Shortcuts

Trent General Management Limited

Type: NZ Limited Company (Ltd)
9429037563882
NZBN
963770
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 08 Nov 2018

Trent General Management Limited was registered on 16 Jun 1999 and issued an NZ business identifier of 9429037563882. The registered LTD company has been supervised by 2 directors: Grant John Shivas - an active director whose contract began on 13 Jul 2000,
John Edwin Walter Shivas - an inactive director whose contract began on 16 Jun 1999 and was terminated on 01 Sep 2017.
As stated in BizDb's data (last updated on 25 Apr 2024), this company uses 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 08 Nov 2018, Trent General Management Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 42 shares are held by 1 entity, namely:
Shivas, Grant John (an individual) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 2 shareholders, holds 53% shares (exactly 53 shares) and includes
Palliser, Brian Scott - located at Christchurch,
Shivas, Grant John - located at Northwood, Christchurch.
The 3rd share allotment (5 shares, 5%) belongs to 2 entities, namely:
Palliser, Brian Scott, located at Christchurch (an individual),
Snell, Garth Norman, located at Christchurch (an individual).

Addresses

Previous addresses

Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 30 Sep 2013 to 08 Nov 2018

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 11 Jun 2012 to 30 Sep 2013

Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand

Registered & physical address used from 30 Sep 2009 to 11 Jun 2012

Address: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Registered & physical address used from 17 Feb 2009 to 30 Sep 2009

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch

Registered & physical address used from 09 Oct 2006 to 17 Feb 2009

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 17 Oct 2003 to 09 Oct 2006

Address: C/- Ainger Tomlin, 1st Floot, 116 Riccarton Road, Christchurch

Registered address used from 27 Feb 2003 to 17 Oct 2003

Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch

Physical address used from 27 Feb 2003 to 17 Oct 2003

Address: C/o Rose & Associates Ltd, Chartered Acc, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch

Physical & registered address used from 11 Apr 2002 to 27 Feb 2003

Address: C/- Boyd Knight, Chartered Accountants, 208 Oxford Terrace, Christchurch

Registered address used from 12 Apr 2000 to 11 Apr 2002

Address: C/- Boyd Knight, Chartered Accountants, 208 Oxford Terrace, Christchurch

Physical address used from 16 Jun 1999 to 11 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42
Individual Shivas, Grant John Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 53
Individual Palliser, Brian Scott Christchurch
Individual Shivas, Grant John Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Palliser, Brian Scott Christchurch
Individual Snell, Garth Norman Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shivas, John Edwin Walter Northwood
Christchurch 8051

New Zealand
Directors

Grant John Shivas - Director

Appointment date: 13 Jul 2000

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 13 Sep 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Sep 2016


John Edwin Walter Shivas - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 01 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Sep 2009

Nearby companies