Shortcuts

Triumph International (nz) Limited

Type: NZ Limited Company (Ltd)
9429039296825
NZBN
442920
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
30 North Rd, Wynnum West
Queensland 4178
Australia
Records & other (Address for Records) address used since 28 Apr 2008
1 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 25 Jul 2019
30 North Rd,
Wynnum West
Queensland 4178
Australia
Postal address used since 09 Oct 2019

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 17 directors: Karen Faye Ashley - an active director whose contract started on 01 Apr 2016,
Philippe Olivier Bacac - an active director whose contract started on 27 Jul 2018,
Allan Cody Yee - an active director whose contract started on 31 Mar 2021,
Tsz Wai Au-Young - an inactive director whose contract started on 01 Jun 2020 and was terminated on 26 Nov 2020,
Christopher David Miles - an inactive director whose contract started on 05 Apr 2013 and was terminated on 31 Mar 2020.
According to our information (updated on 18 Mar 2024), 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).

Addresses

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

Contact info
nz.triumph.com
30 Oct 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Other (Other) Triumph Universa Ag 5330 Bad Zurzach
Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Triumph International Overseas Limited
Other Null - Triumph International Overseas Limited

Ultimate Holding Company

01 Oct 2018
Effective Date
Triumph Holding Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Karen Faye Ashley - Director

Appointment date: 01 Apr 2016

ASIC Name: Triumph International (australia) Pty Ltd

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


Philippe Olivier Bacac - Director

Appointment date: 27 Jul 2018

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

Appointment date: 31 Mar 2021

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

Nearby companies

Lorus Time (new Zealand) Limited
226 Bush Road

Seiko Time (new Zealand) Limited
226 Bush Road

Pulsar Time (new Zealand) Limited
226 Bush Road

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

Similar companies

Ever Lucky Chance Clothing Co Limited
11k 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