Shortcuts

Trioz Properties Limited

Type: NZ Limited Company (Ltd)
9429030418356
NZBN
4146198
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
114 Frederick Street
Mayfair
Hastings 4122
New Zealand
Physical & registered & service address used since 08 Sep 2017

Trioz Properties Limited was started on 04 Dec 2012 and issued a New Zealand Business Number of 9429030418356. The registered LTD company has been supervised by 2 directors: Gabrielle Dianne Ozich - an active director whose contract started on 04 Dec 2012,
Mark Dragoslav Ozich - an active director whose contract started on 04 Dec 2012.
According to our data (last updated on 05 Apr 2024), this company filed 1 address: 114 Frederick Street, Mayfair, Hastings, 4122 (type: physical, registered).
Up until 08 Sep 2017, Trioz Properties Limited had been using 615 Grays Road, Mahora, Hastings as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Ozich, Mark Dragoslav (a director) located at Mayfair, Hastings postcode 4122.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Ozich, Gabrielle Dianne - located at Mayfair, Hastings. Trioz Properties Limited was categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address: 615 Grays Road, Mahora, Hastings, 4120 New Zealand

Registered & physical address used from 30 Aug 2016 to 08 Sep 2017

Address: 8 Northwood Avenue, Waikiwi, Invercargill, 9810 New Zealand

Physical address used from 17 Sep 2015 to 30 Aug 2016

Address: 8 Northwood Avenue, Waikiwi, Invercargill, 9810 New Zealand

Registered address used from 13 Aug 2013 to 30 Aug 2016

Address: 1 Maple Lane, Huapai, Kumeu, 0810 New Zealand

Registered address used from 04 Dec 2012 to 13 Aug 2013

Address: 1 Maple Lane, Huapai, Kumeu, 0810 New Zealand

Physical address used from 04 Dec 2012 to 17 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Director Ozich, Mark Dragoslav Mayfair
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Ozich, Gabrielle Dianne Mayfair
Hastings
4122
New Zealand
Directors

Gabrielle Dianne Ozich - Director

Appointment date: 04 Dec 2012

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 31 Aug 2017

Address: Mahora, Hastings, 4120 New Zealand

Address used since 22 Aug 2016


Mark Dragoslav Ozich - Director

Appointment date: 04 Dec 2012

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 31 Aug 2017

Address: Mahora, Hastings, 4120 New Zealand

Address used since 22 Aug 2016

Nearby companies

Ranger Estates Limited
120 Frederick Street

Panghal Coffee Experts Limited
1011 Caroline Road

Star Of India Bay Limited
Shop 1, 1012 Karamu Road North

Technology Investments Hb Limited
1012 Karamu Road

The Riverbend Christian Centre Trust
Coffey Davidson

Employment Co-ordinating Services Trust
Coffey Davidson Limited

Similar companies

Bromyd Property Limited
Coffey Davidson Limited

Coleman Bridge Investments Limited
Coffey Davidson Limited

Goldwater Au Limited
Coffey Davidson Limited

Ricketts Family Trustees Limited
614 Karamu Road

Stonehurst Investments Limited
Level 1/18 New St

Utopia Property Investments Limited
427 Collinge Road