Tri S Management Limited was incorporated on 13 Dec 2010 and issued an NZ business identifier of 9429031279567. The registered LTD company has been managed by 10 directors: Douglas Mathew Wilson - an active director whose contract began on 13 Dec 2010,
Michael Walter Rogers - an active director whose contract began on 10 May 2011,
Carl Edward Moon - an active director whose contract began on 17 May 2021,
Michael James Collins - an inactive director whose contract began on 26 Feb 2018 and was terminated on 25 May 2023,
Blair Foote - an inactive director whose contract began on 01 Apr 2015 and was terminated on 19 Mar 2021.
As stated in our data (last updated on 29 Mar 2024), this company registered 1 address: 10 Bisley Road, Enderley, Hamilton, 3214 (category: physical, registered).
Up until 12 Mar 2021, Tri S Management Limited had been using 1088E Victoria Street, Whitiora, Hamilton as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Chiefs Rugby Club Limited Partnership (an other) located at Enderley, Hamilton postcode 3214.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Bay Of Plenty Rugby Union Incorporated - located at 81 Truman Road, Mount Maunganui.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Counties Manukau Rugby Football Union (Incorporated), located at Franklin Road, Pukekohe (an entity).
Previous addresses
Address: 1088e Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 10 Mar 2016 to 12 Mar 2021
Address: 556 Angelsea Street, Whitiora, Hamilton, 3240 New Zealand
Physical & registered address used from 31 May 2012 to 10 Mar 2016
Address: 468 Tristram Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 13 Dec 2010 to 31 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Other (Other) | Chiefs Rugby Club Limited Partnership |
Enderley Hamilton 3214 New Zealand |
14 May 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Entity | Bay Of Plenty Rugby Union Incorporated |
81 Truman Road Mount Maunganui |
13 Dec 2010 - |
Shares Allocation #3 Number of Shares: 250 | |||
Entity | Counties Manukau Rugby Football Union (incorporated) |
Franklin Road Pukekohe |
13 Dec 2010 - |
Shares Allocation #4 Number of Shares: 250 | |||
Entity | Waikato Rugby Union Incorporated |
Hamilton |
13 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chiefs Limited Shareholder NZBN: 9429037394974 Company Number: 1009845 |
13 Dec 2010 - 14 May 2015 | |
Entity | Chiefs Limited Shareholder NZBN: 9429037394974 Company Number: 1009845 |
13 Dec 2010 - 14 May 2015 |
Douglas Mathew Wilson - Director
Appointment date: 13 Dec 2010
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 13 Dec 2010
Michael Walter Rogers - Director
Appointment date: 10 May 2011
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 10 May 2011
Carl Edward Moon - Director
Appointment date: 17 May 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 17 May 2021
Michael James Collins - Director (Inactive)
Appointment date: 26 Feb 2018
Termination date: 25 May 2023
Address: Raglan, Raglan, 3225 New Zealand
Address used since 26 Feb 2018
Blair Foote - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 19 Mar 2021
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 01 Apr 2015
Andrew William Flexman - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 08 Sep 2017
Address: Rd3, Hamilton, 3283 New Zealand
Address used since 01 Dec 2013
Andrew Rhys Maddock - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 30 Jun 2017
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 13 Dec 2010
Graham Maxwell Bowen - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 01 Apr 2015
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Dec 2010
Gary John Dawson - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 01 Dec 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Dec 2010
Jeremy Peter Curragh - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 01 Apr 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Dec 2010
Sd Legal Trustees Limited
1088 Victoria Street
Sd Legal Limited
1088 Victoria Street
Spencer Moore Trust Limited
1088 Victoria Street
Alexander Campbell Trust Limited
1088 Victoria Street
Zurich Investments Limited
1088 Victoria Street
Isaben Limited
1088 Victoria Street