Triode Group Limited was started on 04 Feb 2014 and issued an NZBN of 9429041081013. This registered LTD company has been managed by 8 directors: Nathanial Micheal John Fairweather - an active director whose contract started on 01 Sep 2017,
John Barry Bolland - an active director whose contract started on 28 Apr 2022,
Leonard Guy Thomas - an active director whose contract started on 28 Apr 2022,
John Andrew Bangnall - an active director whose contract started on 31 Mar 2024,
Joey Macaltao Llanes - an inactive director whose contract started on 01 Sep 2017 and was terminated on 28 Apr 2022.
As stated in our information (updated on 03 Jun 2025), this company registered 3 addresses: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (service address),
Level 10 Bdo Tower 19 Como Street, Takapuna, Auckland, 0622 (registered address),
Level 10 Bdo Tower 19 Como Street, Takapuna, Auckland, 0622 (physical address) among others.
Until 13 May 2022, Triode Group Limited had been using Suite 6, 135 Broadway, Newmarket, Auckland as their physical address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Powershield Limited (an entity) located at Takapuna, Auckland postcode 0622. Triode Group Limited has been categorised as "Professional equipment mfg nec" (ANZSIC C241943).
Principal place of activity
Suite 3, 81 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous address
Address #1: Suite 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Feb 2014 to 13 May 2022
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Entity (NZ Limited Company) | Powershield Limited Shareholder NZBN: 9429038357855 |
Takapuna Auckland 0622 New Zealand |
28 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sick Puppy Limited Shareholder NZBN: 9429041069561 Company Number: 4918039 |
Newmarket Auckland 1023 New Zealand |
04 Feb 2014 - 23 Oct 2024 |
| Entity | Sick Puppy Limited Shareholder NZBN: 9429041069561 Company Number: 4918039 |
Beach Haven Auckland 0626 New Zealand |
04 Feb 2014 - 23 Oct 2024 |
| Entity | Brooklyn & Warwick Limited Shareholder NZBN: 9429046133656 Company Number: 6284326 |
26 Oct 2017 - 28 Apr 2022 | |
| Entity | Vr Limited Shareholder NZBN: 9429041069639 Company Number: 4918119 |
Newmarket Auckland 1023 New Zealand |
04 Feb 2014 - 28 Apr 2022 |
| Entity | Vr Limited Shareholder NZBN: 9429041069639 Company Number: 4918119 |
Newmarket Auckland 1023 New Zealand |
04 Feb 2014 - 28 Apr 2022 |
| Entity | Brooklyn & Warwick Limited Shareholder NZBN: 9429046133656 Company Number: 6284326 |
Newmarket Auckland 1023 New Zealand |
26 Oct 2017 - 28 Apr 2022 |
Nathanial Micheal John Fairweather - Director
Appointment date: 01 Sep 2017
Address: Auckland, 0793 New Zealand
Address used since 09 Apr 2025
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Sep 2017
John Barry Bolland - Director
Appointment date: 28 Apr 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 2022
Leonard Guy Thomas - Director
Appointment date: 28 Apr 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Apr 2022
John Andrew Bangnall - Director
Appointment date: 31 Mar 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Apr 2024
Joey Macaltao Llanes - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 28 Apr 2022
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 01 Sep 2017
Justin David Fricker - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 28 Apr 2022
Address: Northcross, Auckland, 0630 New Zealand
Address used since 01 Sep 2017
Candice Jean Annett - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 02 Mar 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 04 Feb 2014
Candice Jean Annett - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 02 Mar 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 04 Feb 2014
Grandasuri Investments Limited
Suite 6, 135 Broadway
Red Moki Holdings Limited
135 Broadway
B Rae Limited
135 Broadway
Cornwall Trustees 35 Limited
Suite 6, 135 Broadway
Finance Investment Group Limited
135 Broadway
Jaki Investments Limited
135 Broadway
Aerospread Technologies Limited
30 France Road
Auto Weighing Systems Limited
16 Elliot Street
Pultron International Limited
1 Peel Street
Redzone Robotics New Zealand Limited
C/- Russell Mcveagh, Vero Centre
Rex Bionics Limited
2 Hebe Place