Shortcuts

Trisan New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031192170
NZBN
3302788
Company Number
Registered
Company Status
106515344
GST Number
F360610
Industry classification code
Beer, Wine And Spirit Wholesaling
Industry classification description
Current address
82 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 06 May 2020

Trisan New Zealand Limited, a registered company, was started on 08 Mar 2011. 9429031192170 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company was classified. The company has been managed by 2 directors: Olive Chen Bruce - an active director whose contract started on 08 Mar 2011,
Malcolm Andrew Mclennan - an inactive director whose contract started on 08 Mar 2011 and was terminated on 08 Apr 2021.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 82 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Trisan New Zealand Limited had been using Level 3, 156 Parnell Road, Auckland as their physical address up until 06 May 2020.
Past names used by the company, as we identified at BizDb, included: from 07 Mar 2011 to 10 May 2011 they were called Trisan Wines New Zealand Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 850 shares (85 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (15 per cent).

Addresses

Previous addresses

Address: Level 3, 156 Parnell Road, Auckland, 1052 New Zealand

Physical & registered address used from 16 Nov 2018 to 06 May 2020

Address: 45 Sears Road, Rd 3, Napier, 4183 New Zealand

Registered & physical address used from 08 Sep 2014 to 16 Nov 2018

Address: Suite 5, Level 1, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 21 Mar 2012 to 08 Sep 2014

Address: 45 Sears Road, Rd 3, Napier, 4183 New Zealand

Physical & registered address used from 19 May 2011 to 21 Mar 2012

Address: 45 Sears Road, Napier, 4183 New Zealand

Physical & registered address used from 18 May 2011 to 19 May 2011

Address: 22 Wernham Place, Northcote, North Shore City, 0626 New Zealand

Physical & registered address used from 16 Mar 2011 to 18 May 2011

Address: 383 Khyber Pass Road, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 08 Mar 2011 to 16 Mar 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 850
Director Bruce, Olive Chen Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Mclennan, Malcolm Andrew Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ding, Diong Keat Newmarket
Auckland
1023
New Zealand
Individual Song, Hongyuan St Heliers
Auckland
1071
New Zealand
Directors

Olive Chen Bruce - Director

Appointment date: 08 Mar 2011

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Nov 2018

Address: Northcote, Auckland, 0626 New Zealand

Address used since 05 Mar 2013


Malcolm Andrew Mclennan - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 08 Apr 2021

Address: Rd 3, Napier, 4183 New Zealand

Address used since 05 Mar 2013

Similar companies

Abbey Cellars Limited
405n King Street

Bish Wines Limited
8 Hooker Avenue

Copper Knox Limited
95 Churchill Drive

Double L Land Development Limited
43 Carlyle Street

Mission Estate Winery Limited
198 Church Road

Wine Hawkes Bay Limited
27 Austin Street