Shortcuts

Trico Investments Limited

Type: NZ Limited Company (Ltd)
9429038460180
NZBN
683647
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Trico Investments Limited, a registered company, was started on 20 Jun 1995. 9429038460180 is the NZBN it was issued. The company has been run by 4 directors: Ross Clinton Corlett - an active director whose contract started on 13 Sep 1995,
Trevor Bruce Lawson - an inactive director whose contract started on 13 Sep 1995 and was terminated on 24 Jul 2002,
John Zohrab Ewart - an inactive director whose contract started on 05 Sep 1995 and was terminated on 13 Sep 1995,
Lisa Maree Tauber - an inactive director whose contract started on 20 Jun 1995 and was terminated on 05 Sep 1995.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Trico Investments Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 28 Mar 2022.
More names used by this company, as we identified at BizDb, included: from 20 Jun 1995 to 21 Sep 1995 they were called Woodward Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Corlett, Ross Clinton - located at 1011, Saint Marys Bay, Auckland.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 31 Mar 2011 to 28 Mar 2022

Address: C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland 1030 New Zealand

Registered & physical address used from 29 Sep 2003 to 31 Mar 2011

Address: 97-101 Hobson Street, Auckland

Physical & registered address used from 13 Mar 2003 to 29 Sep 2003

Address: C/- Gilliagan Sheppard, Smith & Caughey Bldg, 253 Queen Street, Auckland

Registered address used from 21 Nov 2000 to 13 Mar 2003

Address: C/- Gilligan Sheppard, Smith & Caughey Bldg, 253 Queen Street, Auckland

Physical address used from 13 Oct 1995 to 13 Mar 2003

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 13 Oct 1995 to 21 Nov 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 13 Oct 1995 to 13 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Corlett, Ross Clinton Saint Marys Bay
Auckland
1011
New Zealand
Directors

Ross Clinton Corlett - Director

Appointment date: 13 Sep 1995

Address: 3 Westwood Terrace, Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 23 Mar 2010


Trevor Bruce Lawson - Director (Inactive)

Appointment date: 13 Sep 1995

Termination date: 24 Jul 2002

Address: Devonport, Auckland,

Address used since 13 Sep 1995


John Zohrab Ewart - Director (Inactive)

Appointment date: 05 Sep 1995

Termination date: 13 Sep 1995

Address: Kingsland, Auckland,

Address used since 05 Sep 1995


Lisa Maree Tauber - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 05 Sep 1995

Address: Remuera, Auckland,

Address used since 20 Jun 1995

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road