Shortcuts

Trilane Industries Limited

Type: NZ Limited Company (Ltd)
9429038857782
NZBN
586045
Company Number
Registered
Company Status
061235981
GST Number
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 24 May 2019

Trilane Industries Limited, a registered company, was launched on 27 Apr 1993. 9429038857782 is the number it was issued. The company has been managed by 10 directors: Martyn Kenneth Myer - an active director whose contract began on 29 Jun 1993,
Pamela Jane Simpson - an active director whose contract began on 16 Oct 2012,
Graeme Morris Todd - an active director whose contract began on 16 Oct 2012,
Steve Schikker - an active director whose contract began on 14 Feb 2018,
Louise Myer - an inactive director whose contract began on 16 Oct 2012 and was terminated on 14 Feb 2019.
Last updated on 03 Mar 2024, our data contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (types include: registered, physical).
Trilane Industries Limited had been using 21 Brownston Street, Wanaka as their registered address up until 24 May 2019.
A total of 17923688 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 17923588 shares (100%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Lastly we have the 3rd share allocation (99 shares 0%) made up of 1 entity.

Addresses

Principal place of activity

494 Wanaka-mount Aspiring Road, Wanaka, 9382 New Zealand


Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 22 Aug 2013 to 24 May 2019

Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 13 May 2011 to 22 Aug 2013

Address: Whk, 21 Brownston Street, Wanaka New Zealand

Registered & physical address used from 11 Aug 2009 to 13 May 2011

Address: 100 Burnett Street, Ashburton

Physical & registered address used from 23 Aug 2005 to 11 Aug 2009

Address: C/-mead & Stark, 2 Little St, Wanaka

Registered & physical address used from 27 May 2004 to 23 Aug 2005

Address: C/- Arthur Anderson & Co, Level 15, National Bank Centre, 209 Queen Street, Auckland

Physical address used from 23 Jun 1998 to 27 May 2004

Address: C/- Macalister Todd Phillips, 3rd Floor, Oconnells Pavilion, Queenstown

Registered address used from 03 Jul 1995 to 27 May 2004

Contact info
64 03443 1400
Phone
admin@wharekealodge.com
Email
www.wharekealodge.com
30 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 17923688

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17923588
Other (Other) Mpyer Investments Pty Limited 171 Collins Street
Melbourne Vic
3000
Australia
Shares Allocation #2 Number of Shares: 1
Individual Myer, Martyn Kenneth South Yarra - Victoria
3141
Australia
Shares Allocation #3 Number of Shares: 99
Other (Other) Mpyer Investments Pty Limited 171 Collins Street
Melbourne, 3000 Australia
3000
Australia
Directors

Martyn Kenneth Myer - Director

Appointment date: 29 Jun 1993

ASIC Name: Mpyer Investments Pty. Ltd.

Address: South Yarra - Victoria, 3141 Australia

Address used since 20 May 2021

Address: 171 Collins Street, Melbourne Vic 3000, 3000 Australia

Address used since 02 Feb 2016

Address: Melbourne Vic, 3000 Australia


Pamela Jane Simpson - Director

Appointment date: 16 Oct 2012

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Oct 2012


Graeme Morris Todd - Director

Appointment date: 16 Oct 2012

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 16 Oct 2012


Steve Schikker - Director

Appointment date: 14 Feb 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Feb 2018


Louise Myer - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 14 Feb 2019

ASIC Name: Mpyer Investments Pty. Ltd.

Address: Melbourne Vic, 3000 Australia

Address: 171 Collins Street, Melbourne Vic, 3000 Australia

Address used since 02 Feb 2016


Janine Ferguson - Director (Inactive)

Appointment date: 04 Feb 2008

Termination date: 16 Oct 2012

Address: Balwyn North, Victoria 3104, Australia,

Address used since 04 Feb 2008


Grant Laurie Bisset - Director (Inactive)

Appointment date: 09 Jan 2002

Termination date: 04 Feb 2008

Address: Wanaka,

Address used since 09 Jan 2002


Andrew Justin Hancock - Director (Inactive)

Appointment date: 29 Jun 1993

Termination date: 09 Jan 2002

Address: 55 Collins Street, Melbourne, Victoria 3000 Australia,

Address used since 29 Jun 1993


John William Troon - Director (Inactive)

Appointment date: 27 Apr 1993

Termination date: 29 Jun 1993

Address: State Highway, Queenstown,

Address used since 27 Apr 1993


Graeme Morris Todd - Director (Inactive)

Appointment date: 27 Apr 1993

Termination date: 29 Jun 1993

Address: Rd, Queenstown,

Address used since 27 Apr 1993

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street