Shortcuts

Trelissick Fold Limited

Type: NZ Limited Company (Ltd)
9429040352442
NZBN
139552
Company Number
Registered
Company Status
Current address
1 Frizzell Court
Castle Hill Village
Castle Hill 8154
New Zealand
Physical & registered & service address used since 19 Oct 2018

Trelissick Fold Limited was incorporated on 29 Mar 1979 and issued a number of 9429040352442. The registered LTD company has been managed by 4 directors: Donald John Stewart Reid - an active director whose contract began on 05 Apr 2013,
Diana Gillian Hubrich - an inactive director whose contract began on 03 Aug 2011 and was terminated on 05 Apr 2013,
Donald John Gallienne Reid - an inactive director whose contract began on 30 Nov 1990 and was terminated on 04 Aug 2011,
Donald John Stewart Reid - an inactive director whose contract began on 19 Jul 1993 and was terminated on 06 May 2010.
According to our database (last updated on 29 Apr 2024), the company uses 1 address: 1 Frizzell Court, Castle Hill Village, Castle Hill, 8154 (category: physical, registered).
Until 19 Oct 2018, Trelissick Fold Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 500 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Reid, Gabrielle Christabel (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 99.6% shares (exactly 498 shares) and includes
Bobs Cove Developments Limited - located at Castle Hill Village, Castle Hill.
The next share allocation (1 share, 0.2%) belongs to 1 entity, namely:
Reid, Donald John Stewart, located at Castle Hill Village (an individual).

Addresses

Previous addresses

Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Dec 2014 to 19 Oct 2018

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Feb 2012 to 08 Dec 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 02 Nov 2007 to 27 Feb 2012

Address: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 19 Feb 2007 to 02 Nov 2007

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 10 Apr 2005 to 19 Feb 2007

Address: Level 1, 287 Durham Street, Christchurch

Physical address used from 01 Jul 1997 to 10 Apr 2005

Address: C/ Kingsgate Business Centre, 9th Floor, 776 Colomobo Street, Christchurch

Registered address used from 03 May 1996 to 10 Apr 2005

Address: 145 Worcester Street, Christchurch

Registered address used from 23 Oct 1992 to 03 May 1996

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Reid, Gabrielle Christabel Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 498
Entity (NZ Limited Company) Bobs Cove Developments Limited
Shareholder NZBN: 9429031860826
Castle Hill Village
Castle Hill
8154
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Reid, Donald John Stewart Castle Hill Village
7580
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bobs Cove Developments Limited
Name
Ltd
Type
134752
Ultimate Holding Company Number
NZ
Country of origin
100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Address
Directors

Donald John Stewart Reid - Director

Appointment date: 05 Apr 2013

Address: Castle Hill Village, 8154 New Zealand

Address used since 05 Apr 2013


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 05 Apr 2013

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 03 Aug 2011


Donald John Gallienne Reid - Director (Inactive)

Appointment date: 30 Nov 1990

Termination date: 04 Aug 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Feb 2010


Donald John Stewart Reid - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 06 May 2010

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Feb 2010