Tregony 2000 Limited, a registered company, was incorporated on 09 Jun 2000. 9429037235000 is the business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been classified. This company has been run by 5 directors: Gregory Lance Cox - an active director whose contract started on 09 Jun 2000,
Jocelyn Ann Burnet - an active director whose contract started on 10 May 2006,
William Graham - an inactive director whose contract started on 01 May 2002 and was terminated on 31 Jan 2020,
Stephen John Shotter - an inactive director whose contract started on 01 May 2002 and was terminated on 24 Jun 2008,
Anthony Paul Cox - an inactive director whose contract started on 09 Jun 2000 and was terminated on 01 Jan 2001.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Tregony 2000 Limited had been using 249 Wicksteed Street, Whanganui as their registered address up to 09 Jun 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 249 Wicksteed Street, Whanganui, 4500 New Zealand
Registered & physical address used from 11 Feb 2020 to 09 Jun 2022
Address: 152 Taupo Quay, Wanganui New Zealand
Registered & physical address used from 09 Jun 2000 to 11 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Twin Oaks Trustee Company Limited Shareholder NZBN: 9429049498103 |
Whanganui Whanganui 4500 New Zealand |
24 Mar 2023 - |
Other (Other) | Jocelyn Ann Burnett |
Raumati Beach Paraparaumu 5032 New Zealand |
24 Mar 2023 - |
Individual | Cox, Gregory Lance |
Raumati Beach Paraparaumu 5032 New Zealand |
09 Jun 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cox, Gregory Lance |
Raumati Beach Paraparaumu 5032 New Zealand |
09 Jun 2000 - |
Gregory Lance Cox - Director
Appointment date: 09 Jun 2000
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 24 Mar 2023
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 31 Jan 2020
Address: Wanganui, 4500 New Zealand
Address used since 02 Sep 2015
Address: Gonville, Whanganui, 4500 New Zealand
Address used since 13 Sep 2017
Jocelyn Ann Burnet - Director
Appointment date: 10 May 2006
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 24 Mar 2023
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 31 Jan 2020
Address: Gonville, Whanganui, 4500 New Zealand
Address used since 13 Sep 2017
Address: Wanganui, 4500 New Zealand
Address used since 02 Sep 2015
William Graham - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 31 Jan 2020
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 13 Sep 2017
Address: Wanganui, 4500 New Zealand
Address used since 02 Sep 2015
Stephen John Shotter - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 24 Jun 2008
Address: Wanganui,
Address used since 01 May 2002
Anthony Paul Cox - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 01 Jan 2001
Address: Wanganui,
Address used since 09 Jun 2000
Suzuki New Zealand Limited
1 Heads Road
Comtel Systems Limited
130 Taupo Quay
Ethan Design & Production Limited
152 Ridgeway Street
Bullocks Readymix Limited
219 Taupo Quay
Ridgway Properties Limited
124 Ridgway Street
Nu-look Wanganui Limited
4 Pacific Place
32 Tq Limited
32 Taupo Quay
Bartley Developments Limited
Markhams Mri Wanganui Ltd
Bartley Trustee Company Limited
249 Wicksteed Street
Branxholme Investments Limited
Suite 10 Wicksteed Terrace
Hpw - Wanganui Limited
249 Wicksteed Street
Opl Investments Limited
19a Victoria Avenue