Triangle Steel Construction Limited was registered on 10 Sep 2013 and issued an NZBN of 9429030079908. This registered LTD company has been supervised by 3 directors: Jiao Guan - an active director whose contract began on 31 May 2017,
Yue Zhao - an inactive director whose contract began on 10 Sep 2013 and was terminated on 15 Sep 2017,
Sina Mauigoa - an inactive director whose contract began on 10 Sep 2013 and was terminated on 16 Jan 2014.
As stated in BizDb's information (updated on 05 Apr 2024), this company uses 1 address: 1 Amelia Earhart Avenue, Mangere, Auckland, 2022 (types include: postal, office).
Until 12 Jun 2018, Triangle Steel Construction Limited had been using Unit 7 and 8, 66 Harris Road, East Tamaki, Auckland as their physical address.
BizDb identified past names used by this company: from 01 Nov 2013 to 12 Mar 2014 they were called S&Y Steel Construction Limited, from 29 Aug 2013 to 01 Nov 2013 they were called Sina & Yue Steel Fabricators Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Guan, Jiao (an individual) located at Mangere, Auckland postcode 2022. Triangle Steel Construction Limited is categorised as "Fabricated structural steel mfg - ready made parts for structures" (ANZSIC C222110).
Principal place of activity
66 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 7 And 8, 66 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Jan 2015 to 12 Jun 2018
Address #2: Suite 1, 50 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 22 Oct 2013 to 05 Jan 2015
Address #3: 9 Camberley Way, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 10 Sep 2013 to 22 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Guan, Jiao |
Mangere Auckland 2022 New Zealand |
19 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Yue |
Flat Bush Auckland 2016 New Zealand |
10 Sep 2013 - 30 May 2018 |
Individual | Li, Weihua |
Shang Hai China |
30 May 2018 - 14 Dec 2018 |
Individual | Mauigoa, Sina |
Papatoetoe Auckland 2025 New Zealand |
10 Sep 2013 - 16 Jan 2014 |
Director | Sina Mauigoa |
Papatoetoe Auckland 2025 New Zealand |
10 Sep 2013 - 16 Jan 2014 |
Individual | Guan, Jiao |
Flat Bush Auckland 2019 New Zealand |
13 May 2016 - 27 Jun 2016 |
Jiao Guan - Director
Appointment date: 31 May 2017
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Sep 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 21 Jun 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 31 May 2017
Yue Zhao - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 15 Sep 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 14 Oct 2013
Sina Mauigoa - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 16 Jan 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 10 Sep 2013
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Goldstone Steel Limited
42 Grayson Avenue
Grayson Engineering (2015) Limited
Unit 3a, 517 Mount Wellington Highway
Hdh Industries Limited
Unit L, 657 Great South Road
Rsl Steel Enterprise (nz) Limited
2 Lambie Drive
Satgur Enterprises Limited
30 Udys Road
Springspark Fabricators Limited
2/22 Andromeda Cres