Tritex Holdings Limited, a registered company, was registered on 01 Jul 1985. 9429039833518 is the NZ business identifier it was issued. This company has been run by 5 directors: Judith Mary Kelly - an active director whose contract started on 31 Oct 1990,
Graeme Crosby Kelly - an active director whose contract started on 31 Oct 1991,
Jennifer Mary Dybvig - an active director whose contract started on 25 Feb 2005,
Andrew John Crosby Kelly - an active director whose contract started on 25 Feb 2005,
Gary L. Martlew - an inactive director whose contract started on 31 Oct 1990 and was terminated on 17 Feb 1997.
Last updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (category: registered, physical).
Tritex Holdings Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up to 07 Sep 2022.
Former names for this company, as we found at BizDb, included: from 01 Jul 1985 to 02 Sep 1985 they were named Carotene Trading Limited.
A total of 300000 shares are allocated to 6 shareholders (5 groups). The first group includes 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 17500 shares (5.83 per cent). Lastly the third share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered address used from 19 Mar 2021 to 07 Sep 2022
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Apr 2015 to 19 Mar 2021
Address #3: 84a Elizabeth Knox Place, Panmure, Auckland New Zealand
Physical address used from 01 Jul 1997 to 13 Apr 2015
Address #4: 84a Elizabeth Knox Place, Panmure, Auckland New Zealand
Registered address used from 20 Feb 1992 to 13 Apr 2015
Address #5: 4 Porters Ave, Mt Eden, Auckland
Registered address used from 19 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 300000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kelly, Graeme Crosby |
207 Riddell Rd, Glendowie Auckland 1071 New Zealand |
01 Jul 1985 - |
Shares Allocation #2 Number of Shares: 17500 | |||
Individual | Dybvig, Jennifer Mary |
St Heliers Auckland New Zealand |
01 Jul 1985 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kelly, Judith Mary |
207 Riddell Rd, Glendowie Auckland 1071 New Zealand |
01 Jul 1985 - |
Shares Allocation #4 Number of Shares: 17500 | |||
Individual | Kelly, Andrew John Crosby |
St Heliers Auckland New Zealand |
01 Jul 1985 - |
Shares Allocation #5 Number of Shares: 264998 | |||
Individual | Kelly, Judith Mary |
207 Riddell Rd, Glendowie Auckland 1071 New Zealand |
01 Jul 1985 - |
Individual | Kelly, Graeme Crosby |
207 Riddell Rd, Glendowie Auckland 1071 New Zealand |
01 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irvine, Ronald Macgregor |
St Heliers Auckland New Zealand |
01 Jul 1985 - 05 Sep 2019 |
Judith Mary Kelly - Director
Appointment date: 31 Oct 1990
Address: 207 Riddell Rd, Glendowie, Auckland, 1071 New Zealand
Address used since 20 Aug 2004
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Aug 2004
Graeme Crosby Kelly - Director
Appointment date: 31 Oct 1991
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Aug 2004
Address: 207 Riddell Rd, Glendowie, Auckland, 1071 New Zealand
Address used since 20 Aug 2004
Jennifer Mary Dybvig - Director
Appointment date: 25 Feb 2005
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Aug 2015
Andrew John Crosby Kelly - Director
Appointment date: 25 Feb 2005
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2005
Gary L. Martlew - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 17 Feb 1997
Address: Pakuranga,
Address used since 31 Oct 1990
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace