Srinagar Limited, a registered company, was registered on 21 Nov 1996. 9429038196379 is the number it was issued. This company has been supervised by 4 directors: Timothy Michael Truebirdge - an active director whose contract started on 21 Nov 1996,
Timothy Michael Truebridge - an active director whose contract started on 21 Nov 1996,
Roger Colin Truebridge - an active director whose contract started on 03 Jun 1998,
Geoffrey Michael Truebridge - an inactive director whose contract started on 21 Nov 1996 and was terminated on 21 Oct 2006.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (type: registered, physical).
Srinagar Limited had been using 484 Main Street, Palmerston North as their registered address until 08 Mar 2018.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 21 Oct 2009 to 08 Mar 2018
Address: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Physical & registered address used from 24 Aug 2006 to 21 Oct 2009
Address: C/-pocock Hudson Limited, Level 2, 90 The Terrace, Wellington
Physical & registered address used from 18 May 2006 to 24 Aug 2006
Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 10 May 2002 to 18 May 2006
Address: 75 Cashmere Avenue, Khandallah, Wellington
Registered address used from 11 Apr 2000 to 18 May 2006
Address: 75 Cashmere Avenue, Khandallah, Wellington
Registered address used from 20 Jun 1998 to 11 Apr 2000
Address: 75 Cashmere Avenue, Khandallah, Wellington
Physical address used from 20 Jun 1998 to 20 Jun 1998
Address: Same As Registered Office
Physical address used from 20 Jun 1998 to 10 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 |
Levin New Zealand |
23 Nov 2020 - |
Individual | Truebridge, Roger Colin |
Palmerston North |
21 Nov 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Truebridge Property Investments Limited Shareholder NZBN: 9429034108475 |
Palmerston North 4410 New Zealand |
23 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Truebirdge, Timothy Michael |
Ngaio Wellington 6035 New Zealand |
21 Nov 1996 - 23 Nov 2020 |
Individual | Truebridge, Geoffrey Michael |
Levin |
21 Nov 1996 - 27 Jun 2010 |
Individual | Downey, R G |
Khandallah Wellington |
21 Nov 1996 - 11 Jun 2010 |
Individual | Truebirdge, Timothy Michael |
Ngaio Wellington 6035 New Zealand |
21 Nov 1996 - 23 Nov 2020 |
Timothy Michael Truebirdge - Director
Appointment date: 21 Nov 1996
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 02 Apr 2015
Timothy Michael Truebridge - Director
Appointment date: 21 Nov 1996
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 02 Apr 2015
Roger Colin Truebridge - Director
Appointment date: 03 Jun 1998
Address: Palmerston North, 4410 New Zealand
Address used since 03 Nov 2015
Geoffrey Michael Truebridge - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 21 Oct 2006
Address: Levin,
Address used since 21 Nov 1996
Bennett Currie (2014) Limited
502 Main Street
Add Trustees Limited
502 Main Street
Cjd Trustees Limited
502 Main Street
Rdbms Consulting Limited
502 Main Street
Stonehurst Trustees Limited
502 Main Street
Dalmeny Trustees Limited
502 Main Street