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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Tricab Group Pty Ltd |
Port Melbourne Victoria 3207 Australia |
21 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Triangle Cables Group Ltd | 14 May 1990 - 21 Sep 2011 | |
Other | Null - Triangle Cables Group Ltd | 14 May 1990 - 21 Sep 2011 |
Ultimate Holding Company
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
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