Trinity Chambers Limited, a registered company, was incorporated on 21 Mar 2006. 9429034231845 is the NZBN it was issued. The company has been supervised by 4 directors: Inger Mai Blackford - an active director whose contract started on 21 Mar 2006,
Lisa Frances Soljan - an active director whose contract started on 21 Mar 2006,
Isabella Margaret Stevenson - an active director whose contract started on 01 Apr 2024,
Simon Robert Jefferson - an inactive director whose contract started on 21 Mar 2006 and was terminated on 01 Apr 2024.
Last updated on 08 May 2025, the BizDb data contains detailed information about 1 address: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (type: registered, service).
Trinity Chambers Limited had been using Level 1, Westgate Chambers, 3A/2 Maki Street Westgate, Auckland as their physical address until 19 Oct 2017.
A total of 30 shares are issued to 3 shareholders (3 groups). The first group consists of 10 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (33.33 per cent). Finally there is the third share allotment (10 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, Westgate Chambers, 3a/2 Maki Street Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 26 Oct 2016 to 19 Oct 2017
Address #2: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 06 Dec 2006 to 26 Oct 2016
Address #3: C/-gosling Chapman, Level 6, Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 10 Apr 2006 to 06 Dec 2006
Address #4: Burns Mccurrach, Top Floor, Citibank, Centre, 23 Customs Str, Auckland
Physical & registered address used from 21 Mar 2006 to 10 Apr 2006
Basic Financial info
Total number of Shares: 30
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Stevenson, Isabella Margaret |
Auckland 0627 New Zealand |
15 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Blackford, Inger Mai |
Auckland 1010 New Zealand |
21 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Soljan, Lisa Frances |
Te Atatu Peninsula Auckland 0000 New Zealand |
21 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jefferson, Simon Robert |
Titirangi Auckland |
21 Mar 2006 - 15 Apr 2024 |
Inger Mai Blackford - Director
Appointment date: 21 Mar 2006
Address: Auckland, 1010 New Zealand
Address used since 09 Oct 2024
Address: 53 Fort Street, Auckland, 1010 New Zealand
Address used since 25 Oct 2016
Address: 17 Albert Street, Auckland, 1010 New Zealand
Address used since 08 Oct 2018
Lisa Frances Soljan - Director
Appointment date: 21 Mar 2006
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 21 Mar 2006
Isabella Margaret Stevenson - Director
Appointment date: 01 Apr 2024
Address: Auckland, 0627 New Zealand
Address used since 09 Oct 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2024
Simon Robert Jefferson - Director (Inactive)
Appointment date: 21 Mar 2006
Termination date: 01 Apr 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Oct 2015
Form Limited
Level 1, Westgate Chambers
Myata Trustee Limited
Level 1, Westgate Chambers
Sai Kripa Properties Limited
Level 1, Westgate Chambers
Skipping Stone Limited
Level 1, Westgate Chambers
Phillips Travel Limited
Level 1, Westgate Chambers
Advanced Electrical Services Limited
Level 1 Westgate Chambers