Shortcuts

Tripod Contracting Limited

Type: NZ Limited Company (Ltd)
9429039187505
NZBN
481294
Company Number
Registered
Company Status
Current address
413 Pollen Street
Thames New Zealand
Registered address used since 17 Oct 2006
Williams & Gibbons Ltd
413 Pollen Street
Thames
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Apr 2009
413 Pollen Street
Thames New Zealand
Physical & service address used since 22 Apr 2009

Tripod Contracting Limited, a registered company, was registered on 05 Nov 1990. 9429039187505 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Keryn Janet Gage-Brown - an active director whose contract began on 05 Nov 1990,
Susan Jane Clarke - an inactive director whose contract began on 05 Nov 1990 and was terminated on 26 Apr 2002,
Michael Mcrae Sandlant - an inactive director whose contract began on 05 Nov 1990 and was terminated on 26 Apr 2002,
Gary Robert Ware - an inactive director whose contract began on 05 Nov 1990 and was terminated on 26 Apr 2002,
Graeme John Spiers - an inactive director whose contract began on 05 Nov 1990 and was terminated on 09 Jun 1999.
Tripod Contracting Limited had been using C/- Rowe Williams, 413 Pollen Street, Thames as their registered address until 17 Oct 2006.
More names for this company, as we identified at BizDb, included: from 15 May 2008 to 15 Oct 2020 they were named Pollen Street Pharmacy Limited, from 05 Nov 1990 to 15 May 2008 they were named Goldfields Pharmacy Limited.

Addresses

Previous addresses

Address #1: C/- Rowe Williams, 413 Pollen Street, Thames

Registered address used from 04 Dec 2002 to 17 Oct 2006

Address #2: Goldfields Pharmacy Ltd, 615 Thames Coast Road, Waiomu, Thames R D 5

Registered address used from 28 May 2002 to 04 Dec 2002

Address #3: Goldfields Pharmacy Ltd, 615 Thames Coast Road, Waiomu, Thames R D 5

Physical address used from 28 May 2002 to 22 Apr 2009

Address #4: Goldfields Pharmacy, Goldfields Mall, 100 Mary Street, Thames

Registered & physical address used from 27 May 2002 to 28 May 2002

Address #5: 12 Elizabeth Street, Tauranga

Registered address used from 15 Jul 1999 to 27 May 2002

Address #6: 12 Elizabeth Street, Tauranga

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga

Physical address used from 01 Jul 1997 to 27 May 2002

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Gage-brown, Keryn Janet Waiomu
Thames, R D 5 (a Shares)

New Zealand
Directors

Keryn Janet Gage-brown - Director

Appointment date: 05 Nov 1990

Address: Rd 5, Thames, 3575 New Zealand

Address used since 07 Apr 2010


Susan Jane Clarke - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 26 Apr 2002

Address: Te Puna, Tauranga R D 6,

Address used since 05 Nov 1990


Michael Mcrae Sandlant - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 26 Apr 2002

Address: Tauranga,

Address used since 05 Nov 1990


Gary Robert Ware - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 26 Apr 2002

Address: Tauranga,

Address used since 05 Nov 1990


Graeme John Spiers - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 09 Jun 1999

Address: Tauranga,

Address used since 05 Nov 1990

Nearby companies

Framax Properties Limited
413 Pollen Street

Tamariki Station Limited
413 Pollen Street

W & L Hogan Limited
413 Pollen Street

Kuranui Investments Limited
413 Pollen Street

Improvement Direct Limited
413 Pollen Street

Cafe Melbourne Limited
413 Pollen Street