Trio Reconstruction Limited, a registered company, was registered on 17 Oct 1995. 9429038407819 is the NZ business number it was issued. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is how the company is categorised. This company has been supervised by 4 directors: Brian Flintoff - an active director whose contract started on 01 May 2023,
Martin Cookson - an inactive director whose contract started on 04 Feb 2021 and was terminated on 02 May 2023,
Robyn Mae Hogan - an inactive director whose contract started on 17 Oct 1995 and was terminated on 05 Feb 2021,
Gordon Gray Baigent - an inactive director whose contract started on 17 Oct 1995 and was terminated on 18 Aug 2002.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 89 Tyne Street, Invercargill, 9812 (types include: physical, registered).
Trio Reconstruction Limited had been using Robyn Hogan, Company Director, 1251 State Highway 22, Pukekohe as their registered address until 15 Dec 2009.
A total of 1000 shares are allotted to 6 shareholders (2 groups). The first group is comprised of 490 shares (49%) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 510 shares (51%).
Previous addresses
Address: Robyn Hogan, Company Director, 1251 State Highway 22, Pukekohe
Registered & physical address used from 01 Sep 2002 to 15 Dec 2009
Address: Ian Knobloch, Chartered Accountant, 53 Cavendish Drive, Manukau City
Registered & physical address used from 17 Oct 1995 to 01 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Flintoff, Susan Mae |
Clifton Invercargill 9812 New Zealand |
30 Jul 2020 - |
Individual | Flintoff, Brian Murray |
Greymouth Greymouth 7805 New Zealand |
30 Jul 2020 - |
Individual | Cookson, Martin John |
Mairehau Christchurch 8052 New Zealand |
22 May 2013 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Cookson, Martin John |
Mairehau Christchurch 8052 New Zealand |
22 May 2013 - |
Individual | Flintoff, Susan Mae |
Clifton Invercargill 9812 New Zealand |
30 Jul 2020 - |
Individual | Flintoff, Brian Murray |
Greymouth Greymouth 7805 New Zealand |
30 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogan, Robyn Mae |
Invercargill New Zealand |
17 Oct 1995 - 30 Jul 2020 |
Individual | Craig, Terri-lea |
Heidelberg Invercargill 9812 New Zealand |
22 May 2013 - 30 Jul 2020 |
Individual | Hogan, Robyn Mae |
Invercargill Invercargill 9812 New Zealand |
22 May 2013 - 13 Jul 2020 |
Brian Flintoff - Director
Appointment date: 01 May 2023
Address: Invercargill, Invercargill, 9812 New Zealand
Address used since 01 May 2023
Martin Cookson - Director (Inactive)
Appointment date: 04 Feb 2021
Termination date: 02 May 2023
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 04 Feb 2021
Robyn Mae Hogan - Director (Inactive)
Appointment date: 17 Oct 1995
Termination date: 05 Feb 2021
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 01 Feb 2016
Gordon Gray Baigent - Director (Inactive)
Appointment date: 17 Oct 1995
Termination date: 18 Aug 2002
Address: Pukekohe,
Address used since 17 Oct 1995
The Southland Retreat Limited
89 Tyne Street
Hogan Family Homes Limited
89 Tyne Street
Keith Hogan Limited
89 Tyne Street
Te Tomairangi Society Incorporated
64 Eye Street
Southland Asthma Society Incorporated
70 Forth Street
Quaid Investments Limited
45 Tyne Street
Dark Horse Holdings Limited
279a Fernhill Road
G J Barlow Builders Limited
66 Ruru Avenue
Graeme Richardson Builder Limited
101 Don Street
Hsl Building Limited
33a Main Street
Max Property Services Limited
102 Clyde Street
Nigel Carran Builder Limited
45 Don Street