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 22 Feb 2025, 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.
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
Basic Financial info
Total number of Shares: 675000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 506250 | |||
Entity (NZ Limited Company) | Ebbett Automotive Limited Shareholder NZBN: 9429050322732 |
Burbush Hamilton 3200 New Zealand |
05 Aug 2022 - |
Shares Allocation #2 Number of Shares: 84375 | |||
Individual | Wright, James Whitfield |
Hamilton |
13 Jun 1996 - |
Shares Allocation #3 Number of Shares: 84375 | |||
Individual | Wright, Gael Maree |
Hamilton |
13 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ebbett Group Limited Shareholder NZBN: 9429040079714 Company Number: 193708 |
13 Jun 1996 - 05 Aug 2022 | |
Entity | Ebbett Group Limited Shareholder NZBN: 9429040079714 Company Number: 193708 |
Burbush Hamilton 3288 New Zealand |
13 Jun 1996 - 05 Aug 2022 |
Ultimate Holding Company
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
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
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