Tricia Henderson Limited, a registered company, was started on 02 Apr 1973. 9429040545943 is the NZBN it was issued. This company has been supervised by 2 directors: Patricia Leila Anne Henderson - an active director whose contract began on 21 Aug 1985,
Peter James Henderson - an inactive director whose contract began on 21 Aug 1985 and was terminated on 23 Dec 2005.
Last updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 1234 Sandspit Road, Rd 2, Warkworth, 0982 (types include: registered, physical).
Tricia Henderson Limited had been using 11 Beacon Road, Coatesville, Auckland as their registered address until 29 Mar 2016.
Previous aliases used by the company, as we identified at BizDb, included: from 25 Jun 1985 to 28 Jun 2002 they were called Tricia's Total Coordination Limited, from 09 Sep 1982 to 25 Jun 1985 they were called P.j. & P.l. Henderson Limited and from 02 Apr 1973 to 09 Sep 1982 they were called P.j. & D.b. Henderson Limited.
A single entity owns all company shares (exactly 16000 shares) - Henderson, Patricia Leila Anne - located at 0982, Rd 2, Warkworth.
Previous addresses
Address #1: 11 Beacon Road, Coatesville, Auckland, 0793 New Zealand
Registered & physical address used from 24 May 2010 to 29 Mar 2016
Address #2: 11 Beacon Road, Coatesville, Auckland 1311
Physical & registered address used from 07 Jul 2003 to 24 May 2010
Address #3: Level 8, 242 Queen Street, Auckland
Registered address used from 29 May 2001 to 07 Jul 2003
Address #4: Level 2, Bledisloe Building, 24 Wellesely Street West, Auckland
Physical address used from 24 May 2001 to 07 Jul 2003
Address #5: Level 8, 242 Queen Street, Auckland
Physical address used from 24 May 2001 to 24 May 2001
Address #6: 32b Station Road, Otahuhu, Auckland
Registered address used from 17 Jun 1999 to 29 May 2001
Address #7: Spur Road,, R.d.3. Silverdale, Auckland
Physical address used from 17 Jun 1999 to 24 May 2001
Address #8: Spur Road,, R.d.3. Silverdale, Auckland
Registered address used from 27 Apr 1998 to 17 Jun 1999
Address #9: Level 5, 50 Anzac Ave, Auckland
Registered address used from 19 Aug 1992 to 27 Apr 1998
Basic Financial info
Total number of Shares: 16000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16000 | |||
Individual | Henderson, Patricia Leila Anne |
Rd 2 Warkworth 0982 New Zealand |
02 Apr 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Peter James |
Auckland |
02 Apr 1973 - 23 Jun 2006 |
Patricia Leila Anne Henderson - Director
Appointment date: 21 Aug 1985
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 05 May 2016
Peter James Henderson - Director (Inactive)
Appointment date: 21 Aug 1985
Termination date: 23 Dec 2005
Address: Coatesville, Auckland,
Address used since 21 Aug 1985
Sandspit Lodge Limited
1234 Sandspit Road
Russell Global Trading Limited
1236 Sandspit Road
Monk Limited
1216 Sandspit Road
Chilled Investments Limited
1184 Sandspit Road
Tempsol Limited
1184 Sandspit Road
Elsfield Forests Limited
23 Mccallum Drive