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 |
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 |
Type | Used since | |
---|---|---|
Po Box 408, Cromwell, 9342 | Postal | 07 Apr 2023 |
82 Gilmore Road, Cromwell, 9383 | Registered | 03 May 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rigby, Stephen Conway Individual |
Rd 3 Cromwell 9383 |
08 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pohio, Valerie Anne Director |
Cromwell 9383 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook, Douglas Hilton Individual |
Mount Pisa 9383 |
17 May 2004 - current |
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 |
Wakefield Estates Limited 1 Perriam Place |
|
Wholefood Haven Limited 18 Pisa Road |
|
Ignition Business Solutions Limited 18 Pisa Road |
|
Thy Food Limited 18 Pisa Road |
|
Big Sky Vineyards Limited 7 Ferry Lane |
|
Marketier Limited 10 Charisma Court |
NZ Canopies Limited 670 Bannockburn Road |
Ns Milne Management Limited 2411 Gibbston Highway |
Matthew Smith Contracting Limited 51a Russel St |
Golden Road Limited Level 1, |
Tandem Business Development Limited 39 June Street |
Midlands Plant Breeding Limited 54 Cass Street |