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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000000 | |||
Director | Colling, Nigel Roland |
Grenada Village Wellington 6037 New Zealand |
30 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bellevale Trust | 24 Sep 1998 - 27 Jun 2010 | |
Entity | Bellevale Trustee Company Limited Shareholder NZBN: 9429035633419 Company Number: 1466233 |
26 Oct 2006 - 30 Mar 2015 | |
Other | Null - Bellevale Trust | 24 Sep 1998 - 27 Jun 2010 | |
Entity | Bellevale Trustee Company Limited Shareholder NZBN: 9429035633419 Company Number: 1466233 |
26 Oct 2006 - 30 Mar 2015 |
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
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
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