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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Dwyer, Gerald Peter |
Rd 2 Kaiapoi 7692 New Zealand |
26 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dwyer, Sheryl Anne |
Rd 2 Kaiapoi 7692 New Zealand |
26 Jul 2011 - 12 Sep 2024 |
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
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