Triclad Holdings Limited was launched on 03 Apr 2012 and issued a New Zealand Business Number of 9429030730908. This registered LTD company has been supervised by 4 directors: Rosanne Elizabeth Marston - an active director whose contract started on 03 Apr 2012,
Robert John Marston - an active director whose contract started on 03 Apr 2012,
Roseanne Elizabeth Marston - an active director whose contract started on 03 Apr 2012,
Andrew Paul Mcinally - an active director whose contract started on 02 Apr 2018.
According to BizDb's data (updated on 25 Mar 2024), this company filed 1 address: Po Box 643, Cambridge, Cambridge, 3450 (type: postal, office).
Up until 16 Jun 2016, Triclad Holdings Limited had been using 175 Victoria Street, Cambridge as their physical address.
BizDb found previous aliases for this company: from 27 Mar 2012 to 03 Apr 2012 they were called Tri-Clad Holdings Limited.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Marston, Roseanne Elizabeth (an individual) located at Cambridge, Cambridge postcode 3493.
Then there is a group that consists of 3 shareholders, holds 79.8 per cent shares (exactly 798 shares) and includes
Calvert, Grant John - located at Cambridge, Cambridge,
Marston, Roseanne Elizabeth - located at Cambridge, Cambridge,
Marston, Robert John - located at Cambridge, Cambridge.
The 3rd share allocation (200 shares, 20%) belongs to 1 entity, namely:
Mcinally, Andrew Paul, located at Glenview, Hamilton (an individual).
Other active addresses
Address #4: 8 Quail Place, Hamilton Lake, Hamilton, 3204 New Zealand
Office & delivery address used from 03 Jun 2022
Principal place of activity
8 Quail Place, Hamilton Lake, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 175 Victoria Street, Cambridge, 3434 New Zealand
Physical & registered address used from 01 Aug 2012 to 16 Jun 2016
Address #2: 30 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 03 Apr 2012 to 01 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Marston, Roseanne Elizabeth |
Cambridge Cambridge 3493 New Zealand |
03 Apr 2012 - |
Shares Allocation #2 Number of Shares: 798 | |||
Individual | Calvert, Grant John |
Cambridge Cambridge 3434 New Zealand |
03 Apr 2012 - |
Director | Marston, Roseanne Elizabeth |
Cambridge Cambridge 3493 New Zealand |
03 Apr 2012 - |
Director | Marston, Robert John |
Cambridge Cambridge 3493 New Zealand |
03 Apr 2012 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Mcinally, Andrew Paul |
Glenview Hamilton 3206 New Zealand |
16 Jan 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Marston, Robert John |
Cambridge Cambridge 3493 New Zealand |
03 Apr 2012 - |
Rosanne Elizabeth Marston - Director
Appointment date: 03 Apr 2012
Address: Cambridge, Cambridge, 3493 New Zealand
Address used since 01 Jun 2016
Robert John Marston - Director
Appointment date: 03 Apr 2012
Address: Cambridge, Cambridge, 3493 New Zealand
Address used since 01 Jun 2016
Roseanne Elizabeth Marston - Director
Appointment date: 03 Apr 2012
Address: Cambridge, Cambridge, 3493 New Zealand
Address used since 01 Jun 2016
Andrew Paul Mcinally - Director
Appointment date: 02 Apr 2018
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 02 Apr 2018
Jem Rental Properties Limited
115 Peake Road
Marwin Holdings Limited
115 Peake Road
Tremewan Trustees Limited
136 Peake Road
Prairies Grange Limited
218 Grasslands Drive
Jon Miller Limited
179 Peake Road
Waikato Construction Worx Limited
51 Peake Road