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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
14 Nov 2012 - |
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
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