Shortcuts

Trident Equipment Limited

Type: NZ Limited Company (Ltd)
9429035463887
NZBN
1500331
Company Number
Registered
Company Status
Current address
33 Maru Street
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 25 Nov 2020

Trident Equipment Limited, a registered company, was launched on 05 Apr 2004. 9429035463887 is the NZ business number it was issued. This company has been supervised by 6 directors: Michael James Cleaver - an active director whose contract started on 24 May 2004,
Maree Teresa Cleaver - an inactive director whose contract started on 24 May 2004 and was terminated on 23 Nov 2015,
Murray James Higgs - an inactive director whose contract started on 23 Apr 2004 and was terminated on 14 Dec 2009,
Bernard George Hyde - an inactive director whose contract started on 23 Apr 2004 and was terminated on 08 Nov 2006,
Philip James Haydon - an inactive director whose contract started on 05 Apr 2004 and was terminated on 26 Apr 2004.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 33 Maru Street, Mount Maunganui, 3116 (type: registered, physical).
Trident Equipment Limited had been using 247 Cameron Road, Tauranga as their physical address until 25 Nov 2020.
Previous names for the company, as we established at BizDb, included: from 08 Apr 2004 to 22 Apr 2004 they were called Trident Canvas Limited, from 05 Apr 2004 to 08 Apr 2004 they were called Triquip Limited.
All company shares (10000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Cleaver, Michael James (an individual) located at Tauranga South, Tauranga postcode 3112,
Clm Trustees Limited (an entity) located at Tauranga postcode 3110.

Addresses

Previous addresses

Address: 247 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 04 Dec 2019 to 25 Nov 2020

Address: 247 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 10 Dec 2012 to 04 Dec 2019

Address: 33 Maru Street, Mt Maunganui New Zealand

Registered address used from 21 Dec 2009 to 25 Nov 2020

Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga New Zealand

Physical address used from 12 Apr 2006 to 10 Dec 2012

Address: 101 Central Park Drive, Henderson, Auckland

Registered address used from 05 Apr 2004 to 21 Dec 2009

Address: 101 Central Park Drive, Henderson, Auckland

Physical address used from 05 Apr 2004 to 12 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 30 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Cleaver, Michael James Tauranga South
Tauranga
3112
New Zealand
Entity (NZ Limited Company) Clm Trustees Limited
Shareholder NZBN: 9429036208098
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Structurflex Limited
Shareholder NZBN: 9429032108835
Company Number: 113212
Henderson
Auckland
Entity Structurflex Limited
Shareholder NZBN: 9429032108835
Company Number: 113212
Henderson
Auckland
Individual Cleaver, Maree Teresa Tauranga 3110

New Zealand
Entity Trident Equities Limited
Shareholder NZBN: 9429037829148
Company Number: 911478
Entity Trident Equities Limited
Shareholder NZBN: 9429037829148
Company Number: 911478
Directors

Michael James Cleaver - Director

Appointment date: 24 May 2004

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 28 Nov 2016


Maree Teresa Cleaver - Director (Inactive)

Appointment date: 24 May 2004

Termination date: 23 Nov 2015

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 01 Dec 2009


Murray James Higgs - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 14 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Dec 2008


Bernard George Hyde - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 08 Nov 2006

Address: Devonport, Auckland,

Address used since 23 Apr 2004


Philip James Haydon - Director (Inactive)

Appointment date: 05 Apr 2004

Termination date: 26 Apr 2004

Address: Onehunga, Auckland,

Address used since 05 Apr 2004


Mark Theodore Bellas - Director (Inactive)

Appointment date: 05 Apr 2004

Termination date: 26 Apr 2004

Address: Milford, Auckland,

Address used since 05 Apr 2004

Nearby companies

Agility Ventures Limited
116 Hewletts Road

Genera Limited
11 Maru Street

Csi Capital Limited
12 Jean Batten Drive

Fertco Limited
20a Jean Batten Drive

Fertdirect Limited
20a Jean Batten Drive

Rdg Technologies Limited
20a Jean Batten Drive