Shortcuts

Triramplathor Gp Limited

Type: NZ Limited Company (Ltd)
9429030439962
NZBN
4115658
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 18 Jun 2020

Triramplathor Gp Limited was registered on 14 Nov 2012 and issued a number of 9429030439962. The registered LTD company has been run by 14 directors: Karen Anne Marshall - an active director whose contract started on 14 Nov 2012,
Geoffrey Peter Cone - an active director whose contract started on 01 Oct 2013,
Philippe Antoine Lenz - an active director whose contract started on 06 Nov 2014,
James Peabody Parker - an active director whose contract started on 06 Nov 2014,
Karen Ruth Enid Bell - an active director whose contract started on 19 Jan 2016.
According to BizDb's database (last updated on 11 Jan 2022), the company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 18 Jun 2020, Triramplathor Gp Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2014 to 18 Jun 2020

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2014 to 29 Oct 2014

Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 14 Nov 2012 to 08 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand
Directors

Karen Anne Marshall - Director

Appointment date: 14 Nov 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 14 Nov 2012


Geoffrey Peter Cone - Director

Appointment date: 01 Oct 2013

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 01 Oct 2013


Philippe Antoine Lenz - Director

Appointment date: 06 Nov 2014

Address: Soral, 1286 Switzerland

Address used since 06 Nov 2014


James Peabody Parker - Director

Appointment date: 06 Nov 2014

Address: Bursinel, Vaud, 1195 Switzerland

Address used since 06 Nov 2014


Karen Ruth Enid Bell - Director

Appointment date: 19 Jan 2016

Address: Yvonand, 1462 Switzerland

Address used since 19 Jan 2016


Karen Ruth Enid Modolo-bell - Director

Appointment date: 19 Jan 2016

Address: Yvonand, 1462 Switzerland

Address used since 19 Jan 2016


Erika Valery Emilie Waterhouse-giller - Director

Appointment date: 22 Feb 2017

Address: Vessy, 1234 Switzerland

Address used since 22 Feb 2017


Annick D. - Director

Appointment date: 14 Mar 2017


Marjorie Violaine Sabine Ollivier - Director

Appointment date: 17 Aug 2017

Address: Geneva, CH-1207 Switzerland

Address used since 17 Aug 2017


Benjamin Thomas Lumsdon - Director

Appointment date: 13 Mar 2018

Address: Nyon, 1260 Switzerland

Address used since 13 Mar 2018


Claudia Shan - Director

Appointment date: 28 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Sep 2018


Benjamin Thomas Lumsdon - Director (Inactive)

Appointment date: 06 Nov 2014

Termination date: 12 Mar 2018

Address: Nyon, 1260 Switzerland

Address used since 06 Nov 2014


Veronica Anna Marx - Director (Inactive)

Appointment date: 06 Nov 2014

Termination date: 28 Apr 2017

Address: Vesenaz, Collonge-bellerive, 1222 Switzerland

Address used since 06 Nov 2014


Rosalind Sara Stanislas - Director (Inactive)

Appointment date: 19 Jan 2016

Termination date: 31 May 2016

Address: Gland, 1196 Switzerland

Address used since 19 Jan 2016

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street