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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hunter, Colin Douglas |
Mount Maunganui 3116 New Zealand |
20 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weeks, Allan |
The Gardens Manukau 2105 New Zealand |
03 Aug 1987 - 26 Apr 2018 |
Individual | Weeks, Allan |
Orewa Orewa 0931 New Zealand |
09 Aug 2018 - 20 Aug 2018 |
Individual | Weeks, Victoria Lucy |
The Gardens Manukau 2105 New Zealand |
03 Aug 1987 - 26 Apr 2018 |
Individual | Hunter, Colin Douglas |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Apr 2018 - 09 Aug 2018 |
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
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
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