Shortcuts

Trio Can Do Limited

Type: NZ Limited Company (Ltd)
9429038324628
NZBN
807620
Company Number
Registered
Company Status
Current address
Suite 6-79
Grafton Road
Grafton, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 09 Oct 2014
3a Graham Street
Auckland Cbd
Auckland 1010
New Zealand
Office & other (Address For Share Register) & shareregister address used since 20 Oct 2020
3a Graham Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Oct 2020

Trio Can Do Limited, a registered company, was registered on 03 May 1996. 9429038324628 is the number it was issued. This company has been managed by 7 directors: Michael Mckeown - an active director whose contract began on 14 Apr 1997,
Stephen Robert Taylor - an active director whose contract began on 14 Apr 1997,
Robert Dean Neil - an active director whose contract began on 14 Apr 1997,
Ian Richard Pitham - an inactive director whose contract began on 22 Nov 2002 and was terminated on 31 Dec 2005,
Nigel Stephen Cliffe - an inactive director whose contract began on 03 May 1996 and was terminated on 22 Nov 2002.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 3A Graham Street, Auckland Cbd, Auckland, 1010 (registered address),
3A Graham Street, Auckland Cbd, Auckland, 1010 (physical address),
3A Graham Street, Auckland Cbd, Auckland, 1010 (service address),
3A Graham Street, Auckland Cbd, Auckland, 1010 (other address) among others.
Trio Can Do Limited had been using Suite 6-79, Grafton Road, Grafton, Auckland as their physical address until 29 Oct 2020.
Previous names for the company, as we managed to find at BizDb, included: from 08 May 1997 to 14 Dec 2005 they were named Pro-Derm New Zealand Limited, from 03 May 1996 to 08 May 1997 they were named Auckland Small Business Services Limited.
A total of 300 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 100 shares (33.33 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (33.33 per cent). Finally we have the next share allotment (100 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

3a Graham Street, Auckland Cbd, Auckland, 1010 New Zealand


Previous addresses

Address #1: Suite 6-79, Grafton Road, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 17 Oct 2014 to 29 Oct 2020

Address #2: Suite 2-79, Grafton Road, Grafton, Auckland 1010 New Zealand

Registered address used from 29 Oct 2009 to 17 Oct 2014

Address #3: Suite 2 -79, Grafton Road, Grafton, Auckland New Zealand

Physical address used from 29 Oct 2009 to 17 Oct 2014

Address #4: C/-hall & Parsons C.a Ltd, 145 Kitchener Road, Milford, Auckland

Registered & physical address used from 10 Aug 2006 to 29 Oct 2009

Address #5: 18 Gilford Place, Dannemora, Botany Downs, Auckland

Registered & physical address used from 04 Oct 2005 to 10 Aug 2006

Address #6: C/- Alan R Hall, Chartered Accountants, 221 Shakespeare Road, Takapuna 9

Registered address used from 30 Nov 2000 to 04 Oct 2005

Address #7: 4 Nikau St, Eden Tce, Auckland

Physical address used from 03 Sep 2000 to 04 Oct 2005

Address #8: Same As Registered Office

Physical address used from 03 Sep 2000 to 03 Sep 2000

Address #9: Kennerley House, Ground Floor, 14 King Edward Avenue, Epsom, Auckland, C/- V Kennerley

Registered address used from 11 Apr 2000 to 30 Nov 2000

Address #10: 3rd Floor, 2-4 Nikau Street, Newton, Auckland 1

Registered address used from 15 Nov 1998 to 11 Apr 2000

Address #11: 3rd Floor, 2-4 Nikau Street, Newton, Auckland

Physical address used from 15 Nov 1998 to 03 Sep 2000

Address #12: Kennerley House, Ground Floor, 14 King Edward Avenue, Epsom, Auckland, C/- V Kennerley

Physical & registered address used from 16 May 1997 to 15 Nov 1998

Contact info
64 27 2383174
Phone
64 7 8667335
Phone
ianp@safarigroup.co.nz
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Ilt (no. 43) Limited
Shareholder NZBN: 9429046513823
Warkworth
Warkworth
0910
New Zealand
Individual Neil, Robert Dean Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Lemon Grove Limited
Shareholder NZBN: 9429037600044
Rd 1
Waiheke Island
1971
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Silver Star Investments Limited
Shareholder NZBN: 9429036619245
Auckland Cbd
Grafton, Auckland 1010
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Stephen Robert Greenhithe
Auckland
Individual Gray, John Andrew Warkworth
Auckland

New Zealand
Individual Neil, Robert Dean Whitford
Auckland
Individual Cliffe, Nigel Stephen Birkenhead
Auckland
Individual Mckeown, Michael Kumeu
Auckland
Individual Hall, Alan Richard Milford
Auckland
Individual Miller, Brent Alistair Rothesay Bay
Auckland
Individual Pitham, Ian Richard Dannemora
Auckland 1705
Directors

Michael Mckeown - Director

Appointment date: 14 Apr 1997

Address: 7 Mile, Port Moresby Ncd, Papua New Guinea

Address used since 01 Jan 2014


Stephen Robert Taylor - Director

Appointment date: 14 Apr 1997

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Oct 2021

Address: Greenhithe, Auckand, 0632 New Zealand

Address used since 03 Aug 2006


Robert Dean Neil - Director

Appointment date: 14 Apr 1997

Address: Rd 1, Howick, 2571 New Zealand

Address used since 21 Oct 2009

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Nov 2018


Ian Richard Pitham - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 31 Dec 2005

Address: Dannemora, Howick, Auckland,

Address used since 22 Nov 2002


Nigel Stephen Cliffe - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 22 Nov 2002

Address: Birkenhead, Auckland,

Address used since 03 May 1996


Brent Alastair Miller - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 22 Nov 2002

Address: Rothesay Bay, Auckland,

Address used since 14 Apr 1997


James Lawrence Paulden - Director (Inactive)

Appointment date: 03 May 1996

Termination date: 03 May 1996

Address: Christchurch 1,

Address used since 03 May 1996

Nearby companies