Shortcuts

Triton Commercial Systems Limited

Type: NZ Limited Company (Ltd)
9429039005359
NZBN
541985
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Unit 6, 19 Nga Mahi Road
Sockburn
Christchurch 8042
New Zealand
Physical & registered & service address used since 14 May 2015

Triton Commercial Systems Limited, a registered company, was registered on 06 Mar 1992. 9429039005359 is the number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was categorised. This company has been run by 7 directors: Samuel Richard Jackson - an active director whose contract started on 01 Nov 2013,
Michael Patrick Burke - an active director whose contract started on 01 Nov 2013,
Ian Murray Jackson - an inactive director whose contract started on 06 Mar 1992 and was terminated on 14 Jul 2015,
Kevin Michael Owers - an inactive director whose contract started on 01 Nov 2013 and was terminated on 31 Mar 2015,
Anthony Andrew Robert Gregory Olissoff - an inactive director whose contract started on 06 Mar 1992 and was terminated on 20 Sep 2013.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 411 Great South Road, Ellerslie, Auckland, 1051 (office address),
Unit 6, 19 Nga Mahi Road, Sockburn, Christchurch, 8042 (physical address),
Unit 6, 19 Nga Mahi Road, Sockburn, Christchurch, 8042 (registered address),
Unit 6, 19 Nga Mahi Road, Sockburn, Christchurch, 8042 (service address) among others.
Triton Commercial Systems Limited had been using Unit 2, 6 Burdale Street, Riccarton, Christchurch as their registered address up until 14 May 2015.
A total of 70700 shares are allocated to 11 shareholders (9 groups). The first group is comprised of 2812 shares (3.98%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2813 shares (3.98%). Lastly we have the 3rd share allotment (2812 shares 3.98%) made up of 1 entity.

Addresses

Principal place of activity

411 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Unit 2, 6 Burdale Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Mar 2014 to 14 May 2015

Address #2: 411 Great South Road, Penrose, Auckland New Zealand

Registered address used from 09 Jun 2003 to 04 Mar 2014

Address #3: 411 Great South Road, Ellerslie

Registered address used from 18 Apr 2000 to 09 Jun 2003

Address #4: 411 Great South Road, Penrose, Auckland New Zealand

Physical address used from 18 Apr 2000 to 04 Mar 2014

Address #5: Level 3, 19 Beasley Ave, Penrose, Auckland

Physical address used from 18 Apr 2000 to 18 Apr 2000

Address #6: Level 3, 19 Beasley Ave, Penrose, Auckland

Registered address used from 09 Mar 1999 to 18 Apr 2000

Address #7: 411a Great South Road, Penrose, Auckland

Physical address used from 08 Mar 1999 to 18 Apr 2000

Address #8: 411a Great South Road, Penrose, Auckland

Registered address used from 08 Mar 1999 to 09 Mar 1999

Address #9: C/ Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 15 Apr 1994 to 08 Mar 1999

Contact info
64 9 5792057
08 May 2018 Phone
sales@tritoncomsys.com
08 May 2018 Email
www.tritoncomsys.com
08 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 70700

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2812
Individual Hurley, Anthony John Rd 2
Oturehua
9387
New Zealand
Shares Allocation #2 Number of Shares: 2813
Other (Other) Transcending Futures Limited Road Town
Tortola
VG1110
British Indian Ocean Territory
Shares Allocation #3 Number of Shares: 2812
Individual Jackson, Christopher Alexander Chatham
New Jersey
07928
United States
Shares Allocation #4 Number of Shares: 700
Other (Other) Triton Group Limited Partnership Riccarton
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 7000
Other (Other) Triton Group Limited Partnership Riccarton
Christchurch
8011
New Zealand
Shares Allocation #6 Number of Shares: 7875
Individual Stringer, Aaron Mark Burnside
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 4501
Individual Galyer, Andrew John Hoon Hay
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Burnside Trustees Limited
Shareholder NZBN: 9429033186573
4/35 Sir William Pickering Drive
Canterbury Technology Park, Christchurch
Null
New Zealand
Shares Allocation #8 Number of Shares: 38362
Individual Jackson, Samuel Richard Suntec Tower One #12-07
Singapore
038987
Singapore
Individual Wallace, Kimberlee Hornby
Christchurch
8042
New Zealand
Shares Allocation #9 Number of Shares: 3825
Individual Price, Ashley Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olissoff, Anthony Andrew Robert Gregory Mount Eden
Auckland
1024
New Zealand
Individual Owers, Kevin Michael Rd 1
Rangiora
7691
New Zealand
Individual Jackson, Ian Murray Papanui
Christchurch
3005
New Zealand
Directors

Samuel Richard Jackson - Director

Appointment date: 01 Nov 2013

ASIC Name: Jackson Screen Pty. Ltd.

Address: Werribee, Melbourne, 3030 Australia

Address used since 01 Nov 2013

Address: Suntec Tower One #12-07, Singapore, 038987 Singapore

Address used since 13 Mar 2020

Address: Victoria, Australia


Michael Patrick Burke - Director

Appointment date: 01 Nov 2013

ASIC Name: Triton Commercial Systems (qld) Pty Ltd

Address: Kangaroo Point, Queensland, 4169 Australia

Address used since 01 May 2019

Address: 6 Barbarra Street, Stafford, Queensland, 4053 Australia

Address: Norman Park, Queensland, 4170 Australia

Address used since 01 Nov 2013


Ian Murray Jackson - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 14 Jul 2015

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 29 May 2014


Kevin Michael Owers - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 31 Mar 2015

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 01 Nov 2013


Anthony Andrew Robert Gregory Olissoff - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 20 Sep 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Jul 2011


Brian Chatterton - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 26 May 1998

Address: Christchurch,

Address used since 06 Mar 1992


Victoria Mary Lockhart - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 01 Dec 1995

Address: Christchurch,

Address used since 01 May 1995

Nearby companies

Triton General Partner Limited
Unit 6, 19 Nga Mahi Road

Lazybeach Investments Limited
Unit 8/19 Nga Mahi Road

Setpoint Solutions Limited
Unit 8/19 Nga Mahi Road

Diesel Services (christchurch) Limited
11 Nga Mahi Road

Baby First Limited
25 Nga Mahi Road

Affordable Uk Caravans And Parts Limited
514 Blenheim Road

Similar companies

3lp Limited
66 Racecourse Road

Digital Confectioners Limited
80b Middlepark Road

Estaronline Limited
Allott Reeves & Co

Hrw Developments Limited
Unit 1b Epsom Road

Rylogic Limited
158 Main South Road

Windowizard Limited
5 Kotzikas Place