Shortcuts

Tricab (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039216526
NZBN
471448
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Tricab (New Zealand) Limited, a registered company, was started on 14 May 1990. 9429039216526 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Allan Greenfield - an active director whose contract began on 18 Aug 1990,
Meng Kuan Chong - an active director whose contract began on 20 Oct 2023,
Stephen John Mcfadden - an inactive director whose contract began on 04 Sep 1997 and was terminated on 16 Oct 1998,
Ian George Westley - an inactive director whose contract began on 13 Jul 1992 and was terminated on 04 Sep 1997,
Allan Greenfield - an inactive director whose contract began on 16 Aug 1990 and was terminated on 20 Jan 1995.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Tricab (New Zealand) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address until 19 Sep 2019.
Former names for this company, as we identified at BizDb, included: from 20 Aug 1990 to 14 May 2014 they were called Triangle Cables (Nz) Limited, from 14 May 1990 to 20 Aug 1990 they were called Apsley Interiors Limited.
One entity controls all company shares (exactly 100 shares) - Tricab Group Pty Ltd - located at 1023, Port Melbourne, Victoria.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical address used from 21 Jul 2017 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 27 Jun 2017 to 01 Apr 2019

Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered address used from 24 Aug 2016 to 27 Jun 2017

Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical address used from 24 Aug 2016 to 21 Jul 2017

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 03 Sep 2013 to 24 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 31 Aug 2010 to 03 Sep 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered & physical address used from 05 Sep 2006 to 31 Aug 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 27 Aug 2004 to 05 Sep 2006

Address: C S T Management Centre, Level 3, 22 Amersham Way, Manukau City, Auckland

Physical address used from 01 Feb 2000 to 01 Feb 2000

Address: Staples Rodway, 11th Floor, Southpac Tower, Corner Queen & Customs Street, Auckland

Registered address used from 01 Feb 2000 to 27 Aug 2004

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 01 Feb 2000 to 27 Aug 2004

Address: 11th Floor, Southpac Tower, Corner Queen & Customs Street, Auckland

Registered address used from 21 Feb 1997 to 01 Feb 2000

Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland

Registered address used from 17 Jul 1992 to 21 Feb 1997

Address: 8th Floor, Reserve Bank Building, Customs Street East, Auckland

Registered address used from 21 Feb 1992 to 17 Jul 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Tricab Group Pty Ltd Port Melbourne
Victoria
3207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Triangle Cables Group Ltd
Other Null - Triangle Cables Group Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Tricab Group Pty Ltd
Name
Company
Type
88161719
Ultimate Holding Company Number
AU
Country of origin
Directors

Allan Greenfield - Director

Appointment date: 18 Aug 1990

ASIC Name: Tricab (australia) Pty Ltd

Address: Port Melbourne, Victoria 3207, 3207 Australia

Address used since 18 Aug 1990

Address: Port Melbourne, Victoria, 3207 Australia


Meng Kuan Chong - Director

Appointment date: 20 Oct 2023

ASIC Name: Tricab (australia) Pty Ltd

Address: Albert Park, Vic, 3206 Australia

Address used since 20 Oct 2023


Stephen John Mcfadden - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 16 Oct 1998

Address: West Footscray, Vic 3012, Australia,

Address used since 04 Sep 1997


Ian George Westley - Director (Inactive)

Appointment date: 13 Jul 1992

Termination date: 04 Sep 1997

Address: Manukau,

Address used since 13 Jul 1992


Allan Greenfield - Director (Inactive)

Appointment date: 16 Aug 1990

Termination date: 20 Jan 1995

Address: Yarra, Victoria, Australia,

Address used since 16 Aug 1990


Linda Greenfield - Director (Inactive)

Appointment date: 13 Jul 1992

Termination date: 28 Jul 1994

Address: Yarra, Victoria, Australia,

Address used since 13 Jul 1992


David Matler - Director (Inactive)

Appointment date: 16 Aug 1990

Termination date: 01 Jul 1992

Address: Elizabeth Street, Melbourne, Australia,

Address used since 16 Aug 1990

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2