Trimex (New Zealand) Limited was launched on 23 May 2012 and issued a business number of 9429030681569. This registered LTD company has been supervised by 4 directors: Jerome Bernard Karl Bellony - an active director whose contract began on 12 Dec 2014,
Laurent Paul Lautier - an inactive director whose contract began on 16 Oct 2015 and was terminated on 20 May 2016,
Michel-Henri Carriol - an inactive director whose contract began on 23 May 2012 and was terminated on 12 Dec 2014,
Jean-Marc Carriol - an inactive director whose contract began on 23 May 2012 and was terminated on 12 Dec 2014.
As stated in BizDb's information (updated on 21 Apr 2024), the company filed 1 address: Level 2, 230 Clarence Street, Sydney, 2000 (category: postal, postal).
Until 13 May 2015, Trimex (New Zealand) Limited had been using 24B Moorefield Rd, Suite 4368,, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Trimex Pty Ltd (an other) located at Sydney, Nsw postcode 2000. Trimex (New Zealand) Limited has been classified as "Cosmetic wholesaling" (ANZSIC F372010).
Other active addresses
Address #4: Level 2, 230 Clarence Street, Sydney, 2000 Australia
Postal address used from 19 Jun 2023
Principal place of activity
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 24b Moorefield Rd, Suite 4368,, Wellington, 6037 New Zealand
Registered & physical address used from 23 May 2012 to 13 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Trimex Pty Ltd |
Sydney, Nsw 2000 Australia |
23 May 2012 - |
Ultimate Holding Company
Jerome Bernard Karl Bellony - Director
Appointment date: 12 Dec 2014
ASIC Name: Trimex Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Darlinghurst Nsw, 2010 Australia
Address used since 21 Jun 2019
Address: Nsw, 2018 Australia
Address: Nsw, 2018 Australia
Address: Clovelly, Nsw, 2031 Australia
Address used since 12 Dec 2014
Laurent Paul Lautier - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 20 May 2016
Address: 8 Deep Water Bay Road, Hong Kong, Hong Kong SAR China
Address used since 16 Oct 2015
Michel-henri Carriol - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 12 Dec 2014
Address: Vaucluse, Nsw, 2030 Australia
Address used since 23 May 2012
Jean-marc Carriol - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 12 Dec 2014
Address: Vaucluse, Nsw, 2030 Australia
Address used since 23 May 2012
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Brand Value Limited
Level 2, 63 Fort Street
Dateline Imports Limited
83 Albert Street
Defytime Limited
5b 18wakefield Street
Happy Little Poppets New Zealand Limited
Suite 1010, Level 10, 21 Queen Street
Kao New Zealand Limited
Level 11
Manuka Rx Limited
Level 7, 12-26 Swanson Street