Triumph International (Nz) Limited was started on 08 Aug 1989 and issued a business number of 9429039296825. This registered LTD company has been run by 19 directors: Karen Faye Ashley - an active director whose contract started on 01 Apr 2016,
Jody Hawkes - an active director whose contract started on 08 Jul 2024,
Oliver Weller - an active director whose contract started on 10 Jul 2024,
Philippe Olivier Bacac - an inactive director whose contract started on 27 Jul 2018 and was terminated on 08 Jul 2024,
Allan Cody Yee - an inactive director whose contract started on 31 Mar 2021 and was terminated on 08 Jul 2024.
According to our information (updated on 13 Mar 2025), the company filed 1 address: 30 North Rd,, Wynnum West, Queensland, 4178 (type: postal, office).
Up until 25 Jul 2019, Triumph International (Nz) Limited had been using 225A Bush Road, Auckland as their physical address.
A total of 600000 shares are issued to 1 group (1 sole shareholder). In the first group, 600000 shares are held by 1 entity, namely:
Triumph Universa Ag (an other) located at 5330 Bad Zurzach, Switzerland. Triumph International (Nz) Limited has been classified as "Clothing wholesaling" (ANZSIC F371210).
Other active addresses
Address #4: 1 William Pickering Drive, Rosedale, Auckland, 0632 Australia
Office address used from 09 Oct 2019
Address #5: 30 North Rd, Wynnum West, Queensland, 4178 Australia
Delivery & invoice address used from 09 Oct 2019
Principal place of activity
Building D, Unit 2, 3 Orbit Drive, Mairangi Bay, Auckland, 0632 New Zealand
Previous addresses
Address #1: 225a Bush Road, Auckland, 0632 New Zealand
Physical & registered address used from 16 Jan 2018 to 25 Jul 2019
Address #2: Building D, Unit 2, 3 Orbit Drive, Mairangi Bay, Auckland 0632 New Zealand
Registered & physical address used from 05 May 2008 to 16 Jan 2018
Address #3: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 07 Mar 1997 to 07 Mar 1997
Address #4: Phillips Fox Solicitors, Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 07 Mar 1997 to 05 May 2008
Address #5: 1 Cebel Place, North Harbour Industrial Estate, Auckland
Physical address used from 07 Mar 1997 to 05 May 2008
Address #6: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 07 Nov 1994 to 07 Mar 1997
Address #7: Price Waterhouse, Quay Tower, Cnr Customs & Albert Streets, Auckland 1
Registered address used from 05 Aug 1994 to 07 Nov 1994
Basic Financial info
Total number of Shares: 600000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 04 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600000 | |||
Other (Other) | Triumph Universa Ag |
5330 Bad Zurzach Switzerland Switzerland |
07 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Triumph International Overseas Limited | 08 Aug 1989 - 07 Dec 2006 | |
Other | Null - Triumph International Overseas Limited | 08 Aug 1989 - 07 Dec 2006 |
Ultimate Holding Company
Karen Faye Ashley - Director
Appointment date: 01 Apr 2016
ASIC Name: Triumph International (australia) Pty Ltd
Address: Bilinga, Queensland, 4225 Australia
Address used since 04 Oct 2024
Address: Bilinga, Queensland, 4225 Australia
Address used since 11 Jul 2024
Address: Brisbane, Qld, 4178 Australia
Address: Wynnum West, Queensland, 4178 Australia
Address: Wynnum West, Queensland, 4178 Australia
Address: Burleigh Heads, Queensland, 4220 Australia
Address used since 01 Apr 2016
Jody Hawkes - Director
Appointment date: 08 Jul 2024
ASIC Name: Triumph International (australia) Pty Ltd
Address: Cleveland Qld, 4163 Australia
Address used since 08 Jul 2024
Oliver Weller - Director
Appointment date: 10 Jul 2024
Address: 94 Repulse Bay Road, Repulse Bay, Hong Kong SAR China
Address used since 10 Jul 2024
Philippe Olivier Bacac - Director (Inactive)
Appointment date: 27 Jul 2018
Termination date: 08 Jul 2024
Address: Happy Valley, Hong Kong, China
Address used since 31 Oct 2018
Address: Minhang District, Shanghai, China
Address used since 27 Jul 2018
Allan Cody Yee - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 08 Jul 2024
Address: 305 - 307 Prince Edward Road West, Kowloon City, Kowloon, Hong Kong SAR China
Address used since 31 Mar 2021
Tsz Wai Au-young - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 26 Nov 2020
Address: The Pacifica, 9 Sham Shing Rd, Cheung Sha Wan, Hong Kong, China
Address used since 01 Jun 2020
Christopher David Miles - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 31 Mar 2020
ASIC Name: Triumph International (australia) Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Nov 2019
Address: Wynnum West, Queensland, 4178 Australia
Address: 1 Coxs Road, Kowloon, Hong Kong SAR China
Address used since 29 Apr 2016
Address: Middle Park, Victoria, 3206 Australia
Address used since 07 Feb 2019
Benjamin William Elder - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 29 Nov 2019
ASIC Name: Triumph International (australia) Pty Ltd
Address: Wynnum West, Queensland, 4178 Australia
Address: Wynnum West, Queensland, 4178 Australia
Address: Parkinson, Queensland, 4115 Australia
Address used since 01 Apr 2016
Michael Gerald England - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 01 Dec 2018
Address: (lung Ha Wan) Clear Water Bay, Sai Kung, Hong Kong, Hong Kong SAR China
Address used since 31 Jul 2014
David Roy Gow - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 20 Apr 2018
Address: (pak Sha Wan), Sai Kung, Hong Kong, Hong Kong SAR China
Address used since 31 Jul 2014
Carol Ann Burns - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 31 Jul 2014
Address: Clear Water Bay, Hong Kong SAR China
Address used since 01 Nov 2011
Christian Flock - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 31 Jul 2014
Address: Toronto, On, M6J 1A8 Canada
Address used since 03 Dec 2012
Simon Grantley Dean Perren - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 04 Apr 2014
Address: Seven Hills, Queensland, 4170 Australia
Address used since 01 Nov 2011
Michael Gerald England - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 03 Dec 2012
Address: Taringa, Qld 4068, Australia,
Address used since 02 Aug 2007
Roman Dominik Michael Braun - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 03 Dec 2012
Address: Teneriffe, Queensland, 4005 Australia
Address used since 01 Nov 2011
Oliver Michael Spiesshofer - Director (Inactive)
Appointment date: 12 Jun 2007
Termination date: 01 Nov 2011
Address: Queen's Garden, 9 Old Peak Road, Hong Kong,
Address used since 12 Jun 2007
David Roy Gow - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 01 Nov 2011
Address: Hebe Haven, Sai Kung, NT Hong Kong SAR China
Address used since 25 Oct 2011
Guenther Spiesshofer - Director (Inactive)
Appointment date: 08 Aug 1989
Termination date: 01 Jan 2009
Address: D-7072, Heubach / Wuertt., Germany,
Address used since 08 Aug 1989
David Oliver Jones - Director (Inactive)
Appointment date: 08 Aug 1989
Termination date: 01 Aug 2007
Address: Mt Eden, Auckland,
Address used since 08 Aug 1989
Heidelberg Graphic Equipment Limited
2c William Pickering Drive
Platinum Pacific Holdings Limited
Suite 4, 2/b1 William Pickering Drive
Fujifilm Holdings Nz Limited
2c William Pickering Drive
Fujifilm Nz Limited
2c William Pickering Drive
Fh Number 18 Limited
Suite 01, 222 Bush Road
Dr. Liu's Enterprise Limited
222 Bush Road
Composite Developments Nz Limited
3 Piermark Drive
Jimmy D Limited
C/-middleton Holland & Associates Ltd
Sterling Products Limited
47 Black Teal Close
Texas Garments Limited
Level 1
Ug Manufacturing Co (nz)
12c Te Kea Place
Vegas Enterprises (nz) Limited
15a Saturn Place