Tridon New Zealand Limited, a registered company, was registered on 05 Nov 1986. 9429039686862 is the NZ business number it was issued. This company has been run by 9 directors: Richard Wellesley Lennox - an active director whose contract began on 22 Jan 1991,
Adrienne Alexandra Taylor - an active director whose contract began on 21 Jul 2004,
Andrew Wellesley Lennox - an active director whose contract began on 21 Jul 2004,
Gary Andrew Storms - an active director whose contract began on 01 Oct 2022,
Raewyn Joy Ronaldson - an inactive director whose contract began on 30 Mar 2010 and was terminated on 01 Oct 2022.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Tridon New Zealand Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up to 30 Mar 2017.
A single entity owns all company shares (exactly 1000 shares) - Acn 621 985 519 - Tridon Holdings Pty Ltd - located at 8013, Silverwater, Nsw.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Feb 2017 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Mar 2012 to 28 Feb 2017
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 17 Feb 2011 to 01 Mar 2012
Address: Unit 4 /567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Apr 2008 to 17 Feb 2011
Address: Parnell House, 470 Parnell Road, Auckland 1
Registered address used from 03 Mar 2001 to 30 Apr 2008
Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland
Physical address used from 03 Mar 2001 to 30 Apr 2008
Address: Parnell House, 470 Parnell Road, Auckland
Physical address used from 03 Mar 2001 to 03 Mar 2001
Address: Parnell House, 470 Parnell Road, Auckland 1
Registered address used from 12 Apr 2000 to 03 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Acn 621 985 519 - Tridon Holdings Pty Ltd |
Silverwater Nsw 2128 Australia |
30 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tridon Australia Pty Limited |
Silverwater N S W 2141 Australia Australia |
05 Nov 1986 - 30 Sep 2020 |
Richard Wellesley Lennox - Director
Appointment date: 22 Jan 1991
ASIC Name: Tridon Pty. Ltd.
Address: Cheltenham, Sydney Nsw, Australia
Address used since 22 Jan 1991
Address: Silverwater, Nsw, 2128 Australia
Adrienne Alexandra Taylor - Director
Appointment date: 21 Jul 2004
ASIC Name: Tridon Pty. Ltd.
Address: Darling Point, New South Wales, 2027 Australia
Address used since 22 Feb 2012
Address: Silverwater, Nsw, 2128 Australia
Andrew Wellesley Lennox - Director
Appointment date: 21 Jul 2004
ASIC Name: Tridon Pty. Ltd.
Address: Silverwater, Nsw, 2128 Australia
Address: Birchgrove, Nsw, 2041 Australia
Address used since 13 Feb 2019
Address: Beecroft, Nsw, 2119 Australia
Address used since 09 Feb 2011
Gary Andrew Storms - Director
Appointment date: 01 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2022
Raewyn Joy Ronaldson - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 01 Oct 2022
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 28 Oct 2015
Adrian Anderson - Director (Inactive)
Appointment date: 22 Jan 1991
Termination date: 03 Jul 2008
Address: Western Heights, Auckland,
Address used since 22 Jan 1991
Gary Cohen - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 22 Mar 1996
Address: Gordon, N S W, Australia,
Address used since 21 Oct 1994
Sandra Josephine Lennox - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 21 Oct 1994
Address: Cheltenham, Nsw, Australia,
Address used since 28 Sep 1992
Christopher Tarrant - Director (Inactive)
Appointment date: 22 Jan 1991
Termination date: 28 Sep 1992
Address: Culburra Beach, Nsw 2540, Australia,
Address used since 22 Jan 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street