Trisan New Zealand Limited, a registered company, was started on 08 Mar 2011. 9429031192170 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company was classified. The company has been managed by 2 directors: Olive Chen Bruce - an active director whose contract started on 08 Mar 2011,
Malcolm Andrew Mclennan - an inactive director whose contract started on 08 Mar 2011 and was terminated on 08 Apr 2021.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 82 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Trisan New Zealand Limited had been using Level 3, 156 Parnell Road, Auckland as their physical address up until 06 May 2020.
Past names used by the company, as we identified at BizDb, included: from 07 Mar 2011 to 10 May 2011 they were called Trisan Wines New Zealand Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 850 shares (85 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (15 per cent).
Previous addresses
Address: Level 3, 156 Parnell Road, Auckland, 1052 New Zealand
Physical & registered address used from 16 Nov 2018 to 06 May 2020
Address: 45 Sears Road, Rd 3, Napier, 4183 New Zealand
Registered & physical address used from 08 Sep 2014 to 16 Nov 2018
Address: Suite 5, Level 1, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 21 Mar 2012 to 08 Sep 2014
Address: 45 Sears Road, Rd 3, Napier, 4183 New Zealand
Physical & registered address used from 19 May 2011 to 21 Mar 2012
Address: 45 Sears Road, Napier, 4183 New Zealand
Physical & registered address used from 18 May 2011 to 19 May 2011
Address: 22 Wernham Place, Northcote, North Shore City, 0626 New Zealand
Physical & registered address used from 16 Mar 2011 to 18 May 2011
Address: 383 Khyber Pass Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 08 Mar 2011 to 16 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 850 | |||
Director | Bruce, Olive Chen |
Freemans Bay Auckland 1011 New Zealand |
08 Mar 2011 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Mclennan, Malcolm Andrew |
Rd 3 Napier 4183 New Zealand |
08 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ding, Diong Keat |
Newmarket Auckland 1023 New Zealand |
08 Mar 2011 - 27 Aug 2013 |
Individual | Song, Hongyuan |
St Heliers Auckland 1071 New Zealand |
14 Nov 2013 - 04 Apr 2016 |
Olive Chen Bruce - Director
Appointment date: 08 Mar 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Nov 2018
Address: Northcote, Auckland, 0626 New Zealand
Address used since 05 Mar 2013
Malcolm Andrew Mclennan - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 08 Apr 2021
Address: Rd 3, Napier, 4183 New Zealand
Address used since 05 Mar 2013
Abbey Cellars Limited
405n King Street
Bish Wines Limited
8 Hooker Avenue
Copper Knox Limited
95 Churchill Drive
Double L Land Development Limited
43 Carlyle Street
Mission Estate Winery Limited
198 Church Road
Wine Hawkes Bay Limited
27 Austin Street