Shortcuts

Trebol Nominees Limited

Type: NZ Limited Company (Ltd)
9429032704693
NZBN
2140425
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
1 Princes Street
Paeroa
Paeroa 3600
New Zealand
Physical & service & registered address used since 16 May 2012
Po Box 91228
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 27 May 2019
1 Princes Street
Paeroa
Paeroa 3600
New Zealand
Office & delivery address used since 27 May 2019

Trebol Nominees Limited, a registered company, was started on 09 Jun 2008. 9429032704693 is the number it was issued. "Service to finance and investment nec" (business classification K641945) is how the company was categorised. This company has been supervised by 13 directors: Stephen John Smith - an active director whose contract began on 09 Jun 2008,
Mark Gray Townshend - an active director whose contract began on 10 Nov 2008,
Henry Van Der Heyden - an active director whose contract began on 23 Jul 2013,
John Aubrey Ferris - an active director whose contract began on 23 Feb 2015,
Josephus Johannes Jacobus Van Loon - an active director whose contract began on 01 Apr 2015.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 91228, Victoria Street West, Auckland, 1142 (type: postal, office).
Trebol Nominees Limited had been using 18A Orchard West Road, Ngatea, Hauraki Plains as their physical address until 16 May 2012.
A total of 50 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (50%).

Addresses

Principal place of activity

1 Princes Street, Paeroa, Paeroa, 3600 New Zealand


Previous address

Address #1: 18a Orchard West Road, Ngatea, Hauraki Plains New Zealand

Physical & registered address used from 09 Jun 2008 to 16 May 2012

Contact info
64 21 791342
27 May 2019 Phone
steve.smith@unisoncapital.co.nz
27 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Smith, Stephen John Titirangi
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Balle, Dacey Vincent Gerard Ellerslie
Auckland 1005

New Zealand
Directors

Stephen John Smith - Director

Appointment date: 09 Jun 2008

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Jun 2008


Mark Gray Townshend - Director

Appointment date: 10 Nov 2008

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 12 May 2010


Henry Van Der Heyden - Director

Appointment date: 23 Jul 2013

Address: Rd5 Lake Tarawera, Rotorua, 3076 New Zealand

Address used since 23 Jul 2013


John Aubrey Ferris - Director

Appointment date: 23 Feb 2015

Address: Rd 1, Dipton, 9791 New Zealand

Address used since 23 Feb 2015


Josephus Johannes Jacobus Van Loon - Director

Appointment date: 01 Apr 2015

Address: Rd 1, Putaruru, 3481 New Zealand

Address used since 01 Apr 2015


Brendan Balle - Director

Appointment date: 01 Jun 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Jun 2019


David Steele - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 30 Jun 2020

Address: Stanley Point, Auckland, 0625 New Zealand

Address used since 01 Apr 2015


Maxwell Ernest Kennedy - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 01 Jun 2019

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 12 May 2010


Michael Spaans - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 01 Apr 2015

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 16 Jul 2012


Dacey Vincent Gerard Balle - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 20 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Nov 2008


Andrew Athol Gordon - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 08 Jun 2013

Address: R D 6, Thames,

Address used since 10 Nov 2008


Stephen Earle Silcock - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 08 Jun 2013

Address: Rd 3, Morrinsville, 3373 New Zealand

Address used since 12 May 2010


Arthur Thomas Bryan - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 07 Dec 2010

Address: R D 3, Cambridge,

Address used since 10 Nov 2008

Nearby companies

I.t.s. (no 105) Limited
1 Princes Street

I.t.s. (no 104) Limited
1 Princes Street

I.t.s. (no 102) Limited
1 Princes Street

I.t.s. (no 101) Limited
1 Princes Street

I.t.s. (no 103) Limited
1 Princes Street

Clear View Dairy Farm Limited
1 Princes Street

Similar companies

B Rust Consulting Limited
77 Waratah Street

Bellagio Finance Limited
16/111 Thomas Road

Money-bridge Limited
1128 Tahuroa Road

New Zealand Advice Group Investments Limited
53-61 Whitaker Street

Pfs Holdings Limited
54a Casey Avenue

Silver Bull Capital Limited
141 Cameron Road