Shortcuts

Tri-court Flats Limited

Type: NZ Limited Company (Ltd)
9429040901787
NZBN
18950
Company Number
Registered
Company Status
Current address
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 07 Nov 2022

Tri-Court Flats Limited, a registered company, was registered on 15 Jul 1966. 9429040901787 is the NZ business identifier it was issued. The company has been managed by 15 directors: Bruce Douglas Rasmusen - an active director whose contract began on 22 Feb 2017,
Christine Ann Rasmusen - an active director whose contract began on 10 May 2017,
Herbert George Cantrick - an inactive director whose contract began on 16 Jul 2010 and was terminated on 19 Mar 2020,
Jeffrey Francis Howe - an inactive director whose contract began on 08 Apr 2016 and was terminated on 29 May 2017,
Clifford Graham Schreiber - an inactive director whose contract began on 28 Jan 2016 and was terminated on 10 Mar 2017.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (types include: registered, physical).
Tri-Court Flats Limited had been using 39 Victoria Avenue, Whanganui, Whanganui as their registered address up until 07 Nov 2022.
A total of 28520 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 9110 shares (31.94%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 10500 shares (36.82%). Lastly the next share allocation (8910 shares 31.24%) made up of 2 entities.

Addresses

Previous addresses

Address: 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 13 Oct 2021 to 07 Nov 2022

Address: 166 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 25 Oct 2019 to 13 Oct 2021

Address: Unit A, 69 Taupo Quay, Wanganui, 4500 New Zealand

Physical & registered address used from 02 Mar 2017 to 25 Oct 2019

Address: 69 Taupo Quay, Wanganui, 4500 New Zealand

Physical & registered address used from 03 Nov 2008 to 02 Mar 2017

Address: Quay Centre, 69 Taupo Quay, Wanganui

Physical address used from 01 Jul 1997 to 03 Nov 2008

Address: Provident Life Bldg, Ridgway St, Wanganui

Registered address used from 18 Dec 1992 to 03 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 28520

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9110
Individual Rasmusen, Christine Ann Saint Johns Hill
Whanganui
4501
New Zealand
Director Rasmusen, Bruce Douglas Saint Johns Hill
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 10500
Director Rasmusen, Bruce Douglas Saint Johns Hill
Whanganui
4501
New Zealand
Individual Rasmusen, Christine Ann Saint Johns Hill
Whanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 8910
Director Rasmusen, Bruce Douglas Saint Johns Hill
Whanganui
4501
New Zealand
Individual Rasmusen, Christine Ann Saint Johns Hill
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hart, Margerie Eveline Wanganui

New Zealand
Individual Pedley, Wayne Godfrey Wanganui
Individual Schreiber, Clifford Graham Whakatane
Whakatane
3120
New Zealand
Individual Smyth, Paula Jennifer Sanson
Individual Smyth, Lloyd John Rd 17
Wanganui
4587
New Zealand
Individual Wallis, Marie Campbell Wanganui
Individual Love, Susan Beryl Lavinia Wanganui
Individual Love, Raymond John Wanganui
Individual Howe, Jeffrey Francis Wanganui
Wanganui
4500
New Zealand
Individual Pedley, Lance Stephen Wanganui
Individual Smyth, Kathleen Mary Bulls
Individual Eddison, Charles David George Wanganui
Individual Cantrick, Herbert George Wanganui
4500
New Zealand
Individual Schreiber, Alwyn Harold Rex Wanganui

New Zealand
Individual Pedley, Doreen Maude Wanganui
Directors

Bruce Douglas Rasmusen - Director

Appointment date: 22 Feb 2017

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 01 Feb 2022

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 22 Feb 2017

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 24 Oct 2018

Address: Saint Johns Hill, Whanganui, 4501 New Zealand

Address used since 01 Apr 2020


Christine Ann Rasmusen - Director

Appointment date: 10 May 2017

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 01 Feb 2022

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 10 May 2017

Address: Gonville, Whanganui, 4501 New Zealand

Address used since 24 Oct 2018

Address: Saint Johns Hill, Whanganui, 4501 New Zealand

Address used since 01 Apr 2020


Herbert George Cantrick - Director (Inactive)

Appointment date: 16 Jul 2010

Termination date: 19 Mar 2020

Address: Wanganui, 4500 New Zealand

Address used since 09 Aug 2010


Jeffrey Francis Howe - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 29 May 2017

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 08 Apr 2016


Clifford Graham Schreiber - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 10 Mar 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 28 Jan 2016


Lloyd John Smyth - Director (Inactive)

Appointment date: 14 Aug 2014

Termination date: 08 Apr 2016

Address: Rd 17, Wanganui, 4587 New Zealand

Address used since 14 Aug 2014


Alwyn Harold Rex Schreiber - Director (Inactive)

Appointment date: 21 Jun 2007

Termination date: 18 Dec 2015

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 21 Oct 2010


Kathleen Mary Smyth - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 14 Aug 2014

Address: Wanganui,

Address used since 20 Dec 2000


Margerie Eveline Hart - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 09 Aug 2010

Address: Wanganui, 4500 New Zealand

Address used since 01 Dec 2005


Raymond John Love - Director (Inactive)

Appointment date: 27 Sep 2005

Termination date: 23 Oct 2007

Address: 10 Camrose Grove, Kingston, Wellington,

Address used since 27 Sep 2005


Doreen Maude Pedley - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 08 Dec 2005

Address: Wanganui,

Address used since 19 Jun 1989


Sharilyn Ellen Pedley - Director (Inactive)

Appointment date: 06 Jan 2005

Termination date: 08 Dec 2005

Address: Wanganui,

Address used since 06 Jan 2005


Charles David George Eddison - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 06 Jan 2005

Address: Wanganui,

Address used since 08 Nov 2004


Marie Campbell Wallis - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 08 Nov 2004

Address: Wanganui,

Address used since 19 Jun 1989


Marjorie Steven Cranshaw - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 20 Dec 2000

Address: Wanganui,

Address used since 19 Jun 1989

Nearby companies