Shortcuts

Triton Resources Limited

Type: NZ Limited Company (Ltd)
9429037754648
NZBN
926906
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
139 Mark Avenue
Grenada Village
Wellington 6037
New Zealand
Physical & service & registered address used since 04 Nov 2010
139 Mark Avenue
Grenada Village
Wellington 6037
New Zealand
Delivery & postal & office address used since 05 Nov 2019

Triton Resources Limited was launched on 24 Sep 1998 and issued an NZ business identifier of 9429037754648. This registered LTD company has been run by 8 directors: Nigel Roland Colling - an active director whose contract began on 18 Jul 2000,
Thomas Edward Skinner - an inactive director whose contract began on 16 Aug 2000 and was terminated on 23 May 2002,
Bruce Macgregor Laird - an inactive director whose contract began on 16 Aug 2000 and was terminated on 29 Nov 2001,
Gordon Ronald Timm - an inactive director whose contract began on 18 Aug 2000 and was terminated on 26 Nov 2001,
Michael Shane Moore - an inactive director whose contract began on 14 Aug 2000 and was terminated on 03 Sep 2001.
According to BizDb's data (updated on 10 Mar 2024), the company registered 1 address: 139 Mark Avenue, Grenada Village, Wellington, 6037 (type: delivery, postal).
Up to 04 Nov 2010, Triton Resources Limited had been using 139 Mark Avenue, Grenada Village, Wellington 6037 as their physical address.
BizDb found other names for the company: from 19 Jul 2000 to 09 Nov 2004 they were named Kiwinet Limited, from 24 Sep 1998 to 19 Jul 2000 they were named Stargate Corporation Limited.
A total of 100000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 100000000 shares are held by 1 entity, namely:
Colling, Nigel Roland (a director) located at Grenada Village, Wellington postcode 6037. Triton Resources Limited was classified as "Business management service nec" (ANZSIC M696210).

Addresses

Principal place of activity

139 Mark Avenue, Grenada Village, Wellington, 6037 New Zealand


Previous addresses

Address #1: 139 Mark Avenue, Grenada Village, Wellington 6037 New Zealand

Physical address used from 02 Nov 2006 to 04 Nov 2010

Address #2: 139 Mark Avenue, Grenada Village, Wellington New Zealand

Registered address used from 02 Nov 2006 to 04 Nov 2010

Address #3: C/-lairdworker Lawyers,, Level 1, Hallmark Building, Hillary Square, Orewa

Registered address used from 17 Jun 2005 to 02 Nov 2006

Address #4: C/-lairdworker Lawyers, Level 1, Hallmark Building, Hillary Square, Orewa

Physical address used from 17 Jun 2005 to 02 Nov 2006

Address #5: C/- Bruce Laird Solicitors, Level 1, Hallmark Building, Hillary Square, Orewa Hbc 1461

Registered address used from 14 Jun 2002 to 17 Jun 2005

Address #6: C/- Bruce Laird Solicitors, Level 1, Hall Mark Building, Hillary Square, Orewa Hbc 1461

Registered address used from 13 Jun 2002 to 14 Jun 2002

Address #7: C/- Bruce Laird Solicitors, Level 1, Hallmark Building, Hillary Aquare, Orewa Hbc 1461

Physical address used from 30 May 2002 to 17 Jun 2005

Address #8: C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North

Registered address used from 12 Apr 2000 to 13 Jun 2002

Address #9: 39 Cascaden Road, Shangri-la Gardens, Gulf Harbour 1463

Registered address used from 14 May 1999 to 12 Apr 2000

Address #10: 18 Arklow Lane, Whangaparoa, Auckland

Registered address used from 22 Apr 1999 to 14 May 1999

Address #11: C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address #12: 18 Arklow Lane, Whangaparaoa, Auckland

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address #13: 36 Cascaden Road, Shangri-la Gardens, Gulf Harbour 1463

Physical address used from 18 Nov 1998 to 30 May 2002

Address #14: C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North

Registered address used from 17 Nov 1998 to 22 Apr 1999

Contact info
64 272 555208
Phone
nigel@trlnz.com
Email
nigel@colling.co.nz
29 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000000
Director Colling, Nigel Roland Grenada Village
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bellevale Trust
Entity Bellevale Trustee Company Limited
Shareholder NZBN: 9429035633419
Company Number: 1466233
Other Null - Bellevale Trust
Entity Bellevale Trustee Company Limited
Shareholder NZBN: 9429035633419
Company Number: 1466233
Directors

Nigel Roland Colling - Director

Appointment date: 18 Jul 2000

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 26 Oct 2006


Thomas Edward Skinner - Director (Inactive)

Appointment date: 16 Aug 2000

Termination date: 23 May 2002

Address: 7 Waterside Cres, Gulf Harbour, Whangaparaoa,

Address used since 16 Aug 2000


Bruce Macgregor Laird - Director (Inactive)

Appointment date: 16 Aug 2000

Termination date: 29 Nov 2001

Address: Red Beach 1461,

Address used since 16 Aug 2000


Gordon Ronald Timm - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 26 Nov 2001

Address: Howick, Auckland,

Address used since 18 Aug 2000


Michael Shane Moore - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 03 Sep 2001

Address: Gulf Harbour 1463,

Address used since 14 Aug 2000


James Edwin Thompson - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 18 Jul 2000

Address: Palmerston North,

Address used since 24 Sep 1998


Russell Lee Blinkhorne - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 18 Jul 2000

Address: Horley, Surrey, Rh6-7ds, United Kingdom,

Address used since 14 May 1999


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 24 Sep 1998

Address: Christchurch,

Address used since 24 Sep 1998

Nearby companies

Bellemar Investments Limited
139 Mark Avenue

Bellemar Properties Limited
139 Mark Avenue

Mark Xlv Limited
139 Mark Avenue

Butt Marsden Options Limited
152 Mark Avenue

Quality Turbo Limited
140 Mark Avenue

Jahnke Properties Limited
140 Mark Avenue

Similar companies

Bellemar Properties Limited
139 Mark Avenue

Black Dragon (farnham) Limited
4 Trafford Terrace

Glenmore Services Limited
21b Pelorous Street

Landdoctors Limited
37 Monowai Road

Silent Knight Limited
107 Helston Road

The Timber Reclaimers Limited
16 Pauline Way