Shortcuts

Trkkn New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032728361
NZBN
2135298
Company Number
Registered
Company Status
Current address
Level 3, 80 Greys Avenue
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Aug 2018
Level 2, 14 Normanby Road
Auckland 1024
New Zealand
Physical & registered & service address used since 28 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Omg New Zealand Limited
Shareholder NZBN: 9429032974485
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Omd New Zealand Limited
Shareholder NZBN: 9429035161202
Company Number: 1560577
Entity Omd New Zealand Limited
Shareholder NZBN: 9429035161202
Company Number: 1560577

Ultimate Holding Company

Omg New Zealand Limited
Name
Ltd
Type
2077001
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 80 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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