Tridam Vinyl Installations Limited, a registered company, was started on 19 Jun 1995. 9429038592218 is the business number it was issued. "Floor covering laying nec" (business classification E324320) is how the company was classified. The company has been managed by 3 directors: Timothy Kevin Holden - an active director whose contract began on 18 Jul 1995,
Darren Charles Pinfold - an active director whose contract began on 18 Jul 1995,
Garth Osmond Melville - an inactive director whose contract began on 19 Jun 1995 and was terminated on 18 Jul 1995.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Ruru Cres, Heretaunga, Upper Hutt, 5018 (types include: physical, registered).
Tridam Vinyl Installations Limited had been using 12 Pharazyn, Lower Hutt as their physical address up until 03 Apr 2020.
Previous names for this company, as we identified at BizDb, included: from 19 Jun 1995 to 01 Aug 1995 they were named Equus Developments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 12 Pharazyn, Lower Hutt New Zealand
Physical address used from 05 May 2009 to 03 Apr 2020
Address: 12 Pharazyn Street, Lower Hutt New Zealand
Registered address used from 05 May 2009 to 03 Apr 2020
Address: Level 3, Hibernian House, Cnr Willis & Bond Streets, Wellington
Registered address used from 09 May 2000 to 05 May 2009
Address: Level 3, Hibernian House, Crn Willis & Bond Streets, Wellington
Physical address used from 06 May 1996 to 06 May 1996
Address: 682a Fergusson Drive, Upper Hutt, Wellington
Physical address used from 06 May 1996 to 05 May 2009
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 22 Aug 1995 to 22 Aug 1995
Address: Level 3, Hibernian House, Coner Willis & Bond Streets, Wellington
Registered address used from 22 Aug 1995 to 09 May 2000
Address: Level 3, Hibernian House, Corner Willis St & Bond St, Wellington
Physical address used from 19 Jun 1995 to 06 May 1996
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 19 Jun 1995 to 19 Jun 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pinford, Darren Charles |
Heretaunga Upper Hutt 5018 New Zealand |
19 Jun 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Holden, Timothy Kevin |
Trentham Upper Hutt |
19 Jun 1995 - |
Timothy Kevin Holden - Director
Appointment date: 18 Jul 1995
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 25 Mar 2010
Darren Charles Pinfold - Director
Appointment date: 18 Jul 1995
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 26 Mar 2020
Address: Melling, Lower Hutt, 5010 New Zealand
Address used since 25 Mar 2010
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Jun 1995
Termination date: 18 Jul 1995
Address: Freemans Bay, Auckland,
Address used since 19 Jun 1995
Abbey Court Motels (2004) Limited
7 Pharazyn Street
Harich Limited
5 Williams Grove
Healthy Heritage Limited
2a Pharazyn Street
Financial Alternatives Limited
7 Williams Grove
Tanjet Equity Limited
2 Williams Grove
Pass Limited
4 Williams Grove
88 Flooring Limited
1 Cambridge Terrace
Asher Davey Contracting Limited
1st Floor, 1 Cambridge Terrace
Floor-play 2022 Limited
29 Meadowbank Drive
Himalaya Flooring Limited
11laburnum Grove
Stuckdown Floors Limited
69 Rutherford Street
Top Mark Flooring Limited
65 Waterloo Road