Trinity Property Investments Limited, a registered company, was incorporated on 08 Jun 1999. 9429037569204 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Mitchell Simemon Martin - an active director whose contract began on 02 Aug 2001,
Matthew John Martin - an active director whose contract began on 02 Aug 2001,
Gerrard Hestan Martin - an inactive director whose contract began on 08 Jun 1999 and was terminated on 02 Aug 2001,
Julie Marie Martin - an inactive director whose contract began on 08 Jun 1999 and was terminated on 02 Aug 2001.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 1, 17A Kiln Street, Silverstream, Upper Hutt, 5019 (types include: registered, physical).
Trinity Property Investments Limited had been using 28A Melrose Street, Wallaceville, Upper Hutt, Wellington as their registered address until 21 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
28a Melrose Street, Wallaceville, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 28a Melrose Street, Wallaceville, Upper Hutt, Wellington, 5018 New Zealand
Registered address used from 08 Apr 2021 to 21 Mar 2022
Address: 28a Melrose Street, Wallaceville, Upper Hutt, 5018 New Zealand
Physical address used from 08 Apr 2021 to 21 Mar 2022
Address: 28a Melrose Street, Wallaceville, Upper Hutt, Wellington, 5018 New Zealand
Registered & physical address used from 07 Apr 2021 to 08 Apr 2021
Address: 54 Whitemans Road, Silverstream, Upper Hutt, 5019 New Zealand
Registered & physical address used from 12 Apr 2016 to 07 Apr 2021
Address: 1fry Street, Lower Hutt New Zealand
Physical & registered address used from 12 May 2003 to 12 Apr 2016
Address: Withers Tsang & Co Ltd, 24-26 Pollen St, Ponsonby, Auckland
Registered & physical address used from 19 Mar 2002 to 12 May 2003
Address: 21 Vista Crescent, Upper Hutt
Physical address used from 10 Aug 2001 to 19 Mar 2002
Address: Withers Tsang & Co Ltd, 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 10 Aug 2001 to 10 Aug 2001
Address: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 10 Aug 2001 to 19 Mar 2002
Address: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 10 Aug 2001
Address: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland
Physical address used from 08 Jun 1999 to 10 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Martin, Matthew John |
Silverstream Upper Hutt - Upper Hutt 5019 New Zealand |
06 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Martin, Mitchell Simemon |
Te Marua Wellington |
08 Jun 1999 - |
Mitchell Simemon Martin - Director
Appointment date: 02 Aug 2001
Address: Silverstream, Upper Hutt, 5018 New Zealand
Address used since 10 Mar 2023
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 06 May 2020
Address: Upper Hutt, 5019 New Zealand
Address used since 04 Apr 2016
Matthew John Martin - Director
Appointment date: 02 Aug 2001
Address: Silverstream, Upper Hutt, 5018 New Zealand
Address used since 10 Mar 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 29 Jul 2013
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 06 May 2020
Gerrard Hestan Martin - Director (Inactive)
Appointment date: 08 Jun 1999
Termination date: 02 Aug 2001
Address: Khandallah, Wellington,
Address used since 08 Jun 1999
Julie Marie Martin - Director (Inactive)
Appointment date: 08 Jun 1999
Termination date: 02 Aug 2001
Address: Khandallah, Wellington,
Address used since 08 Jun 1999
Brodsky Properties Limited
54 Whitemans Road
Rocket Science Group Limited
1 Dowling Grove
The Lions Club Of Silverstream Charitable Trust
1 Dowling Grove
New Zealand Reformed Christian Teacher Training Association Incorporated
8 Blue Mountains Road
Reformed Christian School Association
8 Blue Mountains Road
Moose Hause Limited
43 Whitemans Road