Shortcuts

Tri S Management Limited

Type: NZ Limited Company (Ltd)
9429031279567
NZBN
3219327
Company Number
Registered
Company Status
108215828
GST Number
Current address
10 Bisley Road
Enderley
Hamilton 3214
New Zealand
Physical & registered & service address used since 12 Mar 2021

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).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 250
Other (Other) Chiefs Rugby Club Limited Partnership Enderley
Hamilton
3214
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity Bay Of Plenty Rugby Union Incorporated 81 Truman Road
Mount Maunganui
Shares Allocation #3 Number of Shares: 250
Entity Counties Manukau Rugby Football Union (incorporated) Franklin Road
Pukekohe
Shares Allocation #4 Number of Shares: 250
Entity Waikato Rugby Union Incorporated Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chiefs Limited
Shareholder NZBN: 9429037394974
Company Number: 1009845
Entity Chiefs Limited
Shareholder NZBN: 9429037394974
Company Number: 1009845
Directors

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

Nearby companies

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