Shortcuts

Trimon Limited

Type: NZ Limited Company (Ltd)
9429037556969
NZBN
964703
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Apr 2020

Trimon Limited, a registered company, was launched on 23 Jun 1999. 9429037556969 is the NZBN it was issued. This company has been run by 1 director, named Simon Andre Jerard - an active director whose contract began on 23 Jun 1999.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Trimon Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up to 30 Apr 2020.
Former names used by the company, as we established at BizDb, included: from 03 Apr 2014 to 01 Apr 2015 they were called Jerard Consulting Limited, from 23 Jun 1999 to 03 Apr 2014 they were called Federal Print Limited.
A total of 510 shares are issued to 3 shareholders (2 groups). The first group is comprised of 500 shares (98.04%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 10 shares (1.96%).

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jul 2015 to 30 Apr 2020

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 21 Jul 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 13 Sep 2011 to 29 Feb 2012

Address: Mcphail & Co Ltd, Chartered Accountant, B N Z Bldg, Level 6, 137 Armagh Str, Christchurch

Physical & registered address used from 22 May 2001 to 22 May 2001

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 May 2001 to 13 Sep 2011

Address: C/- M A Mcphail, Chartered Accountant, B, N Z Bldg, Level 6, 137 Armagh Str, Christchurch

Registered & physical address used from 12 Apr 2001 to 22 May 2001

Address: C/- M A Mcphail, Chartered Accountant, B, N Z Bldg, Level 6, 137 Armagh Str, Christchurch

Registered address used from 12 Apr 2000 to 12 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 510

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Mds Law Trust Services No 1 Limited
Shareholder NZBN: 9429033931661
Christchurch Central
Christchurch
8011
New Zealand
Individual Jerard, Simon Andre Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Jerard, Simon Andre Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jerard, Samantha Jane Rd 2
Christchurch
7672
New Zealand
Individual Jessep, David Anthony Burnside
Christchurch
8053
New Zealand
Individual Allcock, Douglas John 137 Victoria Street
Christchurch

New Zealand
Individual Jerard, Samantha Jane Merivale
Christchurch
8014
New Zealand
Directors

Simon Andre Jerard - Director

Appointment date: 23 Jun 1999

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 06 Apr 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Oct 2017

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 29 Sep 2015

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street