Shortcuts

Tri Tek Holdings Limited

Type: NZ Limited Company (Ltd)
9429039601360
NZBN
346944
Company Number
Registered
Company Status
I461070
Industry classification code
Truck Hire Service - With Driver
Industry classification description
Current address
21 Flavell Drive
Manukau City
Orewa 0931
New Zealand
Other address (Address For Share Register) used since 26 Apr 2017
35b Campbell Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Apr 2018
35b Campbell Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 04 May 2018

Tri Tek Holdings Limited was registered on 03 Aug 1987 and issued a New Zealand Business Number of 9429039601360. The registered LTD company has been managed by 3 directors: Victoria Lucy Weeks - an active director whose contract began on 22 Sep 1988,
Colin Douglas Hunter - an inactive director whose contract began on 01 May 2018 and was terminated on 09 Aug 2018,
Allan Weeks - an inactive director whose contract began on 22 Sep 1988 and was terminated on 01 May 2018.
As stated in BizDb's data (last updated on 16 Apr 2024), the company uses 3 addresses: 35B Campbell Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
35B Campbell Road, Mount Maunganui, Mount Maunganui, 3116 (registered address),
35B Campbell Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
35B Campbell Road, Mount Maunganui, Mount Maunganui, 3116 (other address) among others.
Up until 04 May 2018, Tri Tek Holdings Limited had been using 21 Flavell Drive, Manukau City, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Hunter, Colin Douglas (an individual) located at Mount Maunganui postcode 3116. Tri Tek Holdings Limited is classified as "Truck hire service - with driver" (ANZSIC I461070).

Addresses

Principal place of activity

8 Nandina Avenue, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 21 Flavell Drive, Manukau City, Auckland, 0931 New Zealand

Registered address used from 23 Apr 2018 to 04 May 2018

Address #2: 21 Flavell Drive, Manukau City, Auckland, 0931 New Zealand

Physical address used from 20 Apr 2018 to 04 May 2018

Address #3: Level 4, James Fletcher House, 581 Great South Road, Penrose, Auckland

Registered address used from 13 Jun 2008 to 13 Jun 2008

Address #4: 27 Saint Maroun Rise, Manukau City, Auckland New Zealand

Registered & physical address used from 13 Jun 2008 to 13 Jun 2008

Address #5: 59 Botany Road, Howick, Auckland

Registered & physical address used from 04 May 2002 to 13 Jun 2008

Address #6: 2 Pompallier Tce, Ponsonby, Auckland

Registered address used from 07 May 1998 to 04 May 2002

Address #7: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #8: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 20 Feb 1992 to 04 May 2002

Contact info
64 22 6006981
Phone
hunter1@kinect.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 15 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hunter, Colin Douglas Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weeks, Allan The Gardens
Manukau
2105
New Zealand
Individual Weeks, Allan Orewa
Orewa
0931
New Zealand
Individual Weeks, Victoria Lucy The Gardens
Manukau
2105
New Zealand
Individual Hunter, Colin Douglas Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Victoria Lucy Weeks - Director

Appointment date: 22 Sep 1988

Address: The Gardens, Manukau City, Auckland, 2015 New Zealand

Address used since 10 May 2016


Colin Douglas Hunter - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 09 Aug 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 May 2018


Allan Weeks - Director (Inactive)

Appointment date: 22 Sep 1988

Termination date: 01 May 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 11 Apr 2018

Address: The Gardens, Manukau City, Auckland, 2105 New Zealand

Address used since 09 Jul 2012

Nearby companies

Txl Limited
8 Nandina Avenue

Raycong Investment Limited
Unit B

Spirax Sarco Limited
6 Nandina Avenue

Mw Motors Limited
9 Nandina Avenue

Renegade Strength And Conditioning Limited
5 Nandina Avenue

Girton Limited
5b Nandina Avenue

Similar companies

K & V Contracting Limited
28 Helianthus Avenue

Legend Transport Limited
1/72 Stonex Road

Pakuranga Haulage Limited
5 Polaris Place

R A Wanoa Limited
Suite 3, 277 Te Irirangi Drive

Whitford Contractors Limited
184 Botany Road

Yang Fan's Limited
32 Clavoy Place