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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rigby, Stephen Conway |
Rd 3 Cromwell 9383 New Zealand |
08 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pohio, Valerie Anne |
Cromwell 9383 New Zealand |
15 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cook, Douglas Hilton |
Mount Pisa 9383 New Zealand |
17 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lomax, Patrick Alan |
18 Limerick Street Alexandra |
17 May 2004 - 15 Apr 2016 |
Individual | Miller Perry, Bonnie Briana |
Rd 3 Cromwell 9383 New Zealand |
17 May 2004 - 18 Feb 2021 |
Individual | Bunting, Tony |
Rd 3 Cromwell 9383 New Zealand |
18 Feb 2021 - 08 Feb 2023 |
Individual | Perry-tjan, Susie |
Rd 3 Cromwell 9383 New Zealand |
17 May 2004 - 18 Feb 2021 |
Individual | Rigby, Stephen Conway |
Cromwell 9310 New Zealand |
15 Apr 2016 - 11 Nov 2020 |
Individual | Perry-tjan, Susie |
Rd 3 Cromwell 9383 New Zealand |
17 May 2004 - 18 Feb 2021 |
Individual | Wilson, Phillip George |
20 Athol Street Queenstown New Zealand |
17 May 2004 - 11 Nov 2020 |
Individual | Miller Perry, Bonnie Briana |
Rd 3 Cromwell 9383 New Zealand |
17 May 2004 - 18 Feb 2021 |
Individual | Lomax, Fiona Ruth |
18 Limerick Street Alexandra |
30 Sep 2004 - 15 Apr 2016 |
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
Wakefield Estates Limited
1 Perriam Place
Wholefood Haven Limited
18 Pisa Road
Ignition Business Solutions Limited
18 Pisa Road
Thy Food Limited
18 Pisa Road
Big Sky Vineyards Limited
7 Ferry Lane
Marketier Limited
10 Charisma Court
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