Shortcuts

Triangle Investments Limited

Type: NZ Limited Company (Ltd)
9429038577154
NZBN
654822
Company Number
Registered
Company Status
Current address
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 17 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Lewis, Tracy Elizabeth Day Epsom
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Berwick Hallam Day Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Joan Frances Remuera
Auckland
Individual Taylor, Anthony Clyde Wilson Greenlane
Auckland
Directors

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