Trenomics International Limited (NZBN 9429039696120) was launched on 26 Nov 1986. 6 addresess are in use by the company: 1St Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 (type: registered, physical). 1St Floor, 32 Byron Street, Sydenham, Christchurch had been their registered address, up to 25 Sep 2020. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Purdue, Robert Mace (an individual) located at Riccarton, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Purdue, Heather Lois (an individual) - located at Riccarton, Christchurch. Our information was last updated on 14 Jan 2024.
Current address | Type | Used since |
---|---|---|
32 Byron Street, Sydenham, Christchurch, 8023 | Other (Address for Records) | 02 Feb 2012 |
Po Box 8928, Riccarton, Christchurch, 8440 | Postal | 11 Sep 2019 |
1st Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 | Office & delivery | 17 Sep 2020 |
1st Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 25 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Robert Mace Purdue
Riccarton, Christchurch, 8011
Address used since 02 Feb 2012 |
Director | 26 Nov 1986 - current |
Heather Lois Purdue
Christchurch, 8011
Address used since 29 Sep 2008 |
Director | 25 Nov 1990 - 02 Feb 2012 |
Type | Used since | |
---|---|---|
1st Floor, 39 Carlyle Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 25 Sep 2020 |
1st Floor, 39 Carlyle Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
1st Floor, 32 Byron Street, Sydenham, Christchurch, 8023 | Registered & physical | 14 Sep 2016 - 25 Sep 2020 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 13 Sep 2012 - 14 Sep 2016 |
1st Floor, 32 Byron Street, Sydenham, Christchurch, 8023 | Physical | 13 Feb 2012 - 13 Sep 2012 |
21 Revelation Drive, Christchurch | Registered | 29 Oct 2001 - 29 Oct 2001 |
1st Floor, 575 Colombo Street, Christchurch | Registered | 29 Oct 2001 - 13 Sep 2012 |
84 Gloucester Street, Christchurch | Physical | 13 Aug 2001 - 13 Aug 2001 |
1st Floor, 575 Colombo Street, Christchurch | Physical | 13 Aug 2001 - 13 Feb 2012 |
Level 2 167 Victoria Street, Christchurch | Physical | 13 Aug 2001 - 13 Aug 2001 |
84 Gloucester Street, Christchurch | Registered | 27 Mar 2001 - 29 Oct 2001 |
351 Centaurus Road, Christchurch | Physical | 07 Oct 1997 - 13 Aug 2001 |
351 Centaurus Road, Christchurch | Registered | 07 Oct 1997 - 27 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Purdue, Robert Mace Individual |
Riccarton Christchurch 8011 |
26 Nov 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Purdue, Heather Lois Individual |
Riccarton Christchurch 8011 |
26 Nov 1986 - current |
Global Hope 1st Floor, 32 Byron Street |
|
NZ Bike Limited 28b Byron Street |
|
Action Signs Limited 36 Byron Street |
|
Rmf Nutraceuticals Limited 24 Byron Street |
|
Eastside Canterbury Sport And Culture Club Incorporated 22 Byron Street |
|
Mrc Global (new Zealand) Limited 40 Byron Street |