Triko Security Limited, a registered company, was registered on 30 Jul 1997. 9429038036798 is the NZBN it was issued. The company has been managed by 2 directors: David Graeme Trim - an active director whose contract started on 30 Jul 1997,
Tracey Lee Trim - an inactive director whose contract started on 30 Mar 2000 and was terminated on 17 Oct 2012.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (types include: registered, service).
Triko Security Limited had been using 414 Williams Street, Mahora, Hastings as their registered address up until 31 Aug 2023.
One entity controls all company shares (exactly 100 shares) - Trim, David Graeme - located at 4110, Havelock North, Havelock North.
Previous addresses
Address #1: 414 Williams Street, Mahora, Hastings, 4120 New Zealand
Registered address used from 29 Aug 2022 to 31 Aug 2023
Address #2: 806 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 13 Nov 2018 to 29 Aug 2022
Address #3: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 13 Nov 2018
Address #4: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 05 Nov 2009 to 20 Apr 2018
Address #5: Pricewaterhouse Coopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical & registered address used from 09 May 2007 to 05 Nov 2009
Address #6: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Registered address used from 11 Apr 2000 to 09 May 2007
Address #7: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Registered address used from 01 Dec 1998 to 11 Apr 2000
Address #8: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 30 Jul 1997 to 30 Jul 1997
Address #9: Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 30 Jul 1997 to 09 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Trim, David Graeme |
Havelock North Havelock North 4130 New Zealand |
30 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trim, Tracey Lee |
Havelock North 4130 New Zealand |
30 Jul 1997 - 21 Dec 2012 |
David Graeme Trim - Director
Appointment date: 30 Jul 1997
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Dec 2013
Tracey Lee Trim - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 17 Oct 2012
Address: Havelock North, 4130 New Zealand
Address used since 21 Nov 2002
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