Triskele Limited was launched on 19 Nov 2010 and issued an NZ business number of 9429031308984. This registered LTD company has been supervised by 2 directors: Angelique Vene Tucker - an active director whose contract began on 19 Nov 2010,
Shaun Robert Tucker - an active director whose contract began on 19 Nov 2010.
According to BizDb's database (updated on 18 Mar 2024), this company uses 3 addresses: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (registered address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (physical address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (service address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (postal address) among others.
Up to 09 Jun 2022, Triskele Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
A total of 50 shares are issued to 2 groups (2 shareholders in total). In the first group, 45 shares are held by 1 entity, namely:
Tucker, Angelique Vene (a director) located at Gonville, Whanganui postcode 4501.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 5 shares) and includes
Tucker, Shaun Robert - located at Gonville, Whanganui. Triskele Limited is classified as "Midwifery service" (ANZSIC Q853955).
Principal place of activity
249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 02 Nov 2021 to 09 Jun 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 26 Jul 2021 to 02 Nov 2021
Address #3: 297 St Hill Street, Wanganui, 4500 New Zealand
Registered & physical address used from 22 Dec 2014 to 26 Jul 2021
Address #4: Prue Anderson Accounting Ltd, 162 Wicksteed Street, Wanganui, 4500 New Zealand
Physical address used from 15 Mar 2013 to 22 Dec 2014
Address #5: 162 Wicksteed Street, Wanganui, 4500 New Zealand
Registered address used from 15 Mar 2013 to 22 Dec 2014
Address #6: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 15 Oct 2012 to 15 Mar 2013
Address #7: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 19 Nov 2010 to 15 Mar 2013
Address #8: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 19 Nov 2010 to 15 Oct 2012
Basic Financial info
Total number of Shares: 50
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Director | Tucker, Angelique Vene |
Gonville Whanganui 4501 New Zealand |
19 Nov 2010 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Tucker, Shaun Robert |
Gonville Whanganui 4501 New Zealand |
19 Nov 2010 - |
Angelique Vene Tucker - Director
Appointment date: 19 Nov 2010
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 10 Oct 2016
Shaun Robert Tucker - Director
Appointment date: 19 Nov 2010
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 10 Oct 2016
Village Video Co Limited
297 St Hill Street
Murray-camden Glass Limited
297 St Hill Street
Mat Man Rubber Surfaces Limited
297 St Hill Street
Fire Engineering Services Limited
297 St Hill Street
Ufarm Limited
297 St Hill Street
Pounamu Podiatry Limited
297 St Hill Street
3 P's Limited
95 Heretaunga Street
Heretaunga Midwifery Limited
95 Heretaunga Street
J & L Allott Limited
4 Bristol Crescent
Koala Midwifery Limited
Pj&gr Odea Chartered Accountants
Taonga Ataahua Limited
69 Rosalie Terrace
Tararua Maternity Services Limited
165 Broadway Avenue