Trimdon Holdings Limited, a registered company, was launched on 16 Apr 2004. 9429035438823 is the number it was issued. "Non-financial asset investment" (ANZSIC L664050) is how the company was classified. This company has been supervised by 2 directors: Paul Henry Bewick - an active director whose contract started on 16 Apr 2004,
David Richard Borman - an inactive director whose contract started on 16 Apr 2004 and was terminated on 01 May 2006.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Roberts Building, 2 Hartham Place South, Porirua, 5022 (types include: physical, registered).
Trimdon Holdings Limited had been using 53-55 Manchester Street, Feilding as their registered address until 26 Jun 2017.
Old names for the company, as we established at BizDb, included: from 16 Apr 2004 to 29 May 2006 they were named Pradada Holdings Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 5 shares (0.5%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 245 shares (24.5%). Lastly we have the third share allocation (750 shares 75%) made up of 2 entities.
Principal place of activity
Roberts Building, 2 Hartham Place South, Porirua, 5022 New Zealand
Previous addresses
Address: 53-55 Manchester Street, Feilding, 4702 New Zealand
Registered & physical address used from 20 Sep 2016 to 26 Jun 2017
Address: 296 Queen St, Masterton, 5810 New Zealand
Physical & registered address used from 20 May 2013 to 20 Sep 2016
Address: Morgan & Co, Chartered Accountants, 296 Queen St, Masterton, 5810 New Zealand
Registered & physical address used from 04 Apr 2013 to 20 May 2013
Address: Morgan & Coy, Chartered Accountants, 296 Queen St, Masterton New Zealand
Registered & physical address used from 03 Jun 2005 to 04 Apr 2013
Address: 77a Seaview Rd, Paremata
Registered & physical address used from 16 Apr 2004 to 03 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Bewick, Rosemary Marion |
Paraparumu Beach Paraparaumu 5252 New Zealand |
05 Aug 2021 - |
Shares Allocation #2 Number of Shares: 245 | |||
Individual | Mcculloch, Ian Aspinal |
2 Hartham Place South Porirua 5022 New Zealand |
17 Feb 2005 - |
Individual | Bewick, Paul Henry |
2 Hartham Place South Porirua 5202 New Zealand |
22 Jun 2006 - |
Shares Allocation #3 Number of Shares: 750 | |||
Individual | Bewick, Paul Henry |
2 Hartham Place South Porirua 5202 New Zealand |
22 Jun 2006 - |
Individual | Mcculloch, Ian Aspinal |
2 Hartham Place South Porirua 5022 New Zealand |
17 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bewick, Rosemary Marion |
2 Hartham Place South Porirua 5022 New Zealand |
29 Jul 2013 - 24 Jun 2021 |
Individual | Borman, David Richard |
Masterton |
16 Apr 2004 - 27 Jun 2010 |
Individual | Esler, Craig Norman |
Masterton |
16 Apr 2004 - 17 Feb 2005 |
Individual | Boorman, David Richard |
Masterton |
17 Feb 2005 - 17 Feb 2005 |
Individual | Stevens, Peter Duncan |
Masterton |
17 Feb 2005 - 17 Feb 2005 |
Individual | Bewick, Rosemary Marion |
2 Hartham Place South Porirua 5022 New Zealand |
29 Jul 2013 - 24 Jun 2021 |
Entity | Banff Holdings Limited Shareholder NZBN: 9429037368272 Company Number: 1014314 |
16 Apr 2004 - 27 Jun 2010 | |
Entity | Banff Holdings Limited Shareholder NZBN: 9429037368272 Company Number: 1014314 |
16 Apr 2004 - 27 Jun 2010 |
Paul Henry Bewick - Director
Appointment date: 16 Apr 2004
Address: 2 Hartham Place South, Porirua, 5022 New Zealand
Address used since 16 Jun 2017
Address: 42 Raumati Road, Raumati Beach Paraparaumu, Wellington, 5032 New Zealand
Address used since 01 Jul 2015
David Richard Borman - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 01 May 2006
Address: Masterton,
Address used since 16 Apr 2004
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street
Best Solutions Limited
18 Rangitane Street
Bruce Withell Agricultural Consultancy Limited
168 Broadway Avenue
Jagan Trustee Services Limited
12 Victoria Avenue
Mckelvie Trustee Limited
240 Ruahine Street
Roger Gillies Plumbing Limited
502 Main Street
Vic Butcher Plumbing Limited
502 Main Street