Triton Distributors Limited, a registered company, was started on 15 Jul 1985. 9429039831699 is the number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company is classified. The company has been run by 8 directors: Stephen Paul Merton - an active director whose contract started on 01 Jan 2003,
Tracy Jane Merton - an inactive director whose contract started on 01 Jan 2003 and was terminated on 04 Nov 2004,
John Douglas Bishop - an inactive director whose contract started on 28 Feb 1991 and was terminated on 01 Dec 2003,
Jillian Margaret Bishop - an inactive director whose contract started on 28 Feb 1991 and was terminated on 01 Dec 2003,
Beverley Rae Bishop - an inactive director whose contract started on 28 Feb 1991 and was terminated on 02 Feb 1996.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 12 Claypit Lane, New Lynn, Auckland, 0600 (types include: office, registered).
Triton Distributors Limited had been using 4A Bentinck Street, New Lynn, Auckland as their registered address up to 27 Feb 2018.
Past names used by the company, as we identified at BizDb, included: from 05 Jun 1992 to 28 Aug 2012 they were named Triton Music Limited, from 15 Jul 1985 to 05 Jun 1992 they were named Triton Securities Limited.
A total of 150000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 149900 shares (99.93 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (0.07 per cent).
Principal place of activity
12 Claypit Lane, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 4a Bentinck Street, New Lynn, Auckland, 0600 New Zealand
Registered address used from 20 Feb 2012 to 27 Feb 2018
Address #2: 28 C Portage Road, New Lynn, Auckland New Zealand
Registered address used from 04 Mar 2009 to 20 Feb 2012
Address #3: 28b Portage Road, New Lynn, Auckland
Registered address used from 01 Mar 2005 to 04 Mar 2009
Address #4: 2 Golf Road, Epsom, Auckland
Physical address used from 01 Mar 2005 to 07 Mar 2007
Address #5: 48 St Leonards Road, Epsom, Auckland
Physical address used from 01 Mar 2004 to 01 Mar 2005
Address #6: Same As Registered Office
Physical address used from 18 Feb 1999 to 01 Mar 2004
Address #7: -
Physical address used from 18 Feb 1999 to 18 Feb 1999
Address #8: 14e Vaga Place, Mairangi Bay, Auckland
Registered address used from 21 Feb 1997 to 01 Mar 2005
Address #9: 9 Marmion Street, Auckland 1
Registered address used from 12 Apr 1996 to 21 Feb 1997
Address #10: Level 16, 44 - 48 Emily Place, Auckland
Registered address used from 09 Mar 1995 to 12 Apr 1996
Address #11: 9 Marmion St, Auckland 1
Registered address used from 27 Aug 1992 to 09 Mar 1995
Basic Financial info
Total number of Shares: 150000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149900 | |||
Individual | Merton, Stephen Paul |
Epsom Auckland New Zealand |
15 Feb 2006 - |
Individual | Peter Miles, Merton |
Devonport Auckland New Zealand |
15 Feb 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Merton, Stephen Paul |
Epsom Auckland New Zealand |
15 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Feast, John Michael |
Mairangi Bay Auckland |
15 Feb 2006 - 15 Feb 2006 |
Entity | Farol Holdings Limited Shareholder NZBN: 9429036221332 Company Number: 1260197 |
15 Jul 1985 - 15 Feb 2006 | |
Entity | Glenmore Securities Limited Shareholder NZBN: 9429039944078 Company Number: 242106 |
23 Feb 2004 - 23 Feb 2004 | |
Entity | Farol Holdings Limited Shareholder NZBN: 9429036221332 Company Number: 1260197 |
15 Jul 1985 - 15 Feb 2006 | |
Entity | Glenmore Securities Limited Shareholder NZBN: 9429039944078 Company Number: 242106 |
23 Feb 2004 - 23 Feb 2004 |
Stephen Paul Merton - Director
Appointment date: 01 Jan 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2007
Tracy Jane Merton - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 04 Nov 2004
Address: Epsom, Auckland,
Address used since 01 Jan 2003
John Douglas Bishop - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 01 Dec 2003
Address: Campbells Bay, Auckland,
Address used since 09 Apr 2002
Jillian Margaret Bishop - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 01 Dec 2003
Address: Campbells Bay, Auckland,
Address used since 09 Apr 2002
Beverley Rae Bishop - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 02 Feb 1996
Address: Milford, Auckland,
Address used since 28 Feb 1991
Antony Paul Bishop - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 02 Feb 1996
Address: Milford, Auckland,
Address used since 28 Feb 1991
Rosalie Joy Herrick - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 02 Feb 1996
Address: Birkenhead, Auckland,
Address used since 28 Feb 1991
Roger Bruce Herrick - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 19 Aug 1993
Address: Birkenhead, Auckland,
Address used since 28 Feb 1991
Icom Corporation (nz) Limited
3030 Great North Road
Treekams (nz) Limited
3024a Great North Road
Hongxing Asian Food Supplies Limited
3022 Great North Road
All Season Tyres And Automotive Care Limited
3022
Amokura Holdings Limited
3017 Great North Road
New Lynn Community Chest (combined Welfare) Trust Board
Borough Council Chambers Great North Rd
Brows & Beyond Nz Limited
24 Veronica Street
Free Your Life Limited
50d Gardner Ave, New Lynn, Waitakere
Isense Limited
5 Nacton Lane
Local Vouchers Limited
Unit 12, 12 Ambrico Place
New Zealand Biomaterials (2014) Limited
6/4 Taylor Street
The Sleep Store Limited
31 Portage Road