Trident Systems General Partner Limited, a registered company, was registered on 26 Sep 2012. 9429030503311 is the New Zealand Business Number it was issued. "Agricultural research activities" (business classification M691005) is how the company has been classified. The company has been supervised by 9 directors: Craig Alan Lawson - an active director whose contract began on 26 Sep 2012,
Stephen Barry Tarrant - an active director whose contract began on 26 Sep 2012,
Darryn John Shaw - an active director whose contract began on 12 Feb 2013,
Colin Haigh Sherlock Williams - an active director whose contract began on 10 Mar 2015,
Maru David Samuels - an active director whose contract began on 30 Sep 2015.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Level 12, 7 Waterloo Quay, Wellington, 6011 (office address),
Level 12, 7 Waterloo Quay, Wellington, 6011 (delivery address),
Floor 12, 7 Waterloo Quay, Wellington, 6011 (registered address),
Floor 12, 7 Waterloo Quay, Wellington, 6011 (physical address) among others.
Trident Systems General Partner Limited had been using Level 6, 135 Victoria Street, Wellington as their physical address until 28 Apr 2022.
A total of 312913 shares are issued to 13 shareholders (13 groups). The first group consists of 6910 shares (2.21 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10001 shares (3.2 per cent). Lastly the 3rd share allocation (1000 shares 0.32 per cent) made up of 1 entity.
Principal place of activity
Level 12, 7 Waterloo Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 135 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Oct 2014 to 28 Apr 2022
Address #2: 74 Cambridge Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 27 Sep 2013 to 09 Oct 2014
Address #3: 74 Cambridge Terrace, Wellington, 6021 New Zealand
Registered & physical address used from 26 Sep 2012 to 27 Sep 2013
Basic Financial info
Total number of Shares: 312913
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6910 | |||
Entity | Icp Inshore Ace Limited Partnership |
47-53 The Esplanade Gisborne 4010 |
26 Sep 2012 - |
Shares Allocation #2 Number of Shares: 10001 | |||
Entity (NZ Limited Company) | Star Fish Supply Limited Shareholder NZBN: 9429037758523 |
308 Queen Street East Hastings 4122 New Zealand |
26 Sep 2012 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Egmont Seafoods Limited Shareholder NZBN: 9429039773012 |
New Plymouth 4310 New Zealand |
26 Sep 2012 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Solander Maritime Limited Shareholder NZBN: 9429040190570 |
Port Nelson Nelson 7010 New Zealand |
26 Sep 2012 - |
Shares Allocation #5 Number of Shares: 2316 | |||
Entity (NZ Limited Company) | Fast Lobster Holdings Limited Shareholder NZBN: 9429033457857 |
Sawyers Bay Port Chalmers 9023 New Zealand |
02 Aug 2019 - |
Shares Allocation #6 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Gisborne Fisheries 1955 Limited Shareholder NZBN: 9429040282923 |
Gisborne New Zealand |
26 Sep 2012 - |
Shares Allocation #7 Number of Shares: 3205 | |||
Entity (NZ Limited Company) | Moana Fishing Limited Shareholder NZBN: 9429039275622 |
Mt Wellington Auckland 1060 New Zealand |
26 Sep 2012 - |
Shares Allocation #8 Number of Shares: 3705 | |||
Entity (NZ Limited Company) | Kahungunu Asset Holding Company Limited Shareholder NZBN: 9429034779989 |
Pandora Napier 4110 New Zealand |
26 Sep 2012 - |
Shares Allocation #9 Number of Shares: 8403 | |||
Entity (NZ Limited Company) | Chatham Islands Quota Holdings Limited Shareholder NZBN: 9429038720321 |
Chatham Island Chatham Islands 8016 New Zealand |
26 Sep 2012 - |
Shares Allocation #10 Number of Shares: 22000 | |||
Entity (NZ Limited Company) | Independent Fisheries Limited Shareholder NZBN: 9429000006767 |
Lyttelton Lyttelton 8082 New Zealand |
26 Sep 2012 - |
Shares Allocation #11 Number of Shares: 83924 | |||
Entity (NZ Limited Company) | Moana Fishing Limited Shareholder NZBN: 9429039275622 |
Mt Wellington Auckland 1060 New Zealand |
26 Sep 2012 - |
Shares Allocation #12 Number of Shares: 25855 | |||
Entity (NZ Limited Company) | Charisma Developments Limited Shareholder NZBN: 9429038720802 |
Pipitea Wellington 6011 New Zealand |
26 Sep 2012 - |
Shares Allocation #13 Number of Shares: 133094 | |||
Entity (NZ Limited Company) | Sanford Investments Limited Shareholder NZBN: 9429040906416 |
Freemans Bay Auckland 1010 New Zealand |
26 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lyttelton Trawling Co Limited Shareholder NZBN: 9429040370255 Company Number: 138295 |
26 Sep 2012 - 02 Nov 2017 | |
Entity | Fisheries (2019) Limited Shareholder NZBN: 9429040701011 Company Number: 56407 |
26 Sep 2012 - 16 Aug 2019 | |
Entity | Urwin And Company Limited Shareholder NZBN: 9429040269788 Company Number: 154323 |
26 Sep 2012 - 02 Aug 2019 | |
Entity | Urwin And Company Limited Shareholder NZBN: 9429040269788 Company Number: 154323 |
Bluff New Zealand |
26 Sep 2012 - 02 Aug 2019 |
Entity | Fisheries (2019) Limited Shareholder NZBN: 9429040701011 Company Number: 56407 |
26 Sep 2012 - 16 Aug 2019 | |
Entity | Lyttelton Trawling Co Limited Shareholder NZBN: 9429040370255 Company Number: 138295 |
26 Sep 2012 - 02 Nov 2017 |
Ultimate Holding Company
Craig Alan Lawson - Director
Appointment date: 26 Sep 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 26 Sep 2012
Stephen Barry Tarrant - Director
Appointment date: 26 Sep 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Sep 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 26 Sep 2012
Darryn John Shaw - Director
Appointment date: 12 Feb 2013
Address: Pleasant Point, 7903 New Zealand
Address used since 01 Sep 2019
Address: Pleasant Point, 7903 New Zealand
Address used since 12 Feb 2013
Colin Haigh Sherlock Williams - Director
Appointment date: 10 Mar 2015
Address: Waiake, Auckland, 0630 New Zealand
Address used since 18 Dec 2020
Address: Monaco, Nelson, 7011 New Zealand
Address used since 10 Mar 2015
Maru David Samuels - Director
Appointment date: 30 Sep 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 06 Sep 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 30 Sep 2015
Jeremy Hugh Howie Fleming - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 11 Mar 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 06 Sep 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Apr 2016
Mark Ngata - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 14 Dec 2015
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 26 Sep 2012
Gregory Leonard Johansson - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 10 Mar 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 26 Nov 2013
Thomas Bowden Birdsall - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 12 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 2012
New Zealand Shipwreck Welfare Trust
Level 6
Cra 9 Industry Association Incorporated
Eagle Technology House
Cra 6 Industry Association Incorporated
Eagle Technology House
Cra 4 Industry Association Incorporated
Eagle Technology House
Pauamac 4 Industry Association Incorporated
Level 7
Tairawhiti Rock Lobster Industry Association Incorporated
Eagle Technology House
Agrarian Limited
148 Campbell Street
Ecoagrilogic Limited
40 Naples Street
Farm Iq Systems Limited
15 Allen Street
Mangaroa Farms Limited
296 Whitemans Valley Road
New Zealand Phosphate Company Limited
58 Victoria Street