Triple C Sure-Seal(Nz)International Limited was incorporated on 29 Sep 2016 and issued a New Zealand Business Number of 9429043349982. The registered LTD company has been run by 3 directors: Charles Eria Pakai - an active director whose contract started on 29 Sep 2016,
John Neil Howard - an inactive director whose contract started on 29 Oct 2016 and was terminated on 16 Sep 2024,
Lorelie Martinez Cortez - an inactive director whose contract started on 03 Feb 2017 and was terminated on 21 Jan 2019.
According to our data (last updated on 15 May 2025), this company uses 1 address: Flat 3, 60 Roberts Road, Glenfield, Auckland, 0629 (type: registered, physical).
Up to 14 Sep 2021, Triple C Sure-Seal(Nz)International Limited had been using Flat3 60 Roberts Road, Glenfield., Glenfield, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Pakai, Charles Eria (an individual) located at Glenfield, Auckland. postcode 0629. Triple C Sure-Seal(Nz)International Limited was categorised as "Cleaning product - chemical based wholesaling" (business classification F332320).
Principal place of activity
Flat 3, 60 Roberts Road, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: Flat3 60 Roberts Road, Glenfield., Glenfield, Auckland, 0629 New Zealand
Registered address used from 10 Sep 2021 to 14 Sep 2021
Address #2: Flat 3, 60 Roberts Road, Glenfield, Auckland 0629, Glenfield, Auckland, 0629 New Zealand
Physical address used from 10 Sep 2021 to 14 Sep 2021
Address #3: Unit 6/61 View Road,, Wairau Valley., Auckland, 0627 New Zealand
Registered address used from 16 Jul 2020 to 10 Sep 2021
Address #4: Unit 6/61 View Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 16 Jul 2020 to 10 Sep 2021
Address #5: Flat 3, 60 Roberts Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 29 Sep 2016 to 16 Jul 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Pakai, Charles Eria |
Glenfield Auckland. 0629 New Zealand |
07 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Howard, John Neil |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2016 - 10 Oct 2024 |
| Individual | Howard, John Neil |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2016 - 10 Oct 2024 |
| Individual | Howard, John Neil |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2016 - 10 Oct 2024 |
| Individual | Howard, John Neil |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2016 - 10 Oct 2024 |
| Individual | Howard, John Neil |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2016 - 10 Oct 2024 |
| Individual | Cortez, Lorelie Martinez |
Beach Haven Auckland 0626 New Zealand |
22 Feb 2017 - 28 Apr 2019 |
| Individual | Howard, Jack Augustine |
Beach Haven Auckland 0626 New Zealand |
08 Jul 2020 - 02 Sep 2020 |
| Director | Pakai, Charles Eria |
Roberts, Road, Auckland 0629 New Zealand |
29 Sep 2016 - 07 Oct 2016 |
| Individual | Howard, John Neil |
Beach Haven Auckland 0626 New Zealand |
07 Oct 2016 - 07 Oct 2016 |
Charles Eria Pakai - Director
Appointment date: 29 Sep 2016
Address: Roberts, Road,, Auckland, 0629 New Zealand
Address used since 29 Sep 2016
Address: Roberts, Road, Glenfield., Auckland, 0629 New Zealand
Address used since 10 Oct 2017
Address: Roberts, Road, Glenfield., Auckland, 0629 New Zealand
Address used since 18 Oct 2016
John Neil Howard - Director (Inactive)
Appointment date: 29 Oct 2016
Termination date: 16 Sep 2024
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 03 Nov 2023
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 29 Oct 2016
Lorelie Martinez Cortez - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 21 Jan 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 03 Feb 2017
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 20 Oct 2018
Schoensee Holdings Limited
37 Roberts Road
Milburn And Farrierbewley Limited
72 Park Road
Transport Tracking Systems Limited
72 Park Road
Moa Capital Limited
72 Park Road
Goodday Service Limited
10a Seaview Road
Evolga Limited
62 Park Road
Clark Products Limited
Building 1, Unit G
E X O Limited
44k Constellation Drive
Morsto Limited
Level 1, 111 Hurstmere Road
Motomuck Limited
15 Canaveral Drive
Samuel & Co. Limited
Level 4, 6 High Street
South Seas Group Limited
75 Princes Street