Triquestra New Zealand Limited, a registered company, was launched on 08 Jul 2003. 9429035924418 is the NZ business number it was issued. This company has been run by 7 directors: Ronald Beddows - an active director whose contract began on 30 Nov 2023,
Ian Clive Whiting - an active director whose contract began on 30 Nov 2023,
Miles Simon Bland - an inactive director whose contract began on 08 Jul 2003 and was terminated on 30 Nov 2023,
Raymond John Walker - an inactive director whose contract began on 08 Jul 2003 and was terminated on 30 Nov 2023,
Kelly Maree Brown - an inactive director whose contract began on 01 Sep 2009 and was terminated on 30 Nov 2023.
Last updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 8 Rockridge Avenue, Penrose, Auckland, 1061 (type: registered, service).
Triquestra New Zealand Limited had been using Level 1, 14 Penrose Road, Penrose, Auckland as their registered address up to 18 Aug 2014.
A single entity owns all company shares (exactly 112 shares) - Vela Software Group Nz No.4 Limited - located at 1061, 108 The Terrace, Wellington.
Previous addresses
Address #1: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Registered & physical address used from 09 Mar 2005 to 18 Aug 2014
Address #2: C & A Chartered Accountants Ltd., 248 Mt. Wellington Highway, Mt. Wellington, Auckland
Registered & physical address used from 08 Jul 2003 to 09 Mar 2005
Basic Financial info
Total number of Shares: 112
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 112 | |||
Entity (NZ Limited Company) | Vela Software Group Nz No.4 Limited Shareholder NZBN: 9429051651756 |
108 The Terrace Wellington 6042 New Zealand |
30 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Robert Dudley |
Mount Eden Auckland 1024 New Zealand |
04 Feb 2015 - 30 Nov 2023 |
Individual | Walker, Lyn Margaret |
Mt. Albert Auckland |
08 Jul 2003 - 30 Nov 2023 |
Individual | Bourke, Stephanie |
Omiha Waiheke Island 1081 New Zealand |
11 Dec 2015 - 30 Nov 2023 |
Individual | Berry, Robert Dudley |
Mount Eden Auckland 1024 New Zealand |
04 Feb 2015 - 30 Nov 2023 |
Individual | Walker, Raymond John |
Mt. Albert Auckland |
08 Jul 2003 - 30 Nov 2023 |
Individual | Walker, Raymond John |
Te Atatu Auckland 0610 New Zealand |
08 Jul 2003 - 30 Nov 2023 |
Individual | Bland, Miles Simon |
Rd 3 Cromwell 9383 New Zealand |
08 Jul 2003 - 30 Nov 2023 |
Individual | Baxter, Michael Paul |
Ellerslie Auckland 1051 New Zealand |
11 Dec 2015 - 30 Nov 2023 |
Individual | Walker, Lyn Margaret |
Te Atatu Auckland 0610 New Zealand |
08 Jul 2003 - 30 Nov 2023 |
Individual | Walker, Lyn Margaret |
Te Atatu Auckland 0610 New Zealand |
08 Jul 2003 - 30 Nov 2023 |
Individual | Brown, Kelly Maree |
Point Chevalier Auckland 1022 New Zealand |
11 Dec 2015 - 30 Nov 2023 |
Individual | Kouznetsov, Alexei |
Gulf Harbour Whangaparaoa 0930 New Zealand |
25 Mar 2004 - 30 Nov 2023 |
Individual | Whittle, Michael John |
Mt. Albert Auckland |
08 Jul 2003 - 04 Feb 2015 |
Individual | O'rorke, David Michael Peter |
Dannemora Auckland New Zealand |
29 Mar 2006 - 14 Dec 2010 |
Ronald Beddows - Director
Appointment date: 30 Nov 2023
ASIC Name: Independent Solutions Pty Ltd
Address: Morningside, Queensland, 4170 Australia
Address used since 30 Nov 2023
Ian Clive Whiting - Director
Appointment date: 30 Nov 2023
ASIC Name: Vela Software Group Pty Ltd
Address: Wynnum, Queensland, 4178 Australia
Address used since 30 Nov 2023
Miles Simon Bland - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 30 Nov 2023
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 14 Mar 2019
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 23 Mar 2016
Raymond John Walker - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 30 Nov 2023
Address: Te Atatu, 0610 New Zealand
Address used since 23 Mar 2016
Kelly Maree Brown - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 30 Nov 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Aug 2014
Graham Ellis Child - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Nov 2023
Address: Manurewa, Auckland, 2012 New Zealand
Address used since 01 Apr 2017
Lyn Margaret Walker - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 22 Mar 2016
Address: Te Atatu, 0610 New Zealand
Address used since 23 Mar 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