Shortcuts

Trifour Technics Limited

Type: NZ Limited Company (Ltd)
9429034388105
NZBN
1744708
Company Number
Registered
Company Status
Current address
1 Cains Terrace
Timaru
Timaru 7910
New Zealand
Service & physical address used since 17 Jun 2014
1 Cains Terrace
Timaru 7910
New Zealand
Registered address used since 23 Nov 2015

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 19 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Cains Terrace, Timaru, 7910 (types include: registered, physical).
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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ireland, Judith Victoria Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 899
Individual Ireland, Bruce Driscoll Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neilson, Judith Victoria Gleniti
Timaru
7910
New Zealand
Individual Taylor, Peter Edward Timaru
Individual Winsloe, Grant Harold Wanaka
Directors

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

Nearby companies

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