Shortcuts

Triumph Promotions Limited

Type: NZ Limited Company (Ltd)
9429038297243
NZBN
813730
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
1050 Te Rapa Road
Hamilton New Zealand
Registered & physical & service address used since 19 Jul 2006
10022
Hamilton 3200
New Zealand
Postal address used since 14 Aug 2019
1050 Te Rapa Road
Hamilton 3200
New Zealand
Office & delivery address used since 14 Aug 2019

Triumph Promotions Limited, a registered company, was launched on 13 Jun 1996. 9429038297243 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. This company has been run by 5 directors: James Whitfeld Wright - an active director whose contract began on 15 Jul 1996,
James Whitfield Wright - an active director whose contract began on 15 Jul 1996,
Bernardus Van Den Engel - an active director whose contract began on 15 Jul 1996,
Richard Grant Ebbett - an inactive director whose contract began on 15 Jul 1996 and was terminated on 31 Mar 2024,
Garth Osmond Melville - an inactive director whose contract began on 13 Jun 1996 and was terminated on 15 Jul 1996.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 10022, Hamilton, 3200 (types include: postal, office).
Triumph Promotions Limited had been using 538 Anglesea Street, Hamilton as their physical address up to 19 Jul 2006.
A total of 675000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 506250 shares (75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 84375 shares (12.5 per cent). Lastly the third share allotment (84375 shares 12.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

1050 Te Rapa Road, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 538 Anglesea Street, Hamilton

Physical address used from 08 Oct 2003 to 19 Jul 2006

Address #2: 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 19 Jul 2006

Address #3: 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington

Registered address used from 15 Aug 1996 to 11 Apr 2000

Address #4: 58 Anglesea Street, Hamilton

Physical address used from 15 Aug 1996 to 08 Oct 2003

Address #5: 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington

Physical address used from 15 Aug 1996 to 15 Aug 1996

Contact info
64 7 8390777
04 Aug 2018 Phone
nwetere@ebbett.co.nz
14 Aug 2019 nzbn-reserved-invoice-email-address-purpose
admin@jwn.co.nz
04 Aug 2018 Email
https://www.jimwrightnissan.co.nz/
04 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 675000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 506250
Entity (NZ Limited Company) Ebbett Automotive Limited
Shareholder NZBN: 9429050322732
Burbush
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 84375
Individual Wright, James Whitfield Hamilton
Shares Allocation #3 Number of Shares: 84375
Individual Wright, Gael Maree Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ebbett Group Limited
Shareholder NZBN: 9429040079714
Company Number: 193708
Entity Ebbett Group Limited
Shareholder NZBN: 9429040079714
Company Number: 193708
Burbush
Hamilton
3288
New Zealand

Ultimate Holding Company

31 Mar 2022
Effective Date
Ebbett Automotive Limited
Name
Ltd
Type
8310983
Ultimate Holding Company Number
NZ
Country of origin
204-208 Anglesea St
Hamilton New Zealand
Address
Directors

James Whitfeld Wright - Director

Appointment date: 15 Jul 1996

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 19 Oct 2009


James Whitfield Wright - Director

Appointment date: 15 Jul 1996

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 19 Oct 2009


Bernardus Van Den Engel - Director

Appointment date: 15 Jul 1996

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 21 May 2020

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 19 Oct 2009


Richard Grant Ebbett - Director (Inactive)

Appointment date: 15 Jul 1996

Termination date: 31 Mar 2024

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Dec 2022

Address: Auckland, 1010 New Zealand

Address used since 19 Aug 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 13 Jun 1996

Termination date: 15 Jul 1996

Address: Freemans Bay, Auckland,

Address used since 13 Jun 1996

Nearby companies

A & P Transport Limited
Terapa Road

Efficient Tech Limited
89 Church Road

Duoplus Limited
89 Church Road

Kn Dove Limited
89 Church Road

L & J Dunn Trustee Limited
2a Maui Street

K & D Dunn Trustee Limited
2a Maui Street

Similar companies

Coombes Johnston European Limited
575 Te Rapa Road

D.w. Fellingham Limited
Village Gardens 35/16 Rototuna Road

Fairview Motors Limited
473 Te Rapa Rd

Rayan Motors Limited
8 Glasgow Street

Te Rapa Wholesale Cars 2009 Limited
445 Te Rapa Road

Wholesale Prestige Limited
718 Te Rapa Road