Trillian Trust Limited, a registered company, was launched on 10 Jul 2012. 9429030614895 is the business number it was issued. "Gambling services nec" (business classification R920910) is how the company has been classified. The company has been run by 5 directors: Dean Antony Agnew - an active director whose contract started on 10 Jul 2012,
John Gordon Harpin - an active director whose contract started on 10 Jul 2012,
Stanley George Malcolm - an active director whose contract started on 10 Jul 2012,
Kevin Patrick Mcdonald - an active director whose contract started on 19 Mar 2019,
Brett Anthony Kilburn - an active director whose contract started on 19 Mar 2019.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 12245, Penrose, Auckland, 1642 (category: postal, office).
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent). Lastly there is the third share allocation (33 shares 33 per cent) made up of 1 entity.
Principal place of activity
5a Bassant Avenue, Penrose, Auckland, 1061 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mcdonald, Kevin Patrick |
Hauraki Auckland 0622 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Agnew, Dean Antony |
Rd 1 Russell 0272 New Zealand |
10 Jul 2012 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Harpin, John Gordon |
Royal Oak Auckland 1023 New Zealand |
10 Jul 2012 - |
Shares Allocation #4 Number of Shares: 33 | |||
Director | Malcolm, Stanley George |
Bayswater Auckland 0622 New Zealand |
10 Jul 2012 - |
Dean Antony Agnew - Director
Appointment date: 10 Jul 2012
Address: Rd 1, Russell, 0272 New Zealand
Address used since 01 Feb 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
John Gordon Harpin - Director
Appointment date: 10 Jul 2012
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 10 Jul 2012
Stanley George Malcolm - Director
Appointment date: 10 Jul 2012
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 24 Jul 2015
Kevin Patrick Mcdonald - Director
Appointment date: 19 Mar 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 19 Mar 2019
Brett Anthony Kilburn - Director
Appointment date: 19 Mar 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 19 Mar 2019
Bassant Professional Trustee Services Limited
5a Bassant Avenue
Energyco Limited
7a Bassant Avenue
Bassant Properties Limited
7a Bassant Avenue
Bracey Electrical Limited
1 Bassant Ave
5c Bassant Limited
5c Bassant Avenue
Jr Webb & Son (1932) Limited
5c Bassant Avenue
Four Winds Foundation Limited
1 Kimberley Road
Lionrock Sapience Co Limited
39 Lewisham Street
Milestone Foundation Limited
1/218 Gillies Avenue
Onhd Limited
19 Venus Place
Qh Brand Limited
Bairds Road
Wanderers Bar Limited
31 Omahu Road