Street |
|
Layiton Flooring (2012) Limited 87 Springvale Road |
|
Central Otago Flooring Limited 51a Russell Street |
|
D G Flooring Limited 11crewe Street |
|
Andy's Flooring Otago Limited 143 North Taieri Road |
|
Jason Kirby Limited 25 Mailer Street |