Tremain Commercial Limited, a registered company, was registered on 28 Jun 2004. 9429035310631 is the number it was issued. The company has been supervised by 9 directors: Simon David Tremain - an active director whose contract began on 28 Jun 2004,
Daniel James Blair - an active director whose contract began on 25 May 2017,
Cameron William Ward - an inactive director whose contract began on 30 May 2010 and was terminated on 24 Feb 2023,
Anthony Robert Nankervis - an inactive director whose contract began on 25 May 2017 and was terminated on 20 Dec 2019,
Kerry Michael Geange - an inactive director whose contract began on 01 Jan 2017 and was terminated on 28 Apr 2017.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 202 Hastings Street, Napier South, Napier, 4110 (category: registered, service).
Tremain Commercial Limited had been using 100 Tennyson Street, Napier South, Napier as their physical address until 11 Aug 2021.
Previous aliases used by the company, as we found at BizDb, included: from 28 Jun 2004 to 19 Jul 2004 they were named Colliers (Hawkes Bay) Limited.
A total of 100000 shares are allotted to 5 shareholders (3 groups). The first group includes 10000 shares (10%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 7500 shares (7.5%). Lastly we have the 3rd share allocation (82500 shares 82.5%) made up of 1 entity.
Previous addresses
Address #1: 100 Tennyson Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 09 Aug 2019 to 11 Aug 2021
Address #2: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 16 Jan 2014 to 09 Aug 2019
Address #3: Level 3, 19 Marine Parade, Napier New Zealand
Physical & registered address used from 30 Jul 2008 to 16 Jan 2014
Address #4: 136-138 Dickens Street, Napier
Physical & registered address used from 28 Jun 2004 to 30 Jul 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Selby, Edward Charles |
Hastings Hastings 4122 New Zealand |
07 Nov 2023 - |
Individual | Blair, Daniel James |
Havelock North Havelock North 4130 New Zealand |
08 Aug 2016 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Selby, Edward Charles |
Hastings Hastings 4122 New Zealand |
07 Nov 2023 - |
Individual | Blair, Daniel James |
Havelock North Havelock North 4130 New Zealand |
08 Aug 2016 - |
Shares Allocation #3 Number of Shares: 82500 | |||
Entity (NZ Limited Company) | Real Estate Brands Limited Shareholder NZBN: 9429047413153 |
Napier South Napier 4110 New Zealand |
29 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tremain, Simon David |
Ahuriri Napier New Zealand |
21 Jul 2007 - 16 Jul 2013 |
Entity | North West Investments Limited Shareholder NZBN: 9429042003199 Company Number: 5820572 |
Hastings Hastings 4122 New Zealand |
29 May 2020 - 07 Nov 2023 |
Individual | Ward, Cameron William |
Bluff Hill Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Nankervis, Anthony Robert |
Napier South Napier 4110 New Zealand |
08 Aug 2016 - 29 May 2020 |
Entity | Bg Hsb Trustees Limited Shareholder NZBN: 9429041939956 Company Number: 5783867 |
Hastings Hastings 4122 New Zealand |
08 Dec 2016 - 24 Nov 2020 |
Entity | S D Tremain Holdings Limited Shareholder NZBN: 9429030668522 Company Number: 3823036 |
Napier South Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Entity | S D Tremain Holdings Limited Shareholder NZBN: 9429030668522 Company Number: 3823036 |
Napier South Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Entity | King Trustees (2011) Limited Shareholder NZBN: 9429031198196 Company Number: 3295469 |
308 Queen Street East Hastings 4122 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Entity | King Trustees (2011) Limited Shareholder NZBN: 9429031198196 Company Number: 3295469 |
308 Queen Street East Hastings 4122 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Minor, Jude Louis |
Taradale Napier 4112 New Zealand |
21 Jul 2007 - 16 Jul 2013 |
Individual | Palmer, Edward Charles Selby |
Rd 12 Waimarama 4294 New Zealand |
10 Apr 2019 - 17 Jun 2020 |
Other | Scjf Limited Partnership | 16 Jul 2013 - 08 Aug 2016 | |
Entity | S D Tremain Holdings Limited Shareholder NZBN: 9429030668522 Company Number: 3823036 |
Napier South Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Robinson, Blair |
Napier New Zealand |
21 Jul 2007 - 16 Jul 2013 |
Other | Jude L Minor, Pamela A Minor & Peter M Minor | 07 Jun 2012 - 16 Jul 2013 | |
Entity | Tremain Holdings Limited Shareholder NZBN: 9429038066344 Company Number: 861729 |
28 Jun 2004 - 21 Jul 2007 | |
Entity | Bg Hsb Trustees Limited Shareholder NZBN: 9429041939956 Company Number: 5783867 |
Hastings Hastings 4122 New Zealand |
08 Dec 2016 - 24 Nov 2020 |
Entity | King Trustees (2011) Limited Shareholder NZBN: 9429031198196 Company Number: 3295469 |
308 Queen Street East Hastings 4122 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Ward, Cameron William |
Taradale Napier 4112 New Zealand |
05 Jul 2010 - 16 Jul 2013 |
Entity | S D Tremain Holdings Limited Shareholder NZBN: 9429030668522 Company Number: 3823036 |
Napier South Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Entity | King Trustees (2011) Limited Shareholder NZBN: 9429031198196 Company Number: 3295469 |
308 Queen Street East Hastings 4122 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Ward, Cameron William |
Bluff Hill Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Ward, Cameron William |
Bluff Hill Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Individual | Ward, Cameron William |
Bluff Hill Napier 4110 New Zealand |
08 Aug 2016 - 17 Jun 2020 |
Other | Null - Jude L Minor, Pamela A Minor & Peter M Minor | 07 Jun 2012 - 16 Jul 2013 | |
Other | Null - Scjf Limited Partnership | 16 Jul 2013 - 08 Aug 2016 | |
Other | Cameron W Ward & King Trustees (2011) Limited As Trustees Of The Cwb Trust | 07 Jun 2012 - 16 Jul 2013 | |
Entity | Tremain Holdings Limited Shareholder NZBN: 9429038066344 Company Number: 861729 |
28 Jun 2004 - 21 Jul 2007 | |
Other | Null - Cameron W Ward & King Trustees (2011) Limited As Trustees Of The Cwb Trust | 07 Jun 2012 - 16 Jul 2013 |
Simon David Tremain - Director
Appointment date: 28 Jun 2004
Address: Westshore, Napier, 4110 New Zealand
Address used since 03 Aug 2015
Daniel James Blair - Director
Appointment date: 25 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 May 2017
Cameron William Ward - Director (Inactive)
Appointment date: 30 May 2010
Termination date: 24 Feb 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 08 Aug 2016
Anthony Robert Nankervis - Director (Inactive)
Appointment date: 25 May 2017
Termination date: 20 Dec 2019
Address: Napier South, Napier, 4110 New Zealand
Address used since 25 May 2017
Kerry Michael Geange - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 28 Apr 2017
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 01 Jan 2017
Jude Louis Minor - Director (Inactive)
Appointment date: 30 May 2010
Termination date: 30 Jun 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 30 May 2010
David Thomas - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 27 Jul 2007
Address: Clive,
Address used since 31 Mar 2006
Jude Louis Minor - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 01 Aug 2006
Address: Taradale, Napier,
Address used since 31 Mar 2006
Christopher James Tremain - Director (Inactive)
Appointment date: 28 Jun 2004
Termination date: 01 Apr 2006
Address: Esk Valley, Napier,
Address used since 28 Jun 2004
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road