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%).
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
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 | Period |
---|---|---|---|
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 |
23 Apr 2012 - |
Individual | Jerard, Simon Andre |
Kennedys Bush Christchurch 8025 New Zealand |
12 Mar 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Jerard, Simon Andre |
Kennedys Bush Christchurch 8025 New Zealand |
12 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jerard, Samantha Jane |
Rd 2 Christchurch 7672 New Zealand |
12 Mar 2004 - 11 Oct 2018 |
Individual | Jessep, David Anthony |
Burnside Christchurch 8053 New Zealand |
11 Oct 2018 - 23 Sep 2020 |
Individual | Allcock, Douglas John |
137 Victoria Street Christchurch New Zealand |
12 Mar 2004 - 23 Apr 2012 |
Individual | Jerard, Samantha Jane |
Merivale Christchurch 8014 New Zealand |
12 Mar 2004 - 11 Oct 2018 |
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
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