Trkkn New Zealand Limited, a registered company, was incorporated on 22 May 2008. 9429032728361 is the New Zealand Business Number it was issued. This company has been supervised by 14 directors: Francis Phuah - an active director whose contract began on 01 Jul 2008,
Anthony Harradine - an active director whose contract began on 25 May 2018,
Nicole Yvette Grafton - an active director whose contract began on 11 Jul 2019,
Nigel Scott Douglas - an active director whose contract began on 11 Jul 2019,
Jane Stanley - an active director whose contract began on 18 Aug 2022.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 2, 14 Normanby Road, Auckland, 1024 (physical address),
Level 2, 14 Normanby Road, Auckland, 1024 (registered address),
Level 2, 14 Normanby Road, Auckland, 1024 (service address),
Level 2, 14 Normanby Road, Auckland, 1024 (other address) among others.
Trkkn New Zealand Limited had been using Level 3, 80 Greys Avenue, Auckland as their physical address until 28 Aug 2018.
Other names used by the company, as we established at BizDb, included: from 27 May 2020 to 18 Aug 2022 they were named Resolution New Zealand Limited, from 01 Mar 2015 to 27 May 2020 they were named Annalect New Zealand Limited and from 18 May 2012 to 01 Mar 2015 they were named Dsc. New Zealand Limited.
One entity owns all company shares (exactly 1 share) - Omg New Zealand Limited - located at 1024, Auckland.
Previous addresses
Address #1: Level 3, 80 Greys Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 26 Apr 2017 to 28 Aug 2018
Address #2: Level 2, 14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 01 Feb 2016 to 26 Apr 2017
Address #3: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 10 Jun 2015 to 01 Feb 2016
Address #4: Level 1, 16 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 07 May 2015 to 10 Jun 2015
Address #5: 33 College Hill, Ponsonby New Zealand
Physical & registered address used from 30 Sep 2009 to 07 May 2015
Address #6: 100 College Hill, Ponsonby, Auckland
Registered & physical address used from 22 May 2008 to 30 Sep 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Omg New Zealand Limited Shareholder NZBN: 9429032974485 |
Auckland 1024 New Zealand |
05 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Omd New Zealand Limited Shareholder NZBN: 9429035161202 Company Number: 1560577 |
22 May 2008 - 05 Aug 2013 | |
Entity | Omd New Zealand Limited Shareholder NZBN: 9429035161202 Company Number: 1560577 |
22 May 2008 - 05 Aug 2013 |
Ultimate Holding Company
Francis Phuah - Director
Appointment date: 01 Jul 2008
Address: Takanini, Auckland, 2112 New Zealand
Address used since 26 May 2020
Address: Papakura, Rd 2, Auckland, 2582 New Zealand
Address used since 19 Aug 2013
Anthony Harradine - Director
Appointment date: 25 May 2018
Address: The Greenwood, Singapore, 286871 Singapore
Address used since 25 May 2018
Nicole Yvette Grafton - Director
Appointment date: 11 Jul 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jul 2019
Nigel Scott Douglas - Director
Appointment date: 11 Jul 2019
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 11 Jul 2019
Jane Stanley - Director
Appointment date: 18 Aug 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 18 Aug 2022
Jane Stanley - Director (Inactive)
Appointment date: 03 May 2019
Termination date: 11 Jul 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 May 2019
Nigel Scott Douglas - Director (Inactive)
Appointment date: 20 Oct 2017
Termination date: 18 Apr 2019
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 20 Oct 2017
Nicole Yvette Grafton - Director (Inactive)
Appointment date: 25 Feb 2019
Termination date: 18 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Feb 2019
Louise Bond - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 17 Jan 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2015
Cheuk Tau Chiang - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 25 May 2018
Address: Toorak, Victoria, Melbourne, 3142 Australia
Address used since 01 Feb 2018
Address: Singapore, 258570 Singapore
Address used since 19 Aug 2013
Kathleen Claudia Watson - Director (Inactive)
Appointment date: 22 Aug 2013
Termination date: 01 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Aug 2013
Barry Cupples - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 23 May 2013
Address: Singapore, 276125 Singapore
Address used since 27 Sep 2010
Nigel Keats - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 19 Nov 2010
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Jul 2008
Robert Stephen Tillotson - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 01 Jul 2008
Address: Orewa, Auckland, New Zealand
Address used since 22 May 2008
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street