General information

Trophy Ridge Water Services Limited

Type: NZ Limited Company (Ltd)
9429035420484
New Zealand Business Number
1508330
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A052963 - Horticultural Services Nec
Industry classification codes with description

Trophy Ridge Water Services Limited (issued an NZ business number of 9429035420484) was started on 17 May 2004. 6 addresess are currently in use by the company: 82 Gilmore Road, Cromwell, 9383 (type: registered, postal). Mt Pisa, Rd 3, Cromwell had been their registered address, until 03 May 2023. 3 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (33.33 per cent of shares), namely:
Rigby, Stephen Conway (an individual) located at Rd 3, Cromwell postcode 9383. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 1 share); it includes
Pohio, Valerie Anne (a director) - located at Cromwell. Next there is the 3rd group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Cook, Douglas Hilton, located at Mount Pisa (an individual). "Horticultural services nec" (ANZSIC A052963) is the classification the Australian Bureau of Statistics issued Trophy Ridge Water Services Limited. Our information was updated on 18 Mar 2024.

Current address Type Used since
Mt Pisa, Rd 3, Cromwell, 9383 Service & physical 29 Jan 2021
82 Gilmore Road, Mt Pisa, Cromwell, 9383 Office & delivery 12 Mar 2021
Po Box 408, Cromwell 9342, Po Box 408, Cromwell, 9383 Postal 11 Apr 2022
Po Box 408, Cromwell, 9342 Postal 07 Apr 2023
Contact info
64 22 6385021
Phone (Phone)
64 210 2423859
Phone (Phone)
bonniemillerperry@gmail.com
Email
dcook_nz@hotmail.com
Email
No website
Website
Directors
Name and Address Role Period
Douglas Hilton Cook
Mount Pisa, Cromwell, 9383
Address used since 01 Apr 2016
Director 17 May 2004 - current
Valerie Anne Pohio
Cromwell, 9383
Address used since 01 Aug 2018
Cromwell, 9310
Address used since 04 Apr 2017
Director 14 Apr 2016 - current
Stephen Conway Rigby
Rd 3, Cromwell, 9383
Address used since 13 Dec 2022
Director 13 Dec 2022 - current
Anthony Bunting
Hauraki, Auckland, 0622
Address used since 29 Jan 2021
Director 29 Jan 2021 - 13 Dec 2022
Bonnie Miller-perry
Mount Pleasant, Christchurch, 8081
Address used since 10 Jan 2021
Mt Pisa, Cromwell, 9383
Address used since 01 Apr 2016
Mount Pisa, Cromwell, 9383
Address used since 08 Apr 2019
Director 09 Jul 2007 - 28 Jan 2021
Patrick Alan Lomax
Alexandra, Alexandra, 9320
Address used since 14 May 2010
Director 30 Sep 2004 - 01 Apr 2016
Brian Richard Perry
Chevy Chase, M.d. 20815-3739, U.s.a.,
Address used since 17 May 2004
Director 17 May 2004 - 09 Jul 2007
Addresses
Other active addresses
Type Used since
Po Box 408, Cromwell, 9342 Postal 07 Apr 2023
82 Gilmore Road, Cromwell, 9383 Registered 03 May 2023
Principal place of activity
82 Gilmore Road , Mt Pisa , Cromwell , 9383
Previous address Type Period
Mt Pisa, Rd 3, Cromwell, 9383 Registered 29 Jan 2021 - 03 May 2023
Mt Pisa, Rd 3, Cromwell, 9383 Registered & physical 13 Apr 2015 - 29 Jan 2021
C/-aws Legal, Level 2, 20 Athol Street, Queenstown Registered 05 Jul 2006 - 13 Apr 2015
Aws Legal, Level 2, 20 Athol Street, Queenstown Physical 05 Jul 2006 - 13 Apr 2015
C/-aws Legal, 5 Athol Street, Queenstown Physical & registered 17 May 2004 - 05 Jul 2006
Financial Data
Financial info
3
Total number of Shares
April
Annual return filing month
23 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Rigby, Stephen Conway
Individual
Rd 3
Cromwell
9383
08 Feb 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Pohio, Valerie Anne
Director
Cromwell
9383
15 Apr 2016 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cook, Douglas Hilton
Individual
Mount Pisa
9383
17 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Miller Perry, Bonnie Briana
Individual
Rd 3
Cromwell
9383
17 May 2004 - 18 Feb 2021
Bunting, Tony
Individual
Rd 3
Cromwell
9383
18 Feb 2021 - 08 Feb 2023
Perry-tjan, Susie
Individual
Rd 3
Cromwell
9383
17 May 2004 - 18 Feb 2021
Rigby, Stephen Conway
Individual
Cromwell
9310
15 Apr 2016 - 11 Nov 2020
Lomax, Patrick Alan
Individual
18 Limerick Street
Alexandra
17 May 2004 - 15 Apr 2016
Perry-tjan, Susie
Individual
Rd 3
Cromwell
9383
17 May 2004 - 18 Feb 2021
Wilson, Phillip George
Individual
20 Athol Street
Queenstown
17 May 2004 - 11 Nov 2020
Miller Perry, Bonnie Briana
Individual
Rd 3
Cromwell
9383
17 May 2004 - 18 Feb 2021
Lomax, Fiona Ruth
Individual
18 Limerick Street
Alexandra
30 Sep 2004 - 15 Apr 2016
Location
Companies nearby
Similar companies