Shortcuts

Tirimoana Trustees Limited

Type: NZ Limited Company (Ltd)
9429031008471
NZBN
3483654
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 12 Feb 2021
328 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Service & registered address used since 20 Sep 2024
328 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Postal address used since 02 Apr 2025

Tirimoana Trustees Limited was launched on 26 Jul 2011 and issued a business number of 9429031008471. The registered LTD company has been supervised by 4 directors: Gerald Peter Dwyer - an active director whose contract started on 26 Jul 2011,
Mary Elizabeth Dwyer - an active director whose contract started on 12 Sep 2024,
Claire Jenna Dwyer - an active director whose contract started on 12 Sep 2024,
Sheryl Anne Dwyer - an inactive director whose contract started on 26 Jul 2011 and was terminated on 12 Sep 2024.
According to our information (last updated on 12 May 2025), the company registered 3 addresses: 328 Durham Street North, Christchurch Central, Christchurch, 8013 (postal address),
328 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
328 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address) among others.
Until 20 Sep 2024, Tirimoana Trustees Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Dwyer, Gerald Peter (an individual) located at Rd 2, Kaiapoi postcode 7692.

Addresses

Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 12 Feb 2021 to 20 Sep 2024

Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Apr 2014 to 12 Feb 2021

Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 01 Nov 2013 to 17 Apr 2014

Address #4: 154 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 26 Jul 2011 to 01 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Dwyer, Gerald Peter Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dwyer, Sheryl Anne Rd 2
Kaiapoi
7692
New Zealand
Directors

Gerald Peter Dwyer - Director

Appointment date: 26 Jul 2011

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 19 May 2016


Mary Elizabeth Dwyer - Director

Appointment date: 12 Sep 2024

Address: Rd 2, Swannanoa, 7692 New Zealand

Address used since 12 Sep 2024


Claire Jenna Dwyer - Director

Appointment date: 12 Sep 2024

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 12 Sep 2024


Sheryl Anne Dwyer - Director (Inactive)

Appointment date: 26 Jul 2011

Termination date: 12 Sep 2024

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 26 Jul 2011

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive