Shortcuts

Trophy Ridge Water Services Limited

Type: NZ Limited Company (Ltd)
9429035420484
NZBN
1508330
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
Mt Pisa
Rd 3
Cromwell 9383
New Zealand
Service & physical address used since 29 Jan 2021
82 Gilmore Road
Mt Pisa
Cromwell 9383
New Zealand
Office & delivery address used since 12 Mar 2021
Po Box 408, Cromwell 9342
Po Box 408
Cromwell 9383
New Zealand
Postal address used since 11 Apr 2022

Trophy Ridge Water Services Limited, a registered company, was started on 17 May 2004. 9429035420484 is the New Zealand Business Number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company was categorised. This company has been managed by 7 directors: Douglas Hilton Cook - an active director whose contract started on 17 May 2004,
Valerie Anne Pohio - an active director whose contract started on 14 Apr 2016,
Stephen Conway Rigby - an active director whose contract started on 13 Dec 2022,
Anthony Bunting - an inactive director whose contract started on 29 Jan 2021 and was terminated on 13 Dec 2022,
Bonnie Miller-Perry - an inactive director whose contract started on 09 Jul 2007 and was terminated on 28 Jan 2021.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 82 Gilmore Road, Cromwell, 9383 (types include: registered, postal).
Trophy Ridge Water Services Limited had been using Mt Pisa, Rd 3, Cromwell as their registered address up until 03 May 2023.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (33.33%). Finally the 3rd share allotment (1 share 33.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 408, Cromwell, 9342 New Zealand

Postal address used from 07 Apr 2023

Address #5: 82 Gilmore Road, Cromwell, 9383 New Zealand

Registered address used from 03 May 2023

Principal place of activity

82 Gilmore Road, Mt Pisa, Cromwell, 9383 New Zealand


Previous addresses

Address #1: Mt Pisa, Rd 3, Cromwell, 9383 New Zealand

Registered address used from 29 Jan 2021 to 03 May 2023

Address #2: Mt Pisa, Rd 3, Cromwell, 9383 New Zealand

Registered & physical address used from 13 Apr 2015 to 29 Jan 2021

Address #3: C/-aws Legal, Level 2, 20 Athol Street, Queenstown New Zealand

Registered address used from 05 Jul 2006 to 13 Apr 2015

Address #4: Aws Legal, Level 2, 20 Athol Street, Queenstown New Zealand

Physical address used from 05 Jul 2006 to 13 Apr 2015

Address #5: C/-aws Legal, 5 Athol Street, Queenstown

Physical & registered address used from 17 May 2004 to 05 Jul 2006

Contact info
64 22 6385021
Phone
64 210 2423859
Phone
bonniemillerperry@gmail.com
Email
dcook_nz@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rigby, Stephen Conway Rd 3
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Pohio, Valerie Anne Cromwell
9383
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cook, Douglas Hilton Mount Pisa
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lomax, Patrick Alan 18 Limerick Street
Alexandra
Individual Miller Perry, Bonnie Briana Rd 3
Cromwell
9383
New Zealand
Individual Bunting, Tony Rd 3
Cromwell
9383
New Zealand
Individual Perry-tjan, Susie Rd 3
Cromwell
9383
New Zealand
Individual Rigby, Stephen Conway Cromwell
9310
New Zealand
Individual Perry-tjan, Susie Rd 3
Cromwell
9383
New Zealand
Individual Wilson, Phillip George 20 Athol Street
Queenstown

New Zealand
Individual Miller Perry, Bonnie Briana Rd 3
Cromwell
9383
New Zealand
Individual Lomax, Fiona Ruth 18 Limerick Street
Alexandra
Directors

Douglas Hilton Cook - Director

Appointment date: 17 May 2004

Address: Mount Pisa, Cromwell, 9383 New Zealand

Address used since 01 Apr 2016


Valerie Anne Pohio - Director

Appointment date: 14 Apr 2016

Address: Cromwell, 9383 New Zealand

Address used since 01 Aug 2018

Address: Cromwell, 9310 New Zealand

Address used since 04 Apr 2017


Stephen Conway Rigby - Director

Appointment date: 13 Dec 2022

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 13 Dec 2022


Anthony Bunting - Director (Inactive)

Appointment date: 29 Jan 2021

Termination date: 13 Dec 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 29 Jan 2021


Bonnie Miller-perry - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 28 Jan 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 10 Jan 2021

Address: Mt Pisa, Cromwell, 9383 New Zealand

Address used since 01 Apr 2016

Address: Mount Pisa, Cromwell, 9383 New Zealand

Address used since 08 Apr 2019


Patrick Alan Lomax - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 01 Apr 2016

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 14 May 2010


Brian Richard Perry - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 09 Jul 2007

Address: Chevy Chase, M.d. 20815-3739, U.s.a.,

Address used since 17 May 2004

Nearby companies
Similar companies

Canopy Solutions Limited
300 Hawksburn Road

Felton Park Limited
16 Ferry Lane

Hortinvest Limited
37a Sargood Drive

Matthew Smith Contracting Limited
51a Russel St

Ns Milne Management Limited
2411 Gibbston Highway

Nz Canopies Limited
3 Pony Court