Shortcuts

Tricia Henderson Limited

Type: NZ Limited Company (Ltd)
9429040545943
NZBN
86795
Company Number
Registered
Company Status
Current address
1234 Sandspit Road
Rd 2
Warkworth 0982
New Zealand
Shareregister & other (Address For Share Register) address used since 17 Mar 2016
1234 Sandspit Road
Rd 2
Warkworth 0982
New Zealand
Registered & physical & service address used since 29 Mar 2016
39 Anzac Road
Browns Bay
Auckland 0630
New Zealand
Registered & service address used since 09 Dec 2024

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 3 directors: Rowena Margaret Lewis - an active director whose contract began on 26 Oct 2024,
Patricia Leila Anne Henderson - an inactive director whose contract began on 21 Aug 1985 and was terminated on 26 Oct 2024,
Peter James Henderson - an inactive director whose contract began on 21 Aug 1985 and was terminated on 23 Dec 2005.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 39 Anzac Road, Browns Bay, Auckland, 0630 (types include: registered, service).
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 0630, Rd 2, Warkworth.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: November

Annual return last filed: 29 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16000
Individual Henderson, Patricia Leila Anne Rd 2
Warkworth
0982
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Peter James Auckland
Directors

Rowena Margaret Lewis - Director

Appointment date: 26 Oct 2024

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 26 Oct 2024


Patricia Leila Anne Henderson - Director (Inactive)

Appointment date: 21 Aug 1985

Termination date: 26 Oct 2024

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

Nearby companies

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

Norterra Rural Resources Limited
40 Kanuka Road