Shortcuts

Family Trio Limited

Type: NZ Limited Company (Ltd)
9429040220796
NZBN
163000
Company Number
Registered
Company Status
Current address
21 Browning Street
Napier South
Napier 4110
New Zealand
Physical & service & registered address used since 26 Jul 2022

Family Trio Limited, a registered company, was started on 02 Sep 1969. 9429040220796 is the NZ business identifier it was issued. The company has been run by 3 directors: Michael John Alcock - an active director whose contract began on 25 Feb 1987,
Donald Bruce Steedman - an inactive director whose contract began on 01 Oct 1992 and was terminated on 24 Sep 2021,
Olive Edith Steedman - an inactive director whose contract began on 01 Oct 1992 and was terminated on 30 Sep 2011.
Updated on 11 May 2025, our data contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (category: physical, service).
Family Trio Limited had been using 27A Austin Street, Onekawa, Napier as their registered address up to 26 Jul 2022.
Other names used by the company, as we identified at BizDb, included: from 02 Sep 1969 to 26 Aug 2010 they were named Oak Glen Limited.
A total of 28000 shares are allotted to 4 shareholders (4 groups). The first group includes 13996 shares (49.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8400 shares (30 per cent). Finally the third share allotment (4 shares 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 02 Feb 2022 to 26 Jul 2022

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 18 Feb 2014 to 02 Feb 2022

Address: 27a Austin Street, Onekawa, Napier New Zealand

Registered & physical address used from 22 Mar 2007 to 18 Feb 2014

Address: C/- Harding & Associates Ltd, 27a Austin St, Onekawa, Napier

Physical address used from 17 Jul 1999 to 22 Mar 2007

Address: Denton Donovan, 115 N King Street, Hastings

Physical address used from 17 Jul 1999 to 17 Jul 1999

Address: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 17 Jul 1999 to 22 Mar 2007

Address: -

Physical address used from 17 Feb 1992 to 17 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 28000

Annual return filing month: February

Annual return last filed: 26 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13996
Individual Steedman, Donald Bruce Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 8400
Individual Alcock, Michael John Rd 1
Raukawa
4171
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Steedman, Judith Ann Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 5600
Individual Alcock, Jennifer Florence Rd 1
Raukawa
4171
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steedman, George Dudley (estate) Po Box 35
Hastings
Individual Steedman, Olive Edith Havelock North
Hawkes Bay

New Zealand
Directors

Michael John Alcock - Director

Appointment date: 25 Feb 1987

Address: Rd 1, Raukawa, 4171 New Zealand

Address used since 14 Feb 2018

Address: R D 5, Hastings, 4175 New Zealand

Address used since 26 Feb 2015


Donald Bruce Steedman - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 24 Sep 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 Feb 2015


Olive Edith Steedman - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 30 Sep 2011

Address: 35 Middle Road, Havelock North, 4130 New Zealand

Address used since 15 Feb 2010

Nearby companies