Tridon Investments Limited, a registered company, was started on 28 Jul 1992. 9429038948824 is the NZBN it was issued. The company has been run by 7 directors: Richard Wellesley Lennox - an active director whose contract began on 28 Sep 1992,
Sandra Josephine Lennox - an active director whose contract began on 28 Sep 1992,
Adrienne Alexandra Taylor - an active director whose contract began on 21 Jul 2004,
Andrew Wellesley Lennox - an active director whose contract began on 21 Jul 2004,
Adrian Anderson - an inactive director whose contract began on 28 Sep 1992 and was terminated on 03 Jul 2008.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Tridon Investments Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up to 31 Mar 2017.
More names for this company, as we identified at BizDb, included: from 28 Jul 1992 to 22 Oct 1992 they were called Summer Enterprises Limited.
A single entity controls all company shares (exactly 100 shares) - Tridon New Zealand Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Nov 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Nov 2011 to 04 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 12 Oct 2010 to 01 Nov 2011
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 26 Apr 2010 to 12 Oct 2010
Address: Level One, 467 Wairakei Road, Christchurch
Registered address used from 04 Dec 2009 to 26 Apr 2010
Address: Parnell House, 470 Parnell Road, Auckland New Zealand
Physical address used from 22 May 1997 to 12 Oct 2010
Address: Parnell House, 470 Parnell Road, Auckland 1
Registered address used from 22 May 1997 to 04 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: September
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tridon New Zealand Limited Shareholder NZBN: 9429039686862 |
Christchurch Central Christchurch 8013 New Zealand |
28 Jul 1992 - |
Richard Wellesley Lennox - Director
Appointment date: 28 Sep 1992
ASIC Name: Tridon Pty. Ltd.
Address: Cheltenham, New South Wales, Australia
Address used since 28 Sep 1992
Address: Silverwater, Nsw, 2128 Australia
Address: Silverwater, Nsw, 2128 Australia
Sandra Josephine Lennox - Director
Appointment date: 28 Sep 1992
ASIC Name: Tridon Australia Pty Ltd
Address: Silverwater, Nsw, 2128 Australia
Address: Cheltenham, New South Wales, Australia
Address used since 28 Sep 1992
Address: Silverwater, Nsw, 2128 Australia
Adrienne Alexandra Taylor - Director
Appointment date: 21 Jul 2004
ASIC Name: Tridon Pty. Ltd.
Address: Silverwater, Nsw, 2128 Australia
Address: Darling Point, New South Wales, 2027 Australia
Address used since 21 Oct 2011
Address: Silverwater, Nsw, 2128 Australia
Andrew Wellesley Lennox - Director
Appointment date: 21 Jul 2004
ASIC Name: Tridon Pty. Ltd.
Address: Birchgrove, Nsw, 2041 Australia
Address used since 06 Nov 2020
Address: Silverwater, Nsw, 2128 Australia
Address: Silverwater, Nsw, 2128 Australia
Address: Beecroft, Nsw, 2119 Australia
Address used since 28 Oct 2014
Address: Birchgrove, Nsw, 2041 Australia
Address used since 03 Oct 2019
Adrian Anderson - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 03 Jul 2008
Address: Western Heights, Auckland,
Address used since 28 Sep 1992
Bruce Fox Mellor - Director (Inactive)
Appointment date: 28 Jul 1992
Termination date: 28 Sep 1992
Address: Remuera, Auckland 5,
Address used since 28 Jul 1992
Anthony Walpole Bowden - Director (Inactive)
Appointment date: 28 Jul 1992
Termination date: 28 Sep 1992
Address: Westmere, Auckland 2,
Address used since 28 Jul 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street