Shortcuts

Precision Triathlon Systems Limited

Type: NZ Limited Company (Ltd)
9429041467589
NZBN
5488883
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
335 Estuary Road
South New Brighton
Christchurch 8062
New Zealand
Registered address used since 19 Nov 2014
11 Skinner Road
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 09 Apr 2019
5 Sherwin Ave
Albert Town
Wanaka 9305
New Zealand
Physical address used since 09 Apr 2021

Precision Triathlon Systems Limited was registered on 19 Nov 2014 and issued an NZBN of 9429041467589. The registered LTD company has been supervised by 7 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,
Alastair Charles Wayne Hudson - an active director whose contract began on 04 Oct 2023.
According to BizDb's information (last updated on 27 Apr 2024), the company uses 4 addresses: 764 Aubrey Road, Wanaka, Otago, 9305 (registered address),
764 Aubrey Road, Wanaka, Otago, 9305 (service address),
5 Sherwin Ave, Albert Town, Wanaka, 9305 (physical address),
11 Skinner Road, Mount Wellington, Auckland, 1060 (postal 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 1493977 shares are issued to 9 groups (9 shareholders in total). In the first group, 33334 shares are held by 1 entity, namely:
Almarzouki, Mohammed (an individual) located at Ar Rawdah, Jeddah, Makkah Province.
The 3rd share allotment (276309 shares, 18.49%) belongs to 1 entity, namely:
Mainland Angel Nominees Limited, located at Invercargill, Invercargill, Southland (an other). Precision Triathlon Systems Limited was classified as "Technology research activities" (ANZSIC M691055).

Addresses

Other active addresses

Address #4: 764 Aubrey Road, Wanaka, Otago, 9305 New Zealand

Registered & service address used from 13 Feb 2024

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

Contact info
64 21 1666341
09 Apr 2019 Director
64 27 6872673
09 Apr 2019 Director
dylanmcneice@hotmail.com
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1493977

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33334
Individual Almarzouki, Mohammed Ar Rawdah
Jeddah
Makkah Province
Saudi Arabia
Shares Allocation #2 Number of Shares: 90000
Individual Trotzier, Thomas
Shares Allocation #3 Number of Shares: 276309
Other (Other) Mainland Angel Nominees Limited Invercargill
Invercargill
Southland 9810
New Zealand
Shares Allocation #4 Number of Shares: 590000
Director Elvery, James Albert Town
Otago 9305
New Zealand
Shares Allocation #5 Number of Shares: 33334
Individual Trust, Gratiot Revocable Lake Forest
Illinois 60045
United States
Shares Allocation #6 Number of Shares: 66000
Entity (NZ Limited Company) Bradley Holdings Limited
Shareholder NZBN: 9429033182971
St Heliers
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 10000
Individual Elvery, Robin Albert Town
Otago 9305
New Zealand
Shares Allocation #8 Number of Shares: 40000
Individual Clyne, Marcus Neary Halswell
Christchurch
Canterbury 8025
New Zealand
Shares Allocation #9 Number of Shares: 355000
Director Mcneice, Dylan Sumner
Christchurch
Canterbury 8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trust, Gatriot Revocable Lake Forest
Illinois 60045
United States
Entity Mainland Angel Nominees Limited
Shareholder NZBN: 9429049826579
Company Number: 8233118
Other Mainland Angel Nominees Limited
Entity Bradley Holdings Limited
Shareholder NZBN: 9429033182971
Company Number: 1976959
Entity Mainland Angel Nominees Limited
Shareholder NZBN: 9429049826579
Company Number: 8233118
Entity Mainland Angel Nominees Limited
Shareholder NZBN: 9429049826579
Company Number: 8233118
Invercargill
Invercargill
9810
New Zealand
Other Bradley Holdings Limited
Entity Mainland Angel Nominees Limited
Shareholder NZBN: 9429049826579
Company Number: 8233118
Invercargill
Invercargill
9810
New Zealand
Entity Bradley Holdings Limited
Shareholder NZBN: 9429033182971
Company Number: 1976959
Parnell
Auckland
1052
New Zealand
Individual Clyne, Marcus Neary Halswell
Christchurch
8025
New Zealand
Directors

James Elvery - Director

Appointment date: 19 Nov 2014

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 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


Alastair Charles Wayne Hudson - Director

Appointment date: 04 Oct 2023

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 04 Oct 2023


Thomas T. - Director

Appointment date: 04 Oct 2023


Bradley Stephen Hurndell - Director

Appointment date: 04 Oct 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 04 Oct 2023

Nearby companies
Similar companies

2 C Holdings Limited
6 Rapaki Road

Gibbray Technologies Limited
329 Armagh Street

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