Tribot Ip Limited was launched on 21 Nov 2014 and issued an NZBN of 9429041479117. The registered LTD company has been run by 2 directors: Susan Martin - an active director whose contract started on 21 Nov 2014,
Peter Matatahi - an active director whose contract started on 21 Nov 2014.
According to BizDb's information (last updated on 07 Apr 2024), the company registered 1 address: 8 Telford Avenue, Mount Eden, Auckland, 1041 (category: physical, registered).
A total of 3364 shares are allocated to 6 groups (12 shareholders in total). As far as the first group is concerned, 848 shares are held by 1 entity, namely:
Helistar Trading Trust Limited (an entity) located at Balmoral, Auckland postcode 1041.
Then there is a group that consists of 3 shareholders, holds 25.21 per cent shares (exactly 848 shares) and includes
Callac Trustee Limited - located at Mount Eden, Auckland,
Spencer, Neil - located at Remuera, Auckland,
Spencer, Karolina - located at Remuera, Auckland.
The next share allocation (84 shares, 2.5%) belongs to 3 entities, namely:
Conyhgham, Terence Henry, located at Kohimarama, Auckland (an individual),
Conyngham, Robyn Marguerite, located at Kohimarama, Auckland (an individual),
Kahn, Christine Jane, located at Kohimarama, Auckland (an individual). Tribot Ip Limited is categorised as "Sales agent for manufacturer or wholesaler" (business classification F380050).
Basic Financial info
Total number of Shares: 3364
Annual return filing month: June
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 848 | |||
Entity (NZ Limited Company) | Helistar Trading Trust Limited Shareholder NZBN: 9429037805524 |
Balmoral Auckland 1041 New Zealand |
21 Nov 2014 - |
Shares Allocation #2 Number of Shares: 848 | |||
Entity (NZ Limited Company) | Callac Trustee Limited Shareholder NZBN: 9429031117388 |
Mount Eden Auckland 1041 New Zealand |
16 Apr 2017 - |
Individual | Spencer, Neil |
Remuera Auckland 1050 New Zealand |
21 Nov 2014 - |
Individual | Spencer, Karolina |
Remuera Auckland 1050 New Zealand |
21 Nov 2014 - |
Shares Allocation #3 Number of Shares: 84 | |||
Individual | Conyhgham, Terence Henry |
Kohimarama Auckland 1071 New Zealand |
01 Jan 2018 - |
Individual | Conyngham, Robyn Marguerite |
Kohimarama Auckland 1071 New Zealand |
01 Jan 2018 - |
Individual | Kahn, Christine Jane |
Kohimarama Auckland 1071 New Zealand |
01 Jan 2018 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Molloy, Paul |
Torbay Auckland 0630 New Zealand |
21 Nov 2014 - |
Shares Allocation #5 Number of Shares: 1300 | |||
Director | Martin, Susan |
Mount Eden Auckland 1041 New Zealand |
21 Nov 2014 - |
Shares Allocation #6 Number of Shares: 84 | |||
Individual | Kardos, Steve |
Maraetai Auckland 2018 New Zealand |
14 Jul 2017 - |
Individual | Major, Blair |
Two Mile Bay Taupo 3330 New Zealand |
14 Jul 2017 - |
Individual | Mcgregor, Leigh |
Mount Eden Auckland 1024 New Zealand |
14 Jul 2017 - |
Susan Martin - Director
Appointment date: 21 Nov 2014
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 21 Nov 2014
Peter Matatahi - Director
Appointment date: 21 Nov 2014
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 21 Nov 2014
Wilton Housing Limited
8 Telford Avenue
Wilton Family Trustee Limited
8 Telford Avenue
Fort Knox Self Storage Limited
8 Telford Avenue
Super Cell Limited
8 Telford Avenue
Rjkr Trust Limited
8 Telford Avenue
Nu-d Limited
8 Telford Avenue
Apex International Business Limited
7 Pine Street
Himin Group Limited
28a, Invermay Ave.,
Kiwi Business Enterprise Limited
16 Pine Street
M Corp Limited
26 Kings Road
Texnet Trading Limited
876b Dominion Road
Tianjiao General Merchandise Limited
34 Tennyson Street