Shortcuts

Trio Design Limited

Type: NZ Limited Company (Ltd)
9429038550812
NZBN
660456
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Jul 2018


Trio Design Limited, a registered company, was launched on 04 Oct 1995. 9429038550812 is the number it was issued. This company has been supervised by 4 directors: James Alexander Walker - an active director whose contract started on 19 Oct 1995,
Mervyn Stuart Walker - an active director whose contract started on 19 Oct 1995,
Douglas Raymond Walker - an inactive director whose contract started on 19 Oct 1995 and was terminated on 02 Jul 2014,
Garth Osmond Melville - an inactive director whose contract started on 04 Oct 1995 and was terminated on 19 Oct 1995.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Trio Design Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address until 09 Jul 2018.
Previous aliases used by the company, as we established at BizDb, included: from 04 Oct 1995 to 07 Nov 1995 they were named Somerset Trading Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 14 Jul 2009 to 09 Jul 2018

Address: Bdo Spicers, Level 2 Bdo House, 99 -105 Customhouse Quay, Wellington

Physical & registered address used from 17 Aug 2006 to 14 Jul 2009

Address: C/-martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Registered & physical address used from 10 Jun 2004 to 17 Aug 2006

Address: 146 Riddiford Street, Newtown, Wellington

Physical address used from 04 Jul 2001 to 04 Jul 2001

Address: Level 4, 203 Willis Street, Wellington

Physical address used from 04 Jul 2001 to 10 Jun 2004

Address: Level 7, 203 Willis Street, Wellington

Registered address used from 01 Jun 2000 to 10 Jun 2004

Address: 2nd Floor, Dunbar Sloane Building, 32 Waring Taylor Street, Wellington

Registered address used from 09 Jul 1997 to 01 Jun 2000

Address: 146 Riddiford Street, Newtown, Wellington

Registered address used from 26 Aug 1996 to 09 Jul 1997

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 16 Nov 1995 to 16 Nov 1995

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 16 Nov 1995 to 04 Jul 2001

Address: 146 Riddiford Street, Netown, Wellington

Registered address used from 16 Nov 1995 to 26 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Walker, James Alexander Melrose
Wellington
Shares Allocation #2 Number of Shares: 50
Individual Walker, Mervyn Stuart Seatoun
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Douglas Raymond Miramar
Wellington
Directors

James Alexander Walker - Director

Appointment date: 19 Oct 1995

Address: Melrose, Wellington, 6023 New Zealand

Address used since 19 Oct 1995


Mervyn Stuart Walker - Director

Appointment date: 19 Oct 1995

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 19 Oct 1995


Douglas Raymond Walker - Director (Inactive)

Appointment date: 19 Oct 1995

Termination date: 02 Jul 2014

Address: Miramar, Wellington, 6022 New Zealand

Address used since 19 Oct 1995


Garth Osmond Melville - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 19 Oct 1995

Address: Freemans Bay, Auckland,

Address used since 04 Oct 1995