Trc Holdings Limited was launched on 12 Aug 2010 and issued a New Zealand Business Number of 9429031431262. This registered LTD company has been supervised by 4 directors: Jarrad Cosgrove - an active director whose contract began on 01 Apr 2013,
Nicola Anne Mcnally - an active director whose contract began on 03 Jul 2019,
David James Caseley - an inactive director whose contract began on 12 Aug 2010 and was terminated on 29 Sep 2017,
Brenda Louise Caseley - an inactive director whose contract began on 12 Aug 2010 and was terminated on 31 Mar 2013.
According to the BizDb data (updated on 24 Feb 2024), this company uses 4 addresses: 3 Black Rock Way, Prebbleton, Prebbleton, 7604 (service address),
3 Black Rock Way, Prebbleton, Prebbleton, 7604 (registered address),
11 Gosling Crescent, Halswell, Christchurch, 8025 (office address),
11 Gosling Crescent, Halswell, Christchurch, 8025 (delivery address) among others.
Up until 31 Mar 2022, Trc Holdings Limited had been using 8 William Deans Drive, Prebbleton, Christchurch as their registered address.
BizDb identified previous aliases used by this company: from 10 Apr 2013 to 17 Jul 2020 they were named Dcjc Holdings Limited, from 05 Aug 2010 to 10 Apr 2013 they were named Caseley Construction Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cosgrove, Jarrad (an individual) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jarrad Stephen Cosgrove & New Zealand Trustee Services Ltd - located at Prebbleton, Prebbleton. Trc Holdings Limited was classified as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: 3 Black Rock Way, Prebbleton, Prebbleton, 7604 New Zealand
Service & registered address used from 26 May 2023
Principal place of activity
11 Gosling Crescent, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 8 William Deans Drive, Prebbleton, Christchurch, 7604 New Zealand
Registered & physical address used from 03 Sep 2021 to 31 Mar 2022
Address #2: 49 School Road, Tai Tapu, Christchurch, 7672 New Zealand
Physical & registered address used from 11 Jul 2019 to 03 Sep 2021
Address #3: 14 Charlie Stanton Place, Shirley, Christchurch, 8052 New Zealand
Physical & registered address used from 10 Aug 2017 to 11 Jul 2019
Address #4: 92 Brookside Terrace, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 12 Aug 2010 to 10 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cosgrove, Jarrad |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Jarrad Stephen Cosgrove & New Zealand Trustee Services Ltd |
Prebbleton Prebbleton 7604 New Zealand |
23 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caseley, Brenda Louise |
Bryndwr Christchurch 8053 New Zealand |
12 Aug 2010 - 10 Apr 2013 |
Individual | Caseley, David James |
Bryndwr Christchurch 8053 New Zealand |
12 Aug 2010 - 23 Oct 2017 |
Director | David James Caseley |
Bryndwr Christchurch 8053 New Zealand |
12 Aug 2010 - 23 Oct 2017 |
Director | Brenda Louise Caseley |
Bryndwr Christchurch 8053 New Zealand |
12 Aug 2010 - 10 Apr 2013 |
Jarrad Cosgrove - Director
Appointment date: 01 Apr 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 18 May 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jun 2022
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 27 Aug 2014
Nicola Anne Mcnally - Director
Appointment date: 03 Jul 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 18 May 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jun 2022
Address: Tai Tapu, 7672 New Zealand
Address used since 03 Jul 2019
David James Caseley - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 29 Sep 2017
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 27 Aug 2014
Brenda Louise Caseley - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 31 Mar 2013
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 12 Aug 2010
A. B. Lawyers Trustee Services Limited
229 Wairakei Road
A. B. Lawyers Limited
229 Wairakei Road
Ecotopia Limited
91 Brookside Terrace
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Ali Tiling Limited
29 Earnslaw Crescent
Bastion Construction Limited
46 Brookside Terrace
Cody Robinson Building Limited
32 Springbank Street
Design Construction Limited
7 Bushby Place
Monarch Construction Limited
7 Wallace Street
Nz Green Kingdom Limited
21 Morley Street