Shortcuts

Triam Resources Limited

Type: NZ Limited Company (Ltd)
9429033405650
NZBN
1941064
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Sep 2017

Triam Resources Limited, a registered company, was started on 10 May 2007. 9429033405650 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Stacey Andrew Radford - an active director whose contract started on 10 May 2007,
Adrian Alanis Lopez - an inactive director whose contract started on 10 May 2007 and was terminated on 16 May 2012,
Bruce Douglas Morris - an inactive director whose contract started on 10 May 2007 and was terminated on 18 Apr 2012.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Triam Resources Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address until 19 Sep 2017.
One entity controls all company shares (exactly 12000000 shares) - Radford, Stacey Andrew - located at 8013, Kawarau Falls, Queenstown.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2017 to 19 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 13 Jul 2017

Address: Hsbc Tower Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 23 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower Level 8, 62, Worcester Boulevard, Christchurch 8013 New Zealand

Registered & physical address used from 21 Jun 2010 to 23 Aug 2012

Address: 50 Customhouse Quay, Wellington

Registered & physical address used from 17 Sep 2008 to 21 Jun 2010

Address: C/-bdo Spicers, Bdo House, 99-105 Customhouse Quay, Wellington

Physical & registered address used from 10 May 2007 to 17 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 12000000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000000
Individual Radford, Stacey Andrew Kawarau Falls
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Bruce Douglas Wellington
Individual Alanis Lopez, Adrian Tlalnepantla, Estado De Mexico
Mexico 54070
Directors

Stacey Andrew Radford - Director

Appointment date: 10 May 2007

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 04 Apr 2016


Adrian Alanis Lopez - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 16 May 2012

Address: Tlalnepantla, Estado De Mexico, Mexico 54070,

Address used since 10 May 2007


Bruce Douglas Morris - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 18 Apr 2012

Address: Wellington,

Address used since 10 May 2007

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North