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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Page, Sarah Anne |
Prebbleton Prebbleton 7604 New Zealand |
08 Jul 1988 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Page, John William Brian |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2017 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Page, Jessica Anne |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sander, Holly Nicole |
Rangiora Rangiora 7400 New Zealand |
10 Apr 2017 - 17 Apr 2017 |
Director | Holly Nicole Sanders |
Rangiora Rangiora 7400 New Zealand |
17 Apr 2017 - 20 Mar 2018 |
Individual | Page, Hamish David |
Prebbleton Christchurch New Zealand |
08 Jul 1988 - 10 Apr 2017 |
Individual | Sanders, Holly Nicole |
Rangiora Rangiora 7400 New Zealand |
17 Apr 2017 - 20 Mar 2018 |
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
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