Trenzseater Investments Limited was launched on 23 Jan 2017 and issued an NZBN of 9429045918094. The registered LTD company has been managed by 3 directors: Benjamin David Lewis - an active director whose contract began on 23 Jan 2017,
Hamish Linscott Lewis - an active director whose contract began on 23 Jan 2017,
Mark Lynscott Lewis - an active director whose contract began on 23 Jan 2017.
According to BizDb's information (last updated on 26 Apr 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 08 Sep 2020, Trenzseater Investments Limited had been using 121 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 10000 shares are allotted to 3 groups (8 shareholders in total). In the first group, 300 shares are held by 2 entities, namely:
Lewis, Elizabeth Anne (an individual) located at Ilam, Christchurch postcode 8041,
Lewis, Mark Lynscott (a director) located at Ilam, Christchurch postcode 8041.
The 2nd group consists of 3 shareholders, holds 17.5% shares (exactly 1750 shares) and includes
Lewis, Mark Lynscott - located at Ilam, Christchurch,
Lewis, Elizabeth Anne - located at Ilam, Christchurch,
Lewis, Hamish Linscott - located at Parnell, Auckland.
The 3rd share allocation (7950 shares, 79.5%) belongs to 3 entities, namely:
Lewis, Elizabeth Anne, located at Ilam, Christchurch (an individual),
Lewis, Benjamin David, located at Belfast, Christchurch (a director),
Lewis, Mark Lynscott, located at Ilam, Christchurch (a director). Trenzseater Investments Limited was categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 121 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 31 Jan 2020 to 08 Sep 2020
Address: 104 Winter Road, Rd 5, Rangiora, 7475 New Zealand
Registered & physical address used from 23 Jan 2017 to 31 Jan 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Lewis, Elizabeth Anne |
Ilam Christchurch 8041 New Zealand |
23 Jan 2017 - |
Director | Lewis, Mark Lynscott |
Ilam Christchurch 8041 New Zealand |
23 Jan 2017 - |
Shares Allocation #2 Number of Shares: 1750 | |||
Director | Lewis, Mark Lynscott |
Ilam Christchurch 8041 New Zealand |
23 Jan 2017 - |
Individual | Lewis, Elizabeth Anne |
Ilam Christchurch 8041 New Zealand |
23 Jan 2017 - |
Director | Lewis, Hamish Linscott |
Parnell Auckland 1052 New Zealand |
23 Jan 2017 - |
Shares Allocation #3 Number of Shares: 7950 | |||
Individual | Lewis, Elizabeth Anne |
Ilam Christchurch 8041 New Zealand |
23 Jan 2017 - |
Director | Lewis, Benjamin David |
Belfast Christchurch 8051 New Zealand |
23 Jan 2017 - |
Director | Lewis, Mark Lynscott |
Ilam Christchurch 8041 New Zealand |
23 Jan 2017 - |
Benjamin David Lewis - Director
Appointment date: 23 Jan 2017
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 23 Jan 2017
Hamish Linscott Lewis - Director
Appointment date: 23 Jan 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jan 2017
Mark Lynscott Lewis - Director
Appointment date: 23 Jan 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Jan 2017
Front Row Media Limited
104 Winter Road
Graeme Burnett Accountants Limited
104 Winter Rd
Tamarack Consulting Limited
128 Winter Road
Laboratory Computing Limited
37 Winter Road
All Star Locksmiths Limited
37 Winter Road
Stebexcavations (sbx) Limited
76 Winter Road
Hawkswood Holdings Limited
153 Mandeville Road
In Range Limited
134 Vicenza Drive
Lanford Holdings Limited
440 Rangiora/oxford Road
Mcglean Limited
105 Easterbrook Road
Mt Thomas Road Limited
124 Mt Thomas Road
Penshurst Developments Limited
1089 Two Chain Road