Shortcuts

Tri-panel Buildings (1996) Limited

Type: NZ Limited Company (Ltd)
9429038211294
NZBN
832444
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 12 May 2014

Tri-Panel Buildings (1996) Limited, a registered company, was launched on 29 Oct 1996. 9429038211294 is the business number it was issued. The company has been run by 2 directors: James William Matchett - an active director whose contract began on 29 Oct 1996,
Margaret Ann Matchett - an inactive director whose contract began on 29 Oct 1996 and was terminated on 08 Aug 2007.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Tri-Panel Buildings (1996) Limited had been using 1 Wesley Street, Pukekohe as their registered address up to 12 May 2014.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (50%).

Addresses

Previous addresses

Address: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 13 May 2013 to 12 May 2014

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 28 Apr 2006 to 13 May 2013

Address: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical & registered address used from 22 Apr 2004 to 28 Apr 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 24 Apr 2002 to 22 Apr 2004

Address: C/- Cooper White & Associates, Chartered, Accountants, Suite 2 Ground Floor, 12, Sneddon St, Pukekohe

Physical address used from 16 Apr 2001 to 16 Apr 2001

Address: C/- Cooper White & Associates Ltd, Chartered Accountants, Suite 2 Ground, Floor, 12 Sneddon St, Pukekohe

Physical address used from 16 Apr 2001 to 24 Apr 2002

Address: C/- Cooper White & Associates, Chartered, Accountants, Cnr Roulston Str And, Massey Ave, Pukekohe

Physical address used from 19 Apr 2000 to 16 Apr 2001

Address: C/- Cooper White & Associates, Chartered, Accountants, Cnr Roulston Str And, Massey Ave, Pukekohe

Registered address used from 11 Apr 2000 to 22 Apr 2004

Address: C/- Cooper White & Associates, Chartered, Accountants, Cnr Roulston Str And, Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Matchett, James William Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Matchett, Margaret Ann Pukekohe
2120
New Zealand
Directors

James William Matchett - Director

Appointment date: 29 Oct 1996

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 May 2010


Margaret Ann Matchett - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 08 Aug 2007

Address: Pukekohe,

Address used since 29 Oct 1996

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street