Advance Trident Limited, a registered company, was incorporated on 24 May 1993. 9429038837609 is the number it was issued. This company has been managed by 9 directors: Blair Geldard - an active director whose contract began on 29 Mar 1999,
Brett Leslie Geldard - an inactive director whose contract began on 29 Mar 1999 and was terminated on 29 Oct 2021,
Craig Geldard - an inactive director whose contract began on 29 Mar 1999 and was terminated on 23 Jun 2014,
Trevor Charles Geldard - an inactive director whose contract began on 16 Aug 1993 and was terminated on 14 Feb 2012,
Bryce Claude Woods - an inactive director whose contract began on 16 Aug 1993 and was terminated on 10 Sep 1997.
Updated on 27 May 2025, the BizDb data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: physical, service).
Advance Trident Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address up until 03 May 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 24 May 1993 to 25 Jun 1993 they were named Keynote Seven Limited.
All shares (100000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Caesar, Annabelle (an individual) located at Remuera, Auckland postcode 1050,
Geldard, Blair (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jan 2014 to 03 May 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Jan 2011 to 23 Jan 2014
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 18 Sep 2002 to 28 Jan 2011
Address: 12 Aitken Terrace, Kingsland, Auckland
Registered address used from 25 Jun 2001 to 18 Sep 2002
Address: 383 New North Road, Kingsland, Auckland
Physical address used from 25 Jun 2001 to 18 Sep 2002
Address: 12 Aitken Terrace, Kingsland, Auckland
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address: 121 Custom Street West, Auckland
Registered address used from 25 Mar 1998 to 25 Jun 2001
Address: 121 Customs Street West, Auckland
Physical address used from 25 Mar 1998 to 25 Jun 2001
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 25 Aug 1993 to 25 Mar 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Individual | Caesar, Annabelle |
Remuera Auckland 1050 New Zealand |
24 May 1993 - |
| Individual | Geldard, Blair |
Remuera Auckland 1050 New Zealand |
24 May 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
24 May 1993 - 01 Nov 2021 |
| Individual | Geldard, Trevor Charles |
Epsom Auckland |
24 May 1993 - 28 Jun 2005 |
| Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
24 May 1993 - 01 Nov 2021 |
| Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
24 May 1993 - 01 Nov 2021 |
| Individual | Geldard, Alison Charmain |
Epsom Auckland |
24 May 1993 - 16 Dec 2016 |
| Individual | Eades, Robert |
Epsom Auckland 1023 New Zealand |
24 May 1993 - 27 Jun 2014 |
| Individual | Guise, Peter Boyd |
Parnell Auckland 1052 New Zealand |
24 May 1993 - 01 Nov 2021 |
| Individual | Eades, Robert |
Auckland Auckland 1023 New Zealand |
24 May 1993 - 27 Jun 2014 |
| Individual | Geldard, Chiarina Azara |
Mount Eden Auckland 1024 New Zealand |
29 Jun 2009 - 27 Jun 2014 |
| Individual | Geldard, Brett |
Ellerslie Auckland 1051 New Zealand |
24 May 1993 - 01 Nov 2021 |
| Individual | Geldard, Alison Charmain |
Epsom Auckland 1023 New Zealand |
24 May 1993 - 16 Dec 2016 |
| Individual | Geldard, Craig |
Mount Eden Auckland 1024 New Zealand |
24 May 1993 - 27 Jun 2014 |
Blair Geldard - Director
Appointment date: 29 Mar 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jun 2011
Brett Leslie Geldard - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 29 Oct 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Jun 2014
Craig Geldard - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 23 Jun 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2013
Trevor Charles Geldard - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 14 Feb 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Aug 1993
Bryce Claude Woods - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 10 Sep 1997
Address: Howick, Auckland,
Address used since 16 Aug 1993
Alistair Mclean Moffat - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 30 Nov 1994
Address: Henderson, Auckland,
Address used since 16 Aug 1993
Leslie Francis Grey - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 25 Nov 1994
Address: Opua,
Address used since 16 Aug 1993
Denis Vincent Drumm - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 16 Aug 1993
Address: Mt Albert, Auckland,
Address used since 24 May 1993
Peter Boyd Guise - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 16 Aug 1993
Address: Parnell, Auckland,
Address used since 24 May 1993
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor