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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Cleaver, Michael James |
Tauranga South Tauranga 3112 New Zealand |
17 Oct 2006 - |
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
17 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Structurflex Limited Shareholder NZBN: 9429032108835 Company Number: 113212 |
Henderson Auckland |
05 Apr 2004 - 13 Apr 2021 |
Entity | Structurflex Limited Shareholder NZBN: 9429032108835 Company Number: 113212 |
Henderson Auckland |
05 Apr 2004 - 13 Apr 2021 |
Individual | Cleaver, Maree Teresa |
Tauranga 3110 New Zealand |
17 Oct 2006 - 28 Nov 2016 |
Entity | Trident Equities Limited Shareholder NZBN: 9429037829148 Company Number: 911478 |
24 Mar 2006 - 24 Mar 2006 | |
Entity | Trident Equities Limited Shareholder NZBN: 9429037829148 Company Number: 911478 |
24 Mar 2006 - 24 Mar 2006 |
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
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