Trifour Technics Limited, a registered company, was launched on 09 Jan 2006. 9429034388105 is the number it was issued. The company has been managed by 3 directors: Bruce Driscoll Ireland - an active director whose contract began on 09 Jan 2006,
Grant Harold Winsloe - an inactive director whose contract began on 09 Jan 2006 and was terminated on 22 Dec 2006,
Peter Edward Taylor - an inactive director whose contract began on 09 Jan 2006 and was terminated on 04 Sep 2006.
Updated on 16 Dec 2024, BizDb's data contains detailed information about 1 address: Level 1, 56 Bank Street, Timaru, 7910 (types include: registered, service).
Trifour Technics Limited had been using 1 Cains Terrace, Timaru, Timaru as their registered address up until 23 Nov 2015.
A total of 900 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 899 shares (99.89 per cent).
Previous addresses
Address #1: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered address used from 17 Jun 2014 to 23 Nov 2015
Address #2: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Physical & registered address used from 19 May 2010 to 17 Jun 2014
Address #3: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Registered & physical address used from 16 Jul 2009 to 19 May 2010
Address #4: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru
Physical & registered address used from 26 Feb 2007 to 16 Jul 2009
Address #5: 100-104 Sophia Street, Timaru
Registered & physical address used from 09 Jan 2006 to 26 Feb 2007
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ireland, Judith Victoria |
Gleniti Timaru 7910 New Zealand |
19 May 2022 - |
Shares Allocation #2 Number of Shares: 899 | |||
Individual | Ireland, Bruce Driscoll |
Gleniti Timaru 7910 New Zealand |
09 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neilson, Judith Victoria |
Gleniti Timaru 7910 New Zealand |
04 Mar 2013 - 19 May 2022 |
Individual | Taylor, Peter Edward |
Timaru |
09 Jan 2006 - 19 Feb 2007 |
Individual | Winsloe, Grant Harold |
Wanaka |
09 Jan 2006 - 09 Jan 2006 |
Bruce Driscoll Ireland - Director
Appointment date: 09 Jan 2006
Address: 116 Gleniti Road, Gleniti, Timaru, 7910 New Zealand
Address used since 10 Nov 2009
Grant Harold Winsloe - Director (Inactive)
Appointment date: 09 Jan 2006
Termination date: 22 Dec 2006
Address: Wanaka,
Address used since 09 Jan 2006
Peter Edward Taylor - Director (Inactive)
Appointment date: 09 Jan 2006
Termination date: 04 Sep 2006
Address: Timaru,
Address used since 09 Jan 2006
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace