Tristel New Zealand Limited was incorporated on 13 Oct 2008 and issued an NZBN of 9429032561456. This registered LTD company has been managed by 5 directors: Paul S. - an active director whose contract began on 13 Oct 2008,
Justine Gaye Beale - an active director whose contract began on 01 Jul 2010,
Elizabeth D. - an active director whose contract began on 01 Jul 2010,
Mark Robert Fraundorfer - an inactive director whose contract began on 12 Nov 2008 and was terminated on 13 Dec 2020,
Paul Martin Barnes - an inactive director whose contract began on 13 Oct 2008 and was terminated on 01 Jul 2010.
According to our information (updated on 30 Mar 2024), this company filed 1 address: 23 Birch Avenue, Judea, Tauranga, 3110 (category: postal, office).
Up to 04 Apr 2011, Tristel New Zealand Limited had been using Hanger 10 Jean Batten Drive, Tauranga Airport, Tauranga as their registered address.
BizDb identified more names for this company: from 13 Oct 2008 to 20 Dec 2010 they were called Stella Performance Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). Tristel New Zealand Limited was categorised as "Detergent wholesaling" (ANZSIC F332325).
Principal place of activity
23 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Hanger 10 Jean Batten Drive, Tauranga Airport, Tauranga New Zealand
Registered address used from 10 May 2010 to 04 Apr 2011
Address #2: Grant Thornton, 152 Fanshawe St, Auckland
Registered address used from 27 Apr 2010 to 10 May 2010
Address #3: Hanger As 10, Jean Batten Drive, Tauranga Airport, Tauranga New Zealand
Physical address used from 27 Apr 2010 to 04 Apr 2011
Address #4: C/-coopers Limited, Level 6 Harrington House, 32 Harington Street, Tauranga 3110
Physical & registered address used from 11 Feb 2009 to 27 Apr 2010
Address #5: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 13 Oct 2008 to 11 Feb 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Tristel Plc | 13 Oct 2008 - |
Ultimate Holding Company
Paul S. - Director
Appointment date: 13 Oct 2008
Justine Gaye Beale - Director
Appointment date: 01 Jul 2010
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Mar 2016
Elizabeth D. - Director
Appointment date: 01 Jul 2010
Mark Robert Fraundorfer - Director (Inactive)
Appointment date: 12 Nov 2008
Termination date: 13 Dec 2020
Address: Anchorage Apartments, 36 Victoria Road, Mount Maunganui, 3116 New Zealand
Address used since 08 Mar 2016
Paul Martin Barnes - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 01 Jul 2010
Address: Amersham, Bucks Hp6 5qd, England,
Address used since 13 Oct 2008
Stella Performance Limited
23 Birch Avenue
Tauranga Faithway Ministries Trust
19 Amber Crescent
City Way Trust
19 Amber Crescent
Tauranga Hardware & Plumbing Limited
29 Birch Avenue
Judea Auto Repairs Limited
11 Amber Cres
Bay Mechanics Limited
20 Palm Grove
Amazing Cleanall Limited
287 School Road
Bluefin Trading Limited
Level 2
Cleanthings.co.nz Limited
90 Hukanui Road
Reinol Nz Northland Limited
194 Fairway Drive