Shortcuts

Tricat Commercial Limited

Type: NZ Limited Company (Ltd)
9429039457004
NZBN
391454
Company Number
Registered
Company Status
Current address
Unit 1b
55 Epsom Road
Christchurch 8042
New Zealand
Registered address used since 12 May 2017
Unit 1b
55 Epsom Road
Christchurch 8042
New Zealand
Physical & service address used since 20 Apr 2018

Tricat Commercial Limited, a registered company, was incorporated on 08 Jul 1988. 9429039457004 is the business number it was issued. The company has been supervised by 4 directors: John William Brian Page - an active director whose contract started on 10 Apr 2017,
Sarah Anne Page - an active director whose contract started on 29 Mar 2018,
Holly Nicole Sanders - an inactive director whose contract started on 10 Apr 2017 and was terminated on 29 Mar 2018,
Hamish David Page - an inactive director whose contract started on 11 Apr 1991 and was terminated on 21 Jun 2016.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Christchurch, 8042 (types include: physical, service).
Tricat Commercial Limited had been using Unit 1B, 55 Epsom Road, Christchurch as their physical address until 20 Apr 2018.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25%). Finally there is the third share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1b, 55 Epsom Road, Christchurch, 8042 New Zealand

Physical address used from 08 Jul 2015 to 20 Apr 2018

Address #2: Unit 1b, 55 Epsom Road, Christchurch, 8042 New Zealand

Registered address used from 17 May 2012 to 12 May 2017

Address #3: Po Box 16449, Hornby, Christchurch 8004 New Zealand

Physical address used from 30 Jun 2003 to 08 Jul 2015

Address #4: 192 Manchester Street, Christchurch 1

Physical address used from 23 Aug 2002 to 23 Aug 2002

Address #5: Po Box 5083 Papanui, Christchurch 8030

Physical address used from 23 Aug 2002 to 30 Jun 2003

Address #6: 192 Manchester Street, Christchurch 1 New Zealand

Registered address used from 23 Aug 2002 to 17 May 2012

Address #7: C/ Walker Davey, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 12 Jul 1998 to 12 Jul 1998

Address #8: First Floor, 52 Cashel Street, Christchurch

Physical address used from 12 Jul 1998 to 23 Aug 2002

Address #9: C/- Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Registered address used from 12 Jul 1998 to 23 Aug 2002

Address #10: -

Physical address used from 01 Jul 1998 to 12 Jul 1998

Address #11: Sparks Erskine, 2nd Floor, 116 Riccarton Road, Christchurch

Registered address used from 03 Oct 1996 to 12 Jul 1998

Address #12: C/o Searell & Company, Level 4 General, Finance House, Cnr Colombo & Gloucester, Streets, Christchurch

Registered address used from 08 Oct 1992 to 03 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Page, Sarah Anne Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Page, John William Brian Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Page, Jessica Anne Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sander, Holly Nicole Rangiora
Rangiora
7400
New Zealand
Director Holly Nicole Sanders Rangiora
Rangiora
7400
New Zealand
Individual Page, Hamish David Prebbleton
Christchurch

New Zealand
Individual Sanders, Holly Nicole Rangiora
Rangiora
7400
New Zealand
Directors

John William Brian Page - Director

Appointment date: 10 Apr 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 10 Apr 2017


Sarah Anne Page - Director

Appointment date: 29 Mar 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 29 Mar 2018


Holly Nicole Sanders - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 29 Mar 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 10 Apr 2017


Hamish David Page - Director (Inactive)

Appointment date: 11 Apr 1991

Termination date: 21 Jun 2016

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 01 Apr 2009

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road