Triangle Investments Limited was registered on 31 Oct 1994 and issued a business number of 9429038577154. This registered LTD company has been supervised by 10 directors: Berwck Hallam Day Taylor - an active director whose contract began on 31 Oct 1994,
Berwick Hallam Day Taylor - an active director whose contract began on 31 Oct 1994,
Tracy Elizabeth Day Lewis - an active director whose contract began on 05 Nov 2012,
Nicholas James Berwick Taylor - an active director whose contract began on 16 Dec 2015,
Joan Frances Taylor - an inactive director whose contract began on 31 Oct 1994 and was terminated on 16 Dec 2015.
As stated in BizDb's information (updated on 11 Jun 2025), the company registered 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (category: registered, physical).
Until 17 Feb 2020, Triangle Investments Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lewis, Tracy Elizabeth Day (a director) located at Epsom, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Taylor, Berwick Hallam Day - located at Remuera, Auckland.
Previous addresses
Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand
Registered address used from 31 Jul 2008 to 17 Feb 2020
Address: Hudson Kapser, Level 2, Merial Building, Putney Way, Manukau New Zealand
Physical address used from 31 Jul 2008 to 17 Feb 2020
Address: Forsyth Thomas & Associates, 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 28 Feb 2001 to 31 Jul 2008
Address: Forsyth Thomas & Associates, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: Richard Thomas & Associates Limited, 182 Great South Road, Papakura, Auckland
Physical address used from 28 Feb 2001 to 31 Jul 2008
Address: Forsyth Thomas Marryatt & Associates, 178 Kolmar Road, Papatoetoe, Auckland
Registered & physical address used from 05 Mar 1999 to 28 Feb 2001
Address: 28 Omahu Road, Remuera, Auckland
Physical & registered address used from 05 Mar 1998 to 05 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Lewis, Tracy Elizabeth Day |
Epsom Auckland 1051 New Zealand |
08 Aug 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Taylor, Berwick Hallam Day |
Remuera Auckland |
31 Oct 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Joan Frances |
Remuera Auckland |
31 Oct 1994 - 05 Aug 2019 |
| Individual | Taylor, Anthony Clyde Wilson |
Greenlane Auckland |
31 Oct 1994 - 25 Feb 2008 |
Berwck Hallam Day Taylor - Director
Appointment date: 31 Oct 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 1994
Berwick Hallam Day Taylor - Director
Appointment date: 31 Oct 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 1994
Tracy Elizabeth Day Lewis - Director
Appointment date: 05 Nov 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 05 Nov 2012
Nicholas James Berwick Taylor - Director
Appointment date: 16 Dec 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 16 Dec 2015
Joan Frances Taylor - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 16 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 1994
Nicholas James Berwick Taylor - Director (Inactive)
Appointment date: 13 Nov 2007
Termination date: 05 Nov 2012
Address: Kingsland,
Address used since 13 Nov 2007
Antony Clyde Wilson Taylor - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 05 Nov 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 09 Sep 2010
Anthony Clyde Wilson Taylor - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 09 Oct 2007
Address: Epsom, Auckland,
Address used since 16 Apr 2006
Tracey Elizabeth Day Taylor - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 09 Oct 2007
Address: Epsom, Auckland,
Address used since 01 Apr 2006
Nicholas James Berwick Taylor - Director (Inactive)
Appointment date: 14 May 2006
Termination date: 09 Oct 2007
Address: Kingsland,
Address used since 14 May 2006
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Adstaff Personnel Limited
Hudson Kasper
Grammar Junior Rugby Football Club Incorporated
C/o Brookfields Lawyers
Global Seismic Solutions Holding Limited
Level 2 Merial Building