Precision Triathlon Systems Limited was registered on 19 Nov 2014 and issued an NZBN of 9429041467589. The registered LTD company has been supervised by 8 directors: James Elvery - an active director whose contract began on 19 Nov 2014,
Dylan Mcneice - an active director whose contract began on 19 Nov 2014,
Dylan Mcneice - an active director whose contract began on 19 Nov 2014,
James Elvery - an active director whose contract began on 19 Nov 2014,
Bradley Stephen Hurndell - an active director whose contract began on 04 Oct 2023.
According to BizDb's information (last updated on 02 Jun 2025), the company uses 5 addresess: 764 Aubrey Road, Wanaka, Otago, 9305 (office address),
764 Aubrey Road, Wanaka, Otago, 9305 (delivery address),
764 Aubrey Road, Wanaka, Otago, 9305 (registered address),
764 Aubrey Road, Wanaka, Otago, 9305 (service address) among others.
Up to 13 Feb 2024, Precision Triathlon Systems Limited had been using 8 Hardwicke Street, Sumner, Christchurch as their registered address.
BizDb found previous names used by the company: from 22 Mar 2017 to 08 May 2018 they were named Dm & Je Limited, from 22 Oct 2014 to 22 Mar 2017 they were named Draft Busters Limited.
A total of 1762188 shares are issued to 9 groups (9 shareholders in total). In the first group, 469893 shares are held by 1 entity, namely:
Mainland Angel Nominees Limited (an other) located at Invercargill, Invercargill, Southland postcode 9810.
Another group consists of 1 shareholder, holds 1.89 per cent shares (exactly 33334 shares) and includes
Nicholas, Joseph G. - located at Lake Forest, Illinois.
The 3rd share allotment (119851 shares, 6.8%) belongs to 1 entity, namely:
Trotzier, Thomas (an individual). Precision Triathlon Systems Limited was classified as "Technology research activities" (ANZSIC M691055).
Other active addresses
Address #4: 764 Aubrey Road, Wanaka, Otago, 9305 New Zealand
Registered & service address used from 13 Feb 2024
Address #5: 764 Aubrey Road, Wanaka, Otago, 9305 New Zealand
Office & delivery address used from 02 Apr 2025
Principal place of activity
11 Skinner Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 8 Hardwicke Street, Sumner, Christchurch, 8081 New Zealand
Registered address used from 11 Dec 2023 to 13 Feb 2024
Address #2: 5 Sherwin Ave, Albert Town, Wanaka, 9305 New Zealand
Service address used from 09 Apr 2021 to 13 Feb 2024
Address #3: 2 Alpha Close, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 29 Apr 2020 to 09 Apr 2021
Address #4: 11 Skinner Road, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 16 May 2017 to 29 Apr 2020
Address #5: 335 Estuary Road, South New Brighton, Christchurch, 8062 New Zealand
Physical address used from 19 Nov 2014 to 16 May 2017
Basic Financial info
Total number of Shares: 1762188
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 469893 | |||
| Other (Other) | Mainland Angel Nominees Limited |
Invercargill Invercargill Southland 9810 New Zealand |
25 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 33334 | |||
| Individual | Nicholas, Joseph G. |
Lake Forest Illinois 60045 United States |
07 May 2025 - |
| Shares Allocation #3 Number of Shares: 119851 | |||
| Individual | Trotzier, Thomas | 14 Aug 2023 - | |
| Shares Allocation #4 Number of Shares: 80925 | |||
| Entity (NZ Limited Company) | Bradley Holdings Limited Shareholder NZBN: 9429033182971 |
St Heliers Auckland 1071 New Zealand |
04 Jun 2022 - |
| Shares Allocation #5 Number of Shares: 63185 | |||
| Individual | Almarzouki, Mohammed |
Ar Rawdah Jeddah Makkah Province Saudi Arabia |
15 Nov 2023 - |
| Shares Allocation #6 Number of Shares: 590000 | |||
| Director | Elvery, James |
Albert Town Otago 9305 New Zealand |
19 Nov 2014 - |
| Shares Allocation #7 Number of Shares: 10000 | |||
| Individual | Elvery, Robin |
Albert Town Otago 9305 New Zealand |
05 Jul 2021 - |
| Shares Allocation #8 Number of Shares: 40000 | |||
| Individual | Clyne, Marcus Neary |
Halswell Christchurch Canterbury 8025 New Zealand |
07 Dec 2021 - |
| Shares Allocation #9 Number of Shares: 355000 | |||
| Director | Mcneice, Dylan |
Sumner Christchurch Canterbury 8081 New Zealand |
19 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Trust, Gratiot Revocable |
Lake Forest Illinois 60045 United States |
03 Nov 2023 - 07 May 2025 |
| Individual | Trust, Gatriot Revocable |
Lake Forest Illinois 60045 United States |
26 Oct 2023 - 03 Nov 2023 |
| Entity | Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 |
04 Jun 2022 - 25 Jul 2022 | |
| Other | Mainland Angel Nominees Limited | 02 Jun 2022 - 04 Jun 2022 | |
| Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
30 Nov 2021 - 02 Jun 2022 | |
| Entity | Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 |
18 Nov 2021 - 02 Jun 2022 | |
| Entity | Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 |
Invercargill Invercargill 9810 New Zealand |
04 Jun 2022 - 25 Jul 2022 |
| Other | Bradley Holdings Limited | 02 Jun 2022 - 04 Jun 2022 | |
| Entity | Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 |
Invercargill Invercargill 9810 New Zealand |
18 Nov 2021 - 02 Jun 2022 |
| Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
Parnell Auckland 1052 New Zealand |
30 Nov 2021 - 02 Jun 2022 |
| Individual | Clyne, Marcus Neary |
Halswell Christchurch 8025 New Zealand |
29 Mar 2021 - 07 Dec 2021 |
James Elvery - Director
Appointment date: 19 Nov 2014
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 02 Apr 2025
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 30 Mar 2021
Dylan Mcneice - Director
Appointment date: 19 Nov 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 Apr 2025
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Dec 2023
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 19 Nov 2014
Dylan Mcneice - Director
Appointment date: 19 Nov 2014
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 19 Nov 2014
James Elvery - Director
Appointment date: 19 Nov 2014
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 30 Mar 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Apr 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 22 Mar 2017
Bradley Stephen Hurndell - Director
Appointment date: 04 Oct 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Oct 2023
Thomas T. - Director
Appointment date: 04 Oct 2023
Alastair Charles Wayne Hudson - Director
Appointment date: 04 Oct 2023
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 04 Oct 2023
Mishael Abdulmohsen A Alsulaiman - Director
Appointment date: 20 Apr 2025
Address: 7308 Az Zahra Dist., Jeddah, 23425 Saudi Arabia
Address used since 20 Apr 2025
Lj & Ma Burns Limited
68 Halsey Street
One More Piece Of Cake Limited
304 Estuary Road
R.h.belton Limited
505 Marine Parade
Christchurch Underwater Hockey Club Incorporated
10 Halsey Street
New Brighton Menz Shed Trust
10 Halsey Street
Impact Auto Glass Limited
397 Pine Avenue
Kiffy Systems Limited
7 Windward Lane
Number Eight Enterprises Limited
181 Moncks Spur Road
Portnawake Limited
297 Pine Avenue
Red Fern Solutions Limited
23 Warner Place
Spectroscopy Scientific Nz Limited
Unit 7, 36 Settlers Crescent
Taiuru & Associates Limited
76 Harrow Street