Tremain Capital Limited was started on 25 Jul 2012 and issued an NZ business identifier of 9429030582828. This registered LTD company has been supervised by 5 directors: Christopher James Tremain - an active director whose contract began on 18 Aug 2014,
Geoffrey Sean Norgate - an active director whose contract began on 01 Apr 2017,
Andrew Charles Bayly - an inactive director whose contract began on 13 Apr 2015 and was terminated on 10 Apr 2017,
Paul Louis Yortt - an inactive director whose contract began on 13 Apr 2015 and was terminated on 10 Apr 2017,
Angela Kim Tremain - an inactive director whose contract began on 25 Jul 2012 and was terminated on 26 Aug 2014.
As stated in our data (updated on 19 Mar 2024), this company uses 1 address: Apartment 103 Shed 5, 1 Lever Street, Ahuriri, Napier, 4110 (types include: registered, service).
Up until 25 Feb 2019, Tremain Capital Limited had been using Level 3, 6 Albion Street, Napier as their physical address.
BizDb identified former names used by this company: from 18 Jul 2012 to 04 Aug 2014 they were named 243 Broadway Limited.
A total of 818452 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 204613 shares are held by 1 entity, namely:
Taradise Investment Management Limited (an entity) located at Taupo postcode 3330.
The 2nd group consists of 3 shareholders, holds 75% shares (exactly 613839 shares) and includes
Robinson, Blair - located at Hospital Hill, Napier,
Tremain, Christopher James - located at Westshore, Napier,
Tremain, Angela Kim - located at Westshore, Napier. Tremain Capital Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
50a Ossian Street, Ahuriri, Napier, 4110 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 25 Feb 2019
Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 24 Oct 2012 to 20 Apr 2018
Address #3: C/- Lawson Robinson Limited, 73 Raffles Street, Napier, 4110 New Zealand
Registered & physical address used from 25 Jul 2012 to 24 Oct 2012
Basic Financial info
Total number of Shares: 818452
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204613 | |||
Entity (NZ Limited Company) | Taradise Investment Management Limited Shareholder NZBN: 9429033240015 |
Taupo 3330 New Zealand |
18 Apr 2017 - |
Shares Allocation #2 Number of Shares: 613839 | |||
Individual | Robinson, Blair |
Hospital Hill Napier 4110 New Zealand |
25 Jul 2012 - |
Individual | Tremain, Christopher James |
Westshore Napier 4110 New Zealand |
25 Jul 2012 - |
Individual | Tremain, Angela Kim |
Westshore Napier 4110 New Zealand |
25 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartram, Sarah Jane |
Rd 1 Waipukurau 4281 New Zealand |
25 May 2015 - 18 Apr 2017 |
Individual | Jordon, Anthony |
Blenheim 7201 New Zealand |
25 May 2015 - 18 Apr 2017 |
Individual | Yortt, Paul Louis |
Rd 12 Havelock North 4294 New Zealand |
25 May 2015 - 18 Apr 2017 |
Entity | Napier Independent Trustees No. 8 Limited Shareholder NZBN: 9429030637078 Company Number: 3876996 |
25 May 2015 - 18 Apr 2017 | |
Individual | Newman, Amanda Joan |
Rd 1 Gisborne 4071 New Zealand |
25 May 2015 - 18 Apr 2017 |
Entity | Napier Independent Trustees No. 8 Limited Shareholder NZBN: 9429030637078 Company Number: 3876996 |
25 May 2015 - 18 Apr 2017 | |
Individual | Bayly, Andrew Charles |
Havelock North Havelock North 4130 New Zealand |
25 May 2015 - 18 Apr 2017 |
Individual | Yortt, Marilyn June |
Rd 12 Havelock North 4294 New Zealand |
25 May 2015 - 18 Apr 2017 |
Christopher James Tremain - Director
Appointment date: 18 Aug 2014
Address: Westshore, Napier, 4110 New Zealand
Address used since 04 Dec 2015
Geoffrey Sean Norgate - Director
Appointment date: 01 Apr 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2017
Andrew Charles Bayly - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 10 Apr 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Apr 2015
Paul Louis Yortt - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 10 Apr 2017
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 13 Apr 2015
Angela Kim Tremain - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 26 Aug 2014
Address: Rd 2, Napier, 4182 New Zealand
Address used since 25 Jul 2012
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3
Anderson Investments (hastings) Limited
Level 3
B4l Limited
6 Albion Street
East Pier Holdings Limited
Level 3
Mowat Family Enterprises Limited
C/-staples Rodway
The Dads Limited
86 Station Street
Tw Commercial Properties Limited
6 Albion Street