Shortcuts

Advance Trident Limited

Type: NZ Limited Company (Ltd)
9429038837609
NZBN
591636
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 03 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Individual Caesar, Annabelle Remuera
Auckland
1050
New Zealand
Individual Geldard, Blair Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Geldard, Trevor Charles Epsom
Auckland
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Geldard, Alison Charmain Epsom
Auckland
Individual Eades, Robert Epsom
Auckland
1023
New Zealand
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Eades, Robert Auckland
Auckland
1023
New Zealand
Individual Geldard, Chiarina Azara Mount Eden
Auckland
1024
New Zealand
Individual Geldard, Brett Ellerslie
Auckland
1051
New Zealand
Individual Geldard, Alison Charmain Epsom
Auckland
1023
New Zealand
Individual Geldard, Craig Mount Eden
Auckland
1024
New Zealand
Directors

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