Shortcuts

Triangle Television Limited

Type: NZ Limited Company (Ltd)
9429038487736
NZBN
674934
Company Number
Registered
Company Status
070145235
GST Number
No Abn Number
Australian Business Number
J562210
Industry classification code
Pay Tv Operation
Industry classification description
Current address
103 Beach Road
Auckland Central
Auckland 1010
New Zealand
Service & physical & registered address used since 04 May 2016
103 Beach Road
Auckland Central
Auckland 1010
New Zealand
Invoice & office & postal address used since 29 Apr 2019
103 Beach Road
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 20 Apr 2020

Triangle Television Limited, a registered company, was incorporated on 08 May 1995. 9429038487736 is the business number it was issued. "Pay TV operation" (business classification J562210) is how the company is classified. The company has been run by 11 directors: Allan Stuart Clark - an active director whose contract began on 08 May 1995,
Gerard Smith - an active director whose contract began on 24 Aug 2014,
Ian Francis Rawkins - an active director whose contract began on 01 Sep 2024,
Andrew Desmond Gulland - an active director whose contract began on 01 Sep 2024,
Monique Helena Bradley - an inactive director whose contract began on 01 Sep 2024 and was terminated on 31 Mar 2025.
Last updated on 27 May 2025, our data contains detailed information about 1 address: 625A Beach Road, Rothesay Bay, Auckland, 0630 (type: registered, service).
Triangle Television Limited had been using 146 Hutchinson Avenue, New Lynn, Auckland as their registered address up to 03 Oct 2024.
Previous aliases used by this company, as we managed to find at BizDb, included: from 08 May 1995 to 30 Aug 2000 they were named Triangle Community Television Limited.
A single entity controls all company shares (exactly 100 shares) - T.t.v Board, T.t.v Board - located at 0630, Rothesay Bay, Auckland.

Addresses

Other active addresses

Address #4: 146 Hutchinson Avenue, New Lynn, Auckland, 0600 New Zealand

Delivery & invoice & postal address used from 04 Apr 2023

Address #5: 46 Hutchinson Avenue, New Lynn, Auckland, 0600 New Zealand

Office address used from 04 Apr 2023

Address #6: 146 Hutchinson Avenue, New Lynn, Auckland, 0600 New Zealand

Office address used from 17 Apr 2024

Address #7: 41 Brown Sreet, Ponsonby, Auckland, 1021 New Zealand

Invoice & delivery & office & postal address used from 25 Sep 2024

Address #8: 41 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Service & registered address used from 03 Oct 2024

Address #9: 625a Beach Road, Rothesay Bay, Auckland, 0630 New Zealand

Service & registered address used from 15 May 2025

Principal place of activity

28 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 146 Hutchinson Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & service address used from 14 Apr 2023 to 03 Oct 2024

Address #2: 28 Surrey Crescent, Grey Lynn, Auckland New Zealand

Physical address used from 27 Apr 2001 to 04 May 2016

Address #3: 7 Firth Road, Grey Lynn, Auckland

Registered & physical address used from 27 Apr 2001 to 27 Apr 2001

Address #4: 28 Surray Crescent, Grey Lynn, Auckland New Zealand

Registered address used from 27 Apr 2001 to 04 May 2016

Contact info
64 21 784021
25 Sep 2024
64 27 4537824
20 Apr 2020 Phone
monique@moniquebradley.tv
25 Sep 2024 Email
gerard@facetv.co.nz
20 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual T.t.v Board, T.t.v Board Rothesay Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Triangle Television Incorporated
Company Number: 590105
Entity Triangle Television Incorporated
Company Number: 590105
Directors

Allan Stuart Clark - Director

Appointment date: 08 May 1995

Address: Clarks Beach, Auckland, 2122 New Zealand

Address used since 26 Apr 2016

Address: Clarks Beach, Auckland, 2122 New Zealand

Address used since 24 Apr 2018

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 29 Apr 2019


Gerard Smith - Director

Appointment date: 24 Aug 2014

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Apr 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Aug 2014


Ian Francis Rawkins - Director

Appointment date: 01 Sep 2024

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2024


Andrew Desmond Gulland - Director

Appointment date: 01 Sep 2024

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Sep 2024


Monique Helena Bradley - Director (Inactive)

Appointment date: 01 Sep 2024

Termination date: 31 Mar 2025

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 01 Sep 2024


Peter Lyle Ward - Director (Inactive)

Appointment date: 01 Sep 2024

Termination date: 31 Mar 2025

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 01 Sep 2024


Emerson Steven Smith - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 01 Sep 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2017


Andrew Daryl Jaquet - Director (Inactive)

Appointment date: 21 Oct 2014

Termination date: 31 Jan 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 21 Oct 2014


Callum Mcgilvray - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 31 Aug 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jan 2014


James Webb Blackman - Director (Inactive)

Appointment date: 08 May 1995

Termination date: 31 Dec 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 May 1995


Hans Versluys - Director (Inactive)

Appointment date: 08 May 1995

Termination date: 28 Feb 2011

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 14 Apr 2010

Nearby companies

T.t.v. Board
103 Beach Road

Ellerslaw Co., Limited
Suite 10b, 88 Anzac Avenue

Performance Formulas Nz Limited
1a 88 Anzac Ave

Ajva Limited
9c/88 Anzac Avenue

The Otara And Environs Charitable Trust Board
2a/88 Anzac Avenue

The Epsom And Environs Charitable Trust Board
2a/88 Anzac Avenue

Similar companies

Esler Building Limited
102 Rosewill Valley Road

K&g Company Limited
1/32 Halberg St, Glenfield

Roaring Media Limited
32 Cumberland Avenue