Shortcuts

Triwood Systems Limited

Type: NZ Limited Company (Ltd)
9429038805882
NZBN
601127
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333120
Industry classification code
Veneer Wood - Dealing
Industry classification description
Current address
279 Point View Drive
Shamrock Park
Auckland 2016
New Zealand
Physical & registered & service address used since 21 Sep 2017
Flat 2, 178 St Heliers Bay Road
St Heliers
Auckland 1071
New Zealand
Postal & office & delivery address used since 23 Jul 2019

Triwood Systems Limited was registered on 06 Sep 1993 and issued an NZ business number of 9429038805882. The registered LTD company has been run by 3 directors: Rolf Paul Ferdinand Clouth - an active director whose contract started on 06 Sep 1993,
Glenn Rolland Reynolds - an inactive director whose contract started on 06 Sep 1993 and was terminated on 09 Jan 1995,
Philip Thomas Leather - an inactive director whose contract started on 06 Sep 1993 and was terminated on 12 Apr 1994.
As stated in BizDb's database (last updated on 17 Mar 2024), this company filed 1 address: Flat 2, 178 St Heliers Bay Road, St Heliers, Auckland, 1071 (types include: postal, office).
Until 21 Sep 2017, Triwood Systems Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Clouth, Rolf Paul Ferdinand (an individual) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Clouth, Daphne Patricia - located at St Heliers, Auckland. Triwood Systems Limited has been categorised as "Veneer wood - dealing" (business classification F333120).

Addresses

Principal place of activity

Flat 2, 178 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 13 May 2015 to 21 Sep 2017

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 13 May 2015

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 24 Aug 2010 to 15 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 24 Aug 2010 to 15 Jul 2014

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 29 Jul 2008 to 24 Aug 2010

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 29 Jul 2008

Address #7: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 03 Aug 2004 to 31 Aug 2007

Address #8: Level 14, Forsyth Barr Frater Williams Tower, 55-56 Shortland Street, Auckland

Physical address used from 07 Aug 2002 to 03 Aug 2004

Address #9: Level 14, Forsyth Barr Frater Williams Tower, 55 - 65 Shortland Street, Auckland

Registered address used from 07 Aug 2002 to 03 Aug 2004

Address #10: Level 14, 55-65 Shortland Street, Auckland

Registered & physical address used from 26 Jun 1997 to 07 Aug 2002

Contact info
64 27 4939018
23 Jul 2019 Phone
triwood@xtra.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Clouth, Rolf Paul Ferdinand St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Clouth, Daphne Patricia St Heliers
Auckland
1071
New Zealand
Directors

Rolf Paul Ferdinand Clouth - Director

Appointment date: 06 Sep 1993

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Aug 2010


Glenn Rolland Reynolds - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 09 Jan 1995

Address: Pakuranga, Auckland,

Address used since 06 Sep 1993


Philip Thomas Leather - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 12 Apr 1994

Address: R D 1, Huntly,

Address used since 06 Sep 1993

Nearby companies

Nz Home Builders Limited
279 Point View Drive

The Panel Group Limited
279 Point View Drive

Artsupplies.co.nz Limited
279 Point View Drive

Wi Repa Medical Services Limited
279 Point View Drive

Four Eyes Accounting Limited
279 Point View Drive

Demi Limited
279 Point View Drive

Similar companies

Anthony Shearer Limited
Level 22, Vero Centre

Engineered Pine Products Limited
16 Bancroft Crescent

Esthec Nz Limited
112 Kitchener Road

Geotic Company Limited
61 Edinburgh Street

Paneltek Limited
17 Hall Street

The Panel Group Limited
279 Point View Drive