Triumph Nominees Limited, a registered company, was incorporated on 17 May 2004. 9429035380313 is the NZBN it was issued. This company has been managed by 7 directors: Brian David Fitzgerald - an active director whose contract began on 12 Dec 2008,
Marc Aubrey Lindale - an active director whose contract began on 12 Dec 2008,
Marcel Aubrey Lindale - an active director whose contract began on 12 Dec 2008,
Mark John French - an inactive director whose contract began on 02 Sep 2014 and was terminated on 23 Dec 2015,
Graham Edward Jackson - an inactive director whose contract began on 12 Dec 2008 and was terminated on 15 Mar 2010.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: L1 Shed 19A Princes Wharf, 137 Quay Street, Auckland, 1010 (category: physical, registered).
Triumph Nominees Limited had been using Level 7, 234 Wakefield Street, Wellington as their registered address up until 09 Aug 2016.
Former names used by the company, as we managed to find at BizDb, included: from 23 Mar 2010 to 23 Mar 2010 they were called Triumph Capital Nominees Limited, from 04 Jun 2008 to 23 Mar 2010 they were called Bull's-Eye Nominees Limited and from 17 May 2004 to 04 Jun 2008 they were called Cml Nominees Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous address
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 17 May 2004 to 09 Aug 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Lindale, Marc Aubrey |
Herne Bay Auckland 1010 New Zealand |
28 Jun 2018 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Fitzgerald, Brian David |
Herne Bay Auckland 1011 New Zealand |
28 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reysborough Holdings Limited Shareholder NZBN: 9429038921896 Company Number: 564448 |
10 May 2005 - 10 May 2005 | |
Individual | Curtis, Michael Gerard |
Karori Wellington |
17 May 2004 - 28 Jun 2018 |
Entity | Reysborough Holdings Limited Shareholder NZBN: 9429038921896 Company Number: 564448 |
10 May 2005 - 10 May 2005 | |
Entity | Blueline Limited Shareholder NZBN: 9429037791476 Company Number: 919576 |
10 May 2005 - 10 May 2005 | |
Entity | Blueline Limited Shareholder NZBN: 9429037791476 Company Number: 919576 |
10 May 2005 - 10 May 2005 | |
Individual | Mclean, Stephanie Claire |
Oriental Bay Wellington New Zealand |
17 May 2004 - 28 Jun 2018 |
Brian David Fitzgerald - Director
Appointment date: 12 Dec 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2009
Marc Aubrey Lindale - Director
Appointment date: 12 Dec 2008
Address: Herne Bay, Auckland, 1010 New Zealand
Address used since 11 Aug 2015
Marcel Aubrey Lindale - Director
Appointment date: 12 Dec 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jul 2023
Address: Herne Bay, Auckland, 1010 New Zealand
Address used since 11 Aug 2015
Mark John French - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 23 Dec 2015
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 02 Sep 2014
Graham Edward Jackson - Director (Inactive)
Appointment date: 12 Dec 2008
Termination date: 15 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2008
Michael Gerard Curtis - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 19 Feb 2009
Address: Karori, Wellington,
Address used since 17 May 2004
Stephanie Claire Mclean - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 19 Feb 2009
Address: Oriental Bay, Wellington,
Address used since 23 Nov 2006
Courtenay Capital Investments Limited
Shed 19, Princes Wharf, 137 Quay Street
16 Park Avenue Limited
Shed 19, Princes Wharf, 137 Quay Street
Workstation Property Limited
Shed 24, Princes Wharf, Lobby 2
Betts Limited
Sed 20, Princes Wharf
Top Of Tory Limited
Shed 19, Princes Wharf, 137 Quay Street
Blackie Trust Limited
C/-heimsath Alexander