Triquestra International Limited, a removed company, was incorporated on 01 Feb 2005. 9429034971543 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Raymond John Walker - an active director whose contract began on 01 Feb 2005,
Kelly Maree Brown - an active director whose contract began on 01 Sep 2009,
Graham Ellis Child - an active director whose contract began on 14 Jul 2021,
Miles Simon Bland - an inactive director whose contract began on 01 Feb 2005 and was terminated on 15 Jul 2021,
Lyn Margaret Walker - an inactive director whose contract began on 01 Feb 2005 and was terminated on 15 Jul 2021.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 556 Rosebank Road, Avondale, Auckland, 1026 (category: registered, service).
Triquestra International Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address up to 03 Jun 2022.
A total of 100 shares are allocated to 6 shareholders (5 groups). The first group includes 12 shares (12 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 23 shares (23 per cent). Finally the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 29 Aug 2014 to 03 Jun 2022
Address #2: C & A Accountants Limited, Level 1/14 Penrose Road, Penrose, Auckland New Zealand
Physical & registered address used from 01 Feb 2005 to 29 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Alta Management Limited Shareholder NZBN: 9429048633352 |
Howick Auckland 2571 New Zealand |
15 Jul 2021 - |
Shares Allocation #2 Number of Shares: 23 | |||
Director | Brown, Kelly Maree |
Point Chevalier Auckland 1022 New Zealand |
15 Jul 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Baxter, Michael Paul |
Ellerslie Auckland 1051 New Zealand |
15 Jul 2021 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Bourke, Stephanie |
Omiha Waiheke Island 1081 New Zealand |
15 Jul 2021 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Berry, Robert Dudley |
Mount Eden Auckland 1024 New Zealand |
04 Feb 2015 - |
Individual | Walker, Raymond John |
Te Atatu Peninsular Auckland 0610 New Zealand |
01 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Lyn Margaret |
Te Atatu Peninsular Auckland 0610 New Zealand |
01 Feb 2005 - 15 Jul 2021 |
Individual | Walker, Lyn Margaret |
Te Atatu Peninsular Auckland 0610 New Zealand |
01 Feb 2005 - 15 Jul 2021 |
Individual | Walker, Lyn Margaret |
Te Atatu Peninsular Auckland 0610 New Zealand |
01 Feb 2005 - 15 Jul 2021 |
Individual | Bland, Miles Simon |
Rd 3 Cromwell 9383 New Zealand |
01 Feb 2005 - 15 Jul 2021 |
Individual | Kouznetsov, Alexei |
Gulf Harbour Whangaparaoa 0930 New Zealand |
01 Feb 2005 - 15 Jul 2021 |
Individual | Whittle, Michael John |
Mt Albert Auckland New Zealand |
01 Feb 2005 - 04 Feb 2015 |
Raymond John Walker - Director
Appointment date: 01 Feb 2005
Address: Te Atatu Penninsula, Auckland, 0610 New Zealand
Address used since 25 May 2016
Kelly Maree Brown - Director
Appointment date: 01 Sep 2009
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Aug 2014
Graham Ellis Child - Director
Appointment date: 14 Jul 2021
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 14 Jul 2021
Miles Simon Bland - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 15 Jul 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 31 May 2019
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 25 May 2016
Lyn Margaret Walker - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 15 Jul 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 May 2016
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue