Trillium Limited was registered on 24 Apr 1998 and issued a business number of 9429037869502. The removed LTD company has been supervised by 4 directors: Daphne Geisler - an active director whose contract started on 08 Jul 1998,
William Arthur Geisler - an active director whose contract started on 24 Apr 2017,
Richard James Geisler - an inactive director whose contract started on 08 Jul 1998 and was terminated on 17 Nov 2017,
Anthony Murray Richardson - an inactive director whose contract started on 24 Apr 1998 and was terminated on 08 Jul 1998.
According to BizDb's information (last updated on 16 May 2023), this company filed 1 address: P.o. Box 292, Martinborough, 5741 (types include: postal, registered).
Until 03 Jan 2018, Trillium Limited had been using 24B Cromarty Drive, Martinborough as their registered address.
BizDb identified old names for this company: from 24 Apr 1998 to 15 Jul 1998 they were named Nachi Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Geisler, Daphne (an individual) located at Rd 4, Martinborough postcode 5784. Trillium Limited has been classified as "Antique retailing" (business classification G427310).
Principal place of activity
4 Kansas Street, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address #1: 24b Cromarty Drive, Martinborough New Zealand
Registered address used from 25 Jun 2008 to 03 Jan 2018
Address #2: 99 Messines Road, Karori, Wellington
Registered address used from 25 May 2002 to 25 Jun 2008
Address #3: Level 1, 32-34 Bay Road, Kilbirnie, Wellington
Registered address used from 12 Jun 2000 to 25 May 2002
Address #4: 10 Westview Grove, Wellington 6003
Registered address used from 12 Apr 2000 to 12 Jun 2000
Address #5: 10 Westview Grove, Wellington 6003
Registered address used from 27 Jul 1998 to 12 Apr 2000
Address #6: Same As Registered Office New Zealand
Physical address used from 27 Apr 1998 to 03 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Geisler, Daphne |
Rd 4 Martinborough 5784 New Zealand |
24 Apr 1998 - |
Daphne Geisler - Director
Appointment date: 08 Jul 1998
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 15 Jun 2010
William Arthur Geisler - Director
Appointment date: 24 Apr 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 May 2020
Address: Martinborough, Martinborough, 5784 New Zealand
Address used since 24 Apr 2017
Richard James Geisler - Director (Inactive)
Appointment date: 08 Jul 1998
Termination date: 17 Nov 2017
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 15 Jun 2010
Anthony Murray Richardson - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 08 Jul 1998
Address: Wellington 6003,
Address used since 24 Apr 1998
Two Seasons Limited
102 Hinakura Road
Designer Clothing Gallery Limited
102 Hinakura Road
Allen & Associates Limited
108 Oxford Street
Martinborough Estate Residents Society Incorporated
108 Oxford Street
Avantgord Limited
142 Todds Road
Todds Road Properties Limited
97 Todds Road
Bb French Limited
Main Highway
David N. White Gallery Limited
88 Abel Smith Street
Elizabeth Wilkin Antiques Limited
Gray Hughson
Kiwind Limited
C/- Miller Dean Accountants Limited
Peter Wedde Antiques Limited
86 Upland Road
Urban Charm Limited
63 James Line