Shortcuts

Trio Property Management Limited

Type: NZ Limited Company (Ltd)
9429037159870
NZBN
1061077
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 04 Aug 2008

Trio Property Management Limited, a registered company, was launched on 22 Aug 2000. 9429037159870 is the NZBN it was issued. This company has been supervised by 3 directors: Penelope Anne Reid - an active director whose contract began on 15 Oct 2010,
Murray Ronald Keane - an inactive director whose contract began on 11 Sep 2000 and was terminated on 15 Oct 2010,
Simon John Scannell - an inactive director whose contract began on 22 Aug 2000 and was terminated on 11 Sep 2000.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: physical, registered).
Trio Property Management Limited had been using 209-211 Queen Street E, Hastings as their physical address until 18 Sep 2001.
Former names for the company, as we established at BizDb, included: from 13 Nov 2000 to 04 Apr 2018 they were called Trio Realty Limited, from 03 Oct 2000 to 13 Nov 2000 they were called East Coast Realty (Hawkes Bay) Limited and from 13 Sep 2000 to 03 Oct 2000 they were called East Coast Realty Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 209-211 Queen Street E, Hastings

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address: 209-211 Queen Street E, Hastings

Registered address used from 18 Sep 2001 to 04 Aug 2008

Address: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings

Physical address used from 18 Sep 2001 to 04 Aug 2008

Address: C/- Scanlell Wrigley & Co, Solicitors, 122 E Queen Street, Hastings

Physical & registered address used from 25 Sep 2000 to 18 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Reid, Graeme Ernest Hastings
4122
New Zealand
Individual Reid, Penelope Anne Hastings
4122
New Zealand
Individual Scannell, Simon John Hastings 4122

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reid, Penelope Anne Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keane, Naida June Havelock North
4130
New Zealand
Individual Keane, Murray Ronald Havelock North
4130
New Zealand
Individual Keane, Murray Ronald Havelock North
4130
New Zealand
Directors

Penelope Anne Reid - Director

Appointment date: 15 Oct 2010

Address: Hastings, 4122 New Zealand

Address used since 23 Jul 2018

Address: Hastings, 4122 New Zealand

Address used since 25 Jul 2017

Address: Hastings, Hastings, 4122 New Zealand

Address used since 15 Oct 2010


Murray Ronald Keane - Director (Inactive)

Appointment date: 11 Sep 2000

Termination date: 15 Oct 2010

Address: Havelock North, 4130 New Zealand

Address used since 11 Sep 2000


Simon John Scannell - Director (Inactive)

Appointment date: 22 Aug 2000

Termination date: 11 Sep 2000

Address: Havelock North,

Address used since 22 Aug 2000

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South