Shortcuts

Triclad Holdings Limited

Type: NZ Limited Company (Ltd)
9429030730908
NZBN
3762676
Company Number
Registered
Company Status
Current address
115 Peake Road
Cambridge
Cambridge 3493
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Jun 2016
115 Peake Road
Cambridge
Cambridge 3493
New Zealand
Registered & physical & service address used since 16 Jun 2016
Po Box 643
Cambridge
Cambridge 3450
New Zealand
Postal address used since 03 Jun 2022

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).

Addresses

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

Contact info
accounts@triclad.co.nz
03 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.triclad.co.nz
03 Jun 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Marston, Roseanne Elizabeth Cambridge
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 798
Individual Calvert, Grant John Cambridge
Cambridge
3434
New Zealand
Director Marston, Roseanne Elizabeth Cambridge
Cambridge
3493
New Zealand
Director Marston, Robert John Cambridge
Cambridge
3493
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Mcinally, Andrew Paul Glenview
Hamilton
3206
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Marston, Robert John Cambridge
Cambridge
3493
New Zealand
Directors

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

Nearby companies

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