Tripp Andrews Surveyors Limited was registered on 27 Mar 1985 and issued a business number of 9429039871213. This registered LTD company has been managed by 8 directors: Ann-Maree Elizabeth Wallace - an active director whose contract started on 28 Jan 2016,
John William Stuart Rowe - an active director whose contract started on 16 Jun 2016,
Jack Cameron Macdonald - an active director whose contract started on 20 Apr 2020,
Christopher Simon Walsh - an active director whose contract started on 20 Apr 2020,
Doug Barton - an inactive director whose contract started on 16 Jun 2016 and was terminated on 20 Apr 2020.
As stated in BizDb's information (updated on 01 Aug 2023), this company registered 1 address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Until 19 Sep 2019, Tripp Andrews Surveyors Limited had been using Floor 1, 103 Carlton Gore Road, 203 Queen Street, Auckland as their registered address.
BizDb identified former names used by this company: from 05 Feb 1987 to 16 Jan 2012 they were named Tripp Andrews & Partners Limited, from 27 Mar 1985 to 05 Feb 1987 they were named Tyrone Enterprises Limited.
A total of 18000 shares are allocated to 8 groups (12 shareholders in total). As far as the first group is concerned, 4490 shares are held by 3 entities, namely:
C.s. and E.j. Walsh Family Trustees Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610,
Walsh, Enrica Janine (an individual) located at Hobsonville, Auckland postcode 0616,
Walsh, Christopher Simon (a director) located at Hobsonville, Auckland postcode 0616.
The 2nd group consists of 1 shareholder, holds 24.94% shares (exactly 4490 shares) and includes
Kotahi Trustee Limited - located at Onehunga.
The third share allotment (4490 shares, 24.94%) belongs to 2 entities, namely:
Markham & Partners Trustee Company Limited, located at Newmarket, Auckland (an entity),
Rowe, John William Stuart, located at Remuera, Auckland (a director). Tripp Andrews Surveyors Limited was classified as "Land surveying service" (ANZSIC M692240).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 22 Nov 2013 to 16 Dec 2014
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 04 Dec 2012 to 22 Nov 2013
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 04 Dec 2012 to 16 Dec 2014
Address: Level 10, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 28 Oct 2006 to 04 Dec 2012
Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Physical & registered address used from 21 Mar 2005 to 28 Oct 2006
Address: Level 7, Sil House, 44-52 Wellesley Street West, Auckalnd
Registered address used from 14 May 1997 to 21 Mar 2005
Address: Level 7, Sil House, 44-52 Wellesley Street, Auckland
Physical address used from 14 May 1997 to 21 Mar 2005
Basic Financial info
Total number of Shares: 18000
Annual return filing month: September
Annual return last filed: 12 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4490 | |||
Entity (NZ Limited Company) | C.s. And E.j. Walsh Family Trustees Limited Shareholder NZBN: 9429042333906 |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Jun 2020 - |
Individual | Walsh, Enrica Janine |
Hobsonville Auckland 0616 New Zealand |
08 Jun 2020 - |
Director | Walsh, Christopher Simon |
Hobsonville Auckland 0616 New Zealand |
08 Jun 2020 - |
Shares Allocation #2 Number of Shares: 4490 | |||
Entity (NZ Limited Company) | Kotahi Trustee Limited Shareholder NZBN: 9429048009096 |
Onehunga 1061 New Zealand |
08 Jun 2020 - |
Shares Allocation #3 Number of Shares: 4490 | |||
Entity (NZ Limited Company) | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 |
Newmarket Auckland 1023 New Zealand |
21 Aug 2018 - |
Director | Rowe, John William Stuart |
Remuera Auckland 1050 New Zealand |
28 Jun 2016 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Rowe, John William Stuart |
Remuera Auckland 1050 New Zealand |
28 Jun 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Walsh, Christopher Simon |
Hobsonville Auckland 0616 New Zealand |
08 Jun 2020 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Macdonald, Jack Cameron |
Onehunga Auckland 1061 New Zealand |
08 Jun 2020 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Wallace, Ann-maree Elizabeth |
Meadowbank Auckland 1072 New Zealand |
28 Jun 2016 - |
Shares Allocation #8 Number of Shares: 4490 | |||
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
28 Jun 2016 - |
Director | Wallace, Ann-maree Elizabeth |
Meadowbank Auckland 1072 New Zealand |
28 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burcher, Timothy |
Parnell Auckland 1052 New Zealand |
27 Mar 1985 - 20 Nov 2017 |
Individual | Te Au, Jason |
Mount Wellington Auckland 1060 New Zealand |
28 Jun 2016 - 08 Jun 2020 |
Individual | Nicholls, Peter |
Remuera Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Stougie, Catherine Edith |
Kohimarama |
27 Mar 1985 - 28 Jun 2016 |
Individual | Stougie, Catherine |
St Heliers Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Nicholls, Peter |
Remuera Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Stougie, Carl |
St Heliers Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Burcher, Timothy |
Parnell Auckland 1052 New Zealand |
27 Mar 1985 - 20 Nov 2017 |
Individual | Prichard, Jessica Helen |
Remuera Auckland 1050 New Zealand |
28 Jun 2016 - 21 Aug 2018 |
Individual | Henderson, John |
Howick Auckland |
27 Mar 1985 - 24 Sep 2008 |
Individual | Barton, Doug |
Mount Wellington Auckland 1060 New Zealand |
28 Jun 2016 - 08 Jun 2020 |
Individual | Stougie, Carl David |
St Heliers Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Henderson, John Phillip |
Howick Auckland |
27 Mar 1985 - 05 Mar 2009 |
Individual | Nicholls, Peter |
Remuera Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Nicholls, Peter John |
Remuera Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Burcher, Timothy |
Parnell Auckland 1052 New Zealand |
27 Mar 1985 - 20 Nov 2017 |
Individual | Henderson, Christine |
Howick Auckland |
27 Mar 1985 - 24 Sep 2008 |
Individual | Stougie, Carl David |
St Heliers Auckland |
05 Mar 2009 - 08 Dec 2014 |
Individual | Watson, Angela Kaye |
Mount Wellington Auckland 1060 New Zealand |
28 Jun 2016 - 08 Jun 2020 |
Individual | Stougie, Carl |
St Heliers Auckland New Zealand |
27 Mar 1985 - 28 Jun 2016 |
Individual | Cole-baker, Roger |
Howick Auckland |
27 Mar 1985 - 24 Sep 2008 |
Ann-maree Elizabeth Wallace - Director
Appointment date: 28 Jan 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jan 2016
John William Stuart Rowe - Director
Appointment date: 16 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2016
Jack Cameron Macdonald - Director
Appointment date: 20 Apr 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Oct 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Oct 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Apr 2020
Christopher Simon Walsh - Director
Appointment date: 20 Apr 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Oct 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Apr 2020
Doug Barton - Director (Inactive)
Appointment date: 16 Jun 2016
Termination date: 20 Apr 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 16 Jun 2016
Peter John Nicholls - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 21 Jun 2016
Address: Remuera, Auckland, 1541 New Zealand
Address used since 19 Jan 2016
Carl David Stougie - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 21 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Jan 2016
John Phillip Henderson - Director (Inactive)
Appointment date: 07 Aug 2001
Termination date: 03 Mar 2009
Address: Howick, Auckland,
Address used since 07 Aug 2001
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
Fluker Surveying Limited
C/-hayes Knight
Hampson & Associates Limited
C/- Alliott Thompson Francis Ltd, Ground
Kardon Consultants Limited
C/- Brian Ellis
Rothwell Survey Limited
41 Jervois Rd
Surveypro Limited
152 Beaumont Street
Terra Group Nz Limited
160 Grafton Road