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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17923588 | |||
Other (Other) | Mpyer Investments Pty Limited |
171 Collins Street Melbourne Vic 3000 Australia |
27 Apr 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Myer, Martyn Kenneth |
South Yarra - Victoria 3141 Australia |
27 Apr 1993 - |
Shares Allocation #3 Number of Shares: 99 | |||
Other (Other) | Mpyer Investments Pty Limited |
171 Collins Street Melbourne, 3000 Australia 3000 Australia |
27 Apr 1993 - |
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
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