Trimera Holdings Limited, a registered company, was launched on 08 Oct 1999. 9429037485658 is the New Zealand Business Number it was issued. "Friendly society operation" (ANZSIC K624020) is how the company was categorised. The company has been run by 5 directors: Terrence Alan Dunn - an active director whose contract began on 08 Oct 1999,
Andrew David Ramson - an inactive director whose contract began on 01 Jan 2005 and was terminated on 01 Oct 2012,
Stuart Alexander - an inactive director whose contract began on 04 Oct 2007 and was terminated on 01 Oct 2012,
Denise Heather Kildey - an inactive director whose contract began on 08 Oct 1999 and was terminated on 31 Dec 2004,
Karel Eduard Siebers - an inactive director whose contract began on 08 Oct 1999 and was terminated on 31 Dec 2004.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (types include: registered, physical).
Trimera Holdings Limited had been using 32 Amesbury Street, Palmerston North as their registered address up to 09 Feb 2022.
Other names used by this company, as we established at BizDb, included: from 08 Oct 1999 to 25 Mar 2013 they were called Value Added Distributors Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 02 Apr 2015 to 09 Feb 2022
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 26 Mar 2010 to 02 Apr 2015
Address: Vad C/-bdo Spicers Manawatu Ltd, 55 The Square, Level 4 Fmg House, Palmerston North
Registered address used from 19 Jan 2010 to 26 Mar 2010
Address: Vad C-bdo Spicers Manuwatu Ltd, 55 The Square, Level 4 Fmg House, Palamerston North
Physical address used from 19 Jan 2010 to 26 Mar 2010
Address: Vad C-bdo Spicers Manawatu Ltd, 55 The Square, Level 4 Fmg House, Palmerston North
Registered address used from 19 Jan 2010 to 26 Mar 2010
Address: Vad C/-bdo Spicers Manuwatu Ltd, 55 The Square, Level 4 Fmg House, Palamerston North
Physical address used from 19 Jan 2010 to 26 Mar 2010
Address: 21 Falcon Street, Parnell, Auckland
Physical & registered address used from 01 Sep 2008 to 19 Jan 2010
Address: Level 11, Ami House, 63 Albert Street, Auckland
Registered & physical address used from 01 Feb 2006 to 01 Sep 2008
Address: Level 1,, 268-270 Manukau Road, Epsom, Auckland
Registered & physical address used from 03 Feb 2005 to 01 Feb 2006
Address: Level 9, 108 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 03 Feb 2005
Address: Level 9, 108 The Terrace, Wellington
Physical address used from 11 Oct 1999 to 03 Feb 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Dunn, Bronwyn |
Auckland Central Auckland 1010 New Zealand |
03 Aug 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Dunn, Terrence Alan |
Onetangi Waiheke Island 1081 New Zealand |
26 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pegasus Systems Limited Shareholder NZBN: 9429039851482 Company Number: 270737 |
08 Oct 1999 - 26 Jan 2005 | |
Entity | Bearing Trustee Limited Shareholder NZBN: 9429032816303 Company Number: 2114343 |
03 Nov 2008 - 29 Jan 2013 | |
Entity | Bearing Investments Limited Shareholder NZBN: 9429034104293 Company Number: 1819382 |
19 Oct 2007 - 19 Oct 2007 | |
Entity | Pegasus Systems Limited Shareholder NZBN: 9429039851482 Company Number: 270737 |
08 Oct 1999 - 26 Jan 2005 | |
Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
03 Nov 2008 - 29 Jan 2013 | |
Entity | Bearing Investments Limited Shareholder NZBN: 9429034104293 Company Number: 1819382 |
19 Oct 2007 - 19 Oct 2007 | |
Entity | Bearing Trustee Limited Shareholder NZBN: 9429032816303 Company Number: 2114343 |
03 Nov 2008 - 29 Jan 2013 | |
Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
03 Nov 2008 - 29 Jan 2013 | |
Individual | Ramson, Andrew |
Belmont Wellington New Zealand |
08 Oct 1999 - 29 Jan 2013 |
Terrence Alan Dunn - Director
Appointment date: 08 Oct 1999
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 03 Feb 2022
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 01 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Andrew David Ramson - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 01 Oct 2012
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Jan 2007
Stuart Alexander - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 01 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Denise Heather Kildey - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 31 Dec 2004
Address: Balmain, Australia,
Address used since 08 Oct 1999
Karel Eduard Siebers - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 31 Dec 2004
Address: Churton Park, Wellington,
Address used since 08 Oct 1999
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street
Apd Charitable Trust Limited
139 Great South Road
Dechelly Trustee Limited
17 Lendenfeld Drive
Fifty-fifty Limited
14a Umere Crescent
Gd (tauranga) No 1 Limited
Level 1, 247 Cameron Road
Hania Trustee (cole) Limited
29 Hania Street
Krisnz Limited
1 Florence Daly Place