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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ilt (no. 43) Limited Shareholder NZBN: 9429046513823 |
Warkworth Warkworth 0910 New Zealand |
17 Nov 2022 - |
Individual | Neil, Robert Dean |
Cockle Bay Auckland 2014 New Zealand |
27 Sep 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lemon Grove Limited Shareholder NZBN: 9429037600044 |
Rd 1 Waiheke Island 1971 New Zealand |
27 Sep 2005 - |
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 |
27 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Stephen Robert |
Greenhithe Auckland |
03 May 1996 - 22 Sep 2004 |
Individual | Gray, John Andrew |
Warkworth Auckland New Zealand |
27 Sep 2005 - 17 Nov 2022 |
Individual | Neil, Robert Dean |
Whitford Auckland |
03 May 1996 - 22 Sep 2004 |
Individual | Cliffe, Nigel Stephen |
Birkenhead Auckland |
03 May 1996 - 22 Sep 2004 |
Individual | Mckeown, Michael |
Kumeu Auckland |
03 May 1996 - 22 Sep 2004 |
Individual | Hall, Alan Richard |
Milford Auckland |
27 Sep 2005 - 03 Aug 2006 |
Individual | Miller, Brent Alistair |
Rothesay Bay Auckland |
03 May 1996 - 22 Sep 2004 |
Individual | Pitham, Ian Richard |
Dannemora Auckland 1705 |
22 Sep 2004 - 27 Sep 2005 |
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
Cystic Fibrosis Association Of New Zealand
Suite 2, 79 Grafton Road
Oldham Limited
Level 3
Complete Learning Limited
Level 3
Neurological Foundation Of New Zealand
66 Grafton Road
Hammamas Nz Limited
72 Grafton Road
Romney Nominees Limited
72 Grafton Road