Shortcuts

Triquestra New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035924418
NZBN
1334163
Company Number
Registered
Company Status
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 18 Aug 2014
556 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & service address used since 05 Apr 2023
Level 2, 8 Rockridge Avenue
Penrose
Auckland 1061
New Zealand
Registered & service address used since 11 Dec 2023

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Robert Dudley Mount Eden
Auckland
1024
New Zealand
Individual Walker, Lyn Margaret Mt. Albert
Auckland
Individual Bourke, Stephanie Omiha
Waiheke Island
1081
New Zealand
Individual Berry, Robert Dudley Mount Eden
Auckland
1024
New Zealand
Individual Walker, Raymond John Mt. Albert
Auckland
Individual Walker, Raymond John Te Atatu
Auckland
0610
New Zealand
Individual Bland, Miles Simon Rd 3
Cromwell
9383
New Zealand
Individual Baxter, Michael Paul Ellerslie
Auckland
1051
New Zealand
Individual Walker, Lyn Margaret Te Atatu
Auckland
0610
New Zealand
Individual Walker, Lyn Margaret Te Atatu
Auckland
0610
New Zealand
Individual Brown, Kelly Maree Point Chevalier
Auckland
1022
New Zealand
Individual Kouznetsov, Alexei Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Whittle, Michael John Mt. Albert
Auckland
Individual O'rorke, David Michael Peter Dannemora
Auckland

New Zealand
Directors

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

Nearby companies

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