Shortcuts

Trentham City Investments Limited

Type: NZ Limited Company (Ltd)
9429033005706
NZBN
2065730
Company Number
Registered
Company Status
Current address
2304 The Sentinel
3-9 Northcroft Street
Takapuna, Auckland 0622
New Zealand
Registered & physical & service address used since 11 Apr 2014
2304 The Sentinel
3-9 Northcroft Street
Takapuna, Auckland 0622
New Zealand
Postal & office & delivery address used since 09 Mar 2020

Trentham City Investments Limited, a registered company, was launched on 10 Dec 2007. 9429033005706 is the NZBN it was issued. This company has been supervised by 7 directors: Joseph Raymond Glew - an active director whose contract started on 10 Dec 2007,
Jessica Ann Glew - an active director whose contract started on 09 Mar 2020,
Timothy William Brown - an inactive director whose contract started on 09 Mar 2020 and was terminated on 28 Feb 2024,
Stuart Ernest Nicholas Brown - an inactive director whose contract started on 10 Dec 2007 and was terminated on 26 Aug 2019,
Colin Ogilvie Gibbs - an inactive director whose contract started on 10 Dec 2007 and was terminated on 10 Nov 2015.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 2304 The Sentinel, 3-9 Northcroft Street, Takapuna, Auckland, 0622 (types include: postal, office).
Trentham City Investments Limited had been using Level 15 Grant Thornton House, 215 Lambton Quay, Wellington as their physical address until 11 Apr 2014.
A single entity owns all company shares (exactly 10000 shares) - 091 209 639 - Pelorus Private Equity Limited - located at 0622, Neutral Bay, Nsw.

Addresses

Principal place of activity

2304 The Sentinel, 3-9 Northcroft Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 15 Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 15 Feb 2013 to 11 Apr 2014

Address #2: Axa Building - Level 13, 80 The Terrace, Wellington, 0000 New Zealand

Physical & registered address used from 12 Mar 2012 to 15 Feb 2013

Address #3: The Mall Upper Hutt, 185 Main Street, Upper Hutt, 5140 New Zealand

Physical & registered address used from 31 Aug 2011 to 12 Mar 2012

Address #4: D G Sandom & Co, 16 Royal Street, Upper Hutt New Zealand

Registered & physical address used from 10 Dec 2007 to 31 Aug 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) 091 209 639 - Pelorus Private Equity Limited Neutral Bay
Nsw
2089
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Karaka House Investments Limited
Shareholder NZBN: 9429033061467
Company Number: 2035534
Individual Cooper, David John Longueville
New South Wales 2066, Australia
Entity Karaka House Investments Limited
Shareholder NZBN: 9429033061467
Company Number: 2035534
Entity Blackwall Management (nz) Limited
Shareholder NZBN: 9429033061467
Company Number: 2035534
Individual Parsons, Ben Michael Elizabeth Bay
New South Wales 2011, Australia
Entity Cogal Limited
Shareholder NZBN: 9429037778477
Company Number: 922135
Entity Cogal Limited
Shareholder NZBN: 9429037778477
Company Number: 922135
Entity Blackwall Management (nz) Limited
Shareholder NZBN: 9429033061467
Company Number: 2035534
Directors

Joseph Raymond Glew - Director

Appointment date: 10 Dec 2007

ASIC Name: Blackwall Limited

Address: Mosman, Sydney, New South Wales 2088, Australia

Address used since 10 Dec 2007

Address: 50 Yeo Street, Neutral Bay, 2089 Australia


Jessica Ann Glew - Director

Appointment date: 09 Mar 2020

ASIC Name: Blackwall Limited

Address: 50 Yeo Street, Neutral Bay Nsw, 2089 Australia

Address: Curl Curl Nsw, 2096 Australia

Address used since 01 Jul 2021

Address: 20 Bonner Avenue, Manly Nsw, 2095 Australia

Address used since 09 Mar 2020


Timothy William Brown - Director (Inactive)

Appointment date: 09 Mar 2020

Termination date: 28 Feb 2024

ASIC Name: Blackwall Limited

Address: 5-7 Martins Avenue, Bondi Nsw, 2026 Australia

Address used since 09 Mar 2020

Address: Neutral Bay Nsw, 2089 Australia


Stuart Ernest Nicholas Brown - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 26 Aug 2019

ASIC Name: Blackwall Property Funds Limited

Address: North Bondi, New South Wales 2026, Australia

Address used since 10 Dec 2007

Address: 50 Yeo Street, Neutral Bay, 2089 Australia


Colin Ogilvie Gibbs - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 10 Nov 2015

Address: Rd 2, Upper Hutt, 5372 New Zealand

Address used since 15 Jan 2010


David John Cooper - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 01 Apr 2014

Address: Longueville, New South Wales 2066, Australia,

Address used since 10 Dec 2007


Michael Allen Gibbs - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 30 Mar 2014

Address: Upper Hutt, 5018 New Zealand

Address used since 10 Dec 2007

Nearby companies

Wotso Takapuna Limited
2304 The Sentinel

Pelorus Private Equity (nz) Limited
2304 The Sentinel

Pragmatech Limited
Suite 1504 Sentinel Apartments, 3 Northcroft Street

Seno Management Services Limited
2304 The Sentinel, 3-9 Northcroft Street

Karaka House Investments Limited
2304 The Sentinel

New Core Properties Limited
Unit 2702, 3-9 Northcroft Street