Shortcuts

Tremain Commercial Limited

Type: NZ Limited Company (Ltd)
9429035310631
NZBN
1529468
Company Number
Registered
Company Status
Current address
100 Tennyson Street
Napier South
Napier 4110
New Zealand
Physical & service & registered address used since 11 Aug 2021
202 Hastings Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 10 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Selby, Edward Charles Hastings
Hastings
4122
New Zealand
Individual Blair, Daniel James Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Selby, Edward Charles Hastings
Hastings
4122
New Zealand
Individual Blair, Daniel James Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 82500
Entity (NZ Limited Company) Real Estate Brands Limited
Shareholder NZBN: 9429047413153
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tremain, Simon David Ahuriri
Napier

New Zealand
Entity North West Investments Limited
Shareholder NZBN: 9429042003199
Company Number: 5820572
Hastings
Hastings
4122
New Zealand
Individual Ward, Cameron William Bluff Hill
Napier
4110
New Zealand
Individual Nankervis, Anthony Robert Napier South
Napier
4110
New Zealand
Entity Bg Hsb Trustees Limited
Shareholder NZBN: 9429041939956
Company Number: 5783867
Hastings
Hastings
4122
New Zealand
Entity S D Tremain Holdings Limited
Shareholder NZBN: 9429030668522
Company Number: 3823036
Napier South
Napier
4110
New Zealand
Entity S D Tremain Holdings Limited
Shareholder NZBN: 9429030668522
Company Number: 3823036
Napier South
Napier
4110
New Zealand
Entity King Trustees (2011) Limited
Shareholder NZBN: 9429031198196
Company Number: 3295469
308 Queen Street East
Hastings
4122
New Zealand
Entity King Trustees (2011) Limited
Shareholder NZBN: 9429031198196
Company Number: 3295469
308 Queen Street East
Hastings
4122
New Zealand
Individual Minor, Jude Louis Taradale
Napier
4112
New Zealand
Individual Palmer, Edward Charles Selby Rd 12
Waimarama
4294
New Zealand
Other Scjf Limited Partnership
Entity S D Tremain Holdings Limited
Shareholder NZBN: 9429030668522
Company Number: 3823036
Napier South
Napier
4110
New Zealand
Individual Robinson, Blair Napier

New Zealand
Other Jude L Minor, Pamela A Minor & Peter M Minor
Entity Tremain Holdings Limited
Shareholder NZBN: 9429038066344
Company Number: 861729
Entity Bg Hsb Trustees Limited
Shareholder NZBN: 9429041939956
Company Number: 5783867
Hastings
Hastings
4122
New Zealand
Entity King Trustees (2011) Limited
Shareholder NZBN: 9429031198196
Company Number: 3295469
308 Queen Street East
Hastings
4122
New Zealand
Individual Ward, Cameron William Taradale
Napier
4112
New Zealand
Entity S D Tremain Holdings Limited
Shareholder NZBN: 9429030668522
Company Number: 3823036
Napier South
Napier
4110
New Zealand
Entity King Trustees (2011) Limited
Shareholder NZBN: 9429031198196
Company Number: 3295469
308 Queen Street East
Hastings
4122
New Zealand
Individual Ward, Cameron William Bluff Hill
Napier
4110
New Zealand
Individual Ward, Cameron William Bluff Hill
Napier
4110
New Zealand
Individual Ward, Cameron William Bluff Hill
Napier
4110
New Zealand
Other Null - Jude L Minor, Pamela A Minor & Peter M Minor
Other Null - Scjf Limited Partnership
Other Cameron W Ward & King Trustees (2011) Limited As Trustees Of The Cwb Trust
Entity Tremain Holdings Limited
Shareholder NZBN: 9429038066344
Company Number: 861729
Other Null - Cameron W Ward & King Trustees (2011) Limited As Trustees Of The Cwb Trust
Directors

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

Nearby companies

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