Tricat Commercial Limited (issued a New Zealand Business Number of 9429039457004) was launched on 08 Jul 1988. 2 addresses are in use by the company: Unit 1B, 55 Epsom Road, Christchurch, 8042 (type: physical, service). Unit 1B, 55 Epsom Road, Christchurch had been their physical address, up to 20 Apr 2018. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Page, Sarah Anne (an individual) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Page, John William Brian (an individual) - located at Prebbleton, Prebbleton. Moving on to the third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Page, Jessica Anne, located at Prebbleton, Prebbleton (an individual). The Businesscheck information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b, 55 Epsom Road, Christchurch, 8042 | Registered | 12 May 2017 |
Unit 1b, 55 Epsom Road, Christchurch, 8042 | Physical & service | 20 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
John William Brian Page
Prebbleton, Prebbleton, 7604
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - current |
Sarah Anne Page
Prebbleton, Prebbleton, 7604
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
Holly Nicole Sanders
Rangiora, Rangiora, 7400
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 29 Mar 2018 |
Hamish David Page
Prebbleton, Christchurch, 7604
Address used since 01 Apr 2009 |
Director | 11 Apr 1991 - 21 Jun 2016 |
Previous address | Type | Period |
---|---|---|
Unit 1b, 55 Epsom Road, Christchurch, 8042 | Physical | 08 Jul 2015 - 20 Apr 2018 |
Unit 1b, 55 Epsom Road, Christchurch, 8042 | Registered | 17 May 2012 - 12 May 2017 |
Po Box 16449, Hornby, Christchurch 8004 | Physical | 30 Jun 2003 - 08 Jul 2015 |
192 Manchester Street, Christchurch 1 | Physical | 23 Aug 2002 - 23 Aug 2002 |
Po Box 5083 Papanui, Christchurch 8030 | Physical | 23 Aug 2002 - 30 Jun 2003 |
192 Manchester Street, Christchurch 1 | Registered | 23 Aug 2002 - 17 May 2012 |
C/ Walker Davey, 1st Floor, 118 Victoria Street, Christchurch | Physical | 12 Jul 1998 - 12 Jul 1998 |
First Floor, 52 Cashel Street, Christchurch | Physical | 12 Jul 1998 - 23 Aug 2002 |
C/- Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch | Registered | 12 Jul 1998 - 23 Aug 2002 |
- | Physical | 01 Jul 1998 - 12 Jul 1998 |
Sparks Erskine, 2nd Floor, 116 Riccarton Road, Christchurch | Registered | 03 Oct 1996 - 12 Jul 1998 |
C/o Searell & Company, Level 4 General, Finance House, Cnr Colombo & Gloucester, Streets, Christchurch | Registered | 08 Oct 1992 - 03 Oct 1996 |
Shareholder Name | Address | Period |
---|---|---|
Page, Sarah Anne Individual |
Prebbleton Prebbleton 7604 |
08 Jul 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Page, John William Brian Individual |
Prebbleton Prebbleton 7604 |
10 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Page, Jessica Anne Individual |
Prebbleton Prebbleton 7604 |
10 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sander, Holly Nicole Individual |
Rangiora Rangiora 7400 |
10 Apr 2017 - 17 Apr 2017 |
Holly Nicole Sanders Director |
Rangiora Rangiora 7400 |
17 Apr 2017 - 20 Mar 2018 |
Page, Hamish David Individual |
Prebbleton Christchurch |
08 Jul 1988 - 10 Apr 2017 |
Sanders, Holly Nicole Individual |
Rangiora Rangiora 7400 |
17 Apr 2017 - 20 Mar 2018 |
The Gold Group Limited Unit 1b, 55 Epsom Road |
|
Cross Construction Limited Unit 1b, 55 Epsom Road |
|
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
|
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
|
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
|
Pooman NZ Limited Unitl 1b, 55 Epsom Road |