Shortcuts

Tri-star International Limited

Type: NZ Limited Company (Ltd)
9429039239600
NZBN
463122
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 05 Mar 2014
172 Roscommon Road
(corner 6 Matukutururu Road), Wiri
Auckland 2104
New Zealand
Service address used since 14 Aug 2023

Tri-Star International Limited, a registered company, was incorporated on 16 Feb 1990. 9429039239600 is the NZ business identifier it was issued. This company has been run by 6 directors: Geoffrey Alan Davis - an active director whose contract began on 16 Feb 1990,
Ernst Karl Graf - an active director whose contract began on 28 Mar 2012,
Craig Allan Abbott - an active director whose contract began on 13 Dec 2013,
Ian Arnold Challis - an inactive director whose contract began on 16 Feb 1990 and was terminated on 19 Feb 2019,
Brian James Johnston - an inactive director whose contract began on 02 Sep 1998 and was terminated on 12 May 2003.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 172 Roscommon Road, (Corner 6 Matukutururu Road), Wiri, Auckland, 2104 (category: service, registered).
Tri-Star International Limited had been using C/- Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, Auckland as their registered address up to 05 Mar 2014.
Former names used by this company, as we managed to find at BizDb, included: from 16 Feb 1990 to 28 Sep 1998 they were named Tri-Star Customs & Forwarding Limited.
A total of 120000 shares are allocated to 10 shareholders (4 groups). The first group includes 6000 shares (5 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 32286 shares (26.91 per cent). Finally the next share allotment (32286 shares 26.91 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/- Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 28 Feb 2013 to 05 Mar 2014

Address #2: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland New Zealand

Registered & physical address used from 17 Mar 2001 to 28 Feb 2013

Address #3: 129 Kolmar Road, Papatoetoe, Auckland

Physical & registered address used from 17 Mar 2001 to 17 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Pardawalla, Hussain Ali Beachlands
Auckland
2018
New Zealand
Individual Pardawalla, Maria Hussain Beachlands
Auckland
2018
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 32286
Individual Abbott, Felicity Jane Clevedon
Auckland

New Zealand
Entity (NZ Limited Company) Crummer Trustees No.56 Limited
Shareholder NZBN: 9429032658354
Grey Lynn
Auckland
1021
New Zealand
Individual Abbott, Craig Allan Clevedon
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 32286
Individual Graf, Geraldine Dawn Castor Bay
Auckland

New Zealand
Individual Graf, Ernst Karl Castor Bay
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 49428
Entity (NZ Limited Company) Davis Family Trustee Limited
Shareholder NZBN: 9429030100312
12 O'connell Street
Auckland
0000
New Zealand
Individual Davis, Geoffrey Alan Rd 3
Papakura
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Andrew Graeme Remuera
Auckland

New Zealand
Individual Johnston, Brian Blockhouse Bay
Individual Challis, Ian Arnold East Tamaki Heights
Auckland
2016
New Zealand
Directors

Geoffrey Alan Davis - Director

Appointment date: 16 Feb 1990

Address: Hunua Rd3, Papakura, Auckland, 2583 New Zealand

Address used since 23 Feb 2016


Ernst Karl Graf - Director

Appointment date: 28 Mar 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 28 Mar 2012


Craig Allan Abbott - Director

Appointment date: 13 Dec 2013

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 13 Dec 2013


Ian Arnold Challis - Director (Inactive)

Appointment date: 16 Feb 1990

Termination date: 19 Feb 2019

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 29 Mar 2012


Brian James Johnston - Director (Inactive)

Appointment date: 02 Sep 1998

Termination date: 12 May 2003

Address: Blockhouse Bay, Auckland,

Address used since 02 Sep 1998


John Albert Ashford - Director (Inactive)

Appointment date: 16 Feb 1990

Termination date: 02 Sep 1998

Address: Glenbrook, Auckland,

Address used since 16 Feb 1990

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road