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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Corlett, Ross Clinton |
Saint Marys Bay Auckland 1011 New Zealand |
20 Jun 1995 - |
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
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