Triton Resources Limited (issued an NZ business number of 9429037754648) was registered on 24 Sep 1998. 5 addresess are currently in use by the company: 139 Mark Avenue, Grenada Village, Wellington, 6037 (type: delivery, postal). 139 Mark Avenue, Grenada Village, Wellington 6037 had been their physical address, up to 04 Nov 2010. Triton Resources Limited used other aliases, namely: Kiwinet Limited from 19 Jul 2000 to 09 Nov 2004, Stargate Corporation Limited (24 Sep 1998 to 19 Jul 2000). 100000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100000000 shares (100 per cent of shares), namely:
Colling, Nigel Roland (a director) located at Grenada Village, Wellington postcode 6037. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued Triton Resources Limited. The Businesscheck database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
139 Mark Avenue, Grenada Village, Wellington, 6037 | Physical & service & registered | 04 Nov 2010 |
139 Mark Avenue, Grenada Village, Wellington, 6037 | Delivery & postal & office | 05 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Nigel Roland Colling
Grenada Village, Wellington, 6037
Address used since 26 Oct 2006 |
Director | 18 Jul 2000 - current |
Thomas Edward Skinner
7 Waterside Cres, Gulf Harbour, Whangaparaoa,
Address used since 16 Aug 2000 |
Director | 16 Aug 2000 - 23 May 2002 |
Bruce Macgregor Laird
Red Beach 1461,
Address used since 16 Aug 2000 |
Director | 16 Aug 2000 - 29 Nov 2001 |
Gordon Ronald Timm
Howick, Auckland,
Address used since 18 Aug 2000 |
Director | 18 Aug 2000 - 26 Nov 2001 |
Michael Shane Moore
Gulf Harbour 1463,
Address used since 14 Aug 2000 |
Director | 14 Aug 2000 - 03 Sep 2001 |
James Edwin Thompson
Palmerston North,
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 18 Jul 2000 |
Russell Lee Blinkhorne
Horley, Surrey, Rh6-7ds, United Kingdom,
Address used since 14 May 1999 |
Director | 14 May 1999 - 18 Jul 2000 |
Tanya Suzanne Drummond
Christchurch,
Address used since 24 Sep 1998 |
Director | 24 Sep 1998 - 24 Sep 1998 |
139 Mark Avenue , Grenada Village , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
139 Mark Avenue, Grenada Village, Wellington 6037 | Physical | 02 Nov 2006 - 04 Nov 2010 |
139 Mark Avenue, Grenada Village, Wellington | Registered | 02 Nov 2006 - 04 Nov 2010 |
C/-lairdworker Lawyers,, Level 1, Hallmark Building, Hillary Square, Orewa | Registered | 17 Jun 2005 - 02 Nov 2006 |
C/-lairdworker Lawyers, Level 1, Hallmark Building, Hillary Square, Orewa | Physical | 17 Jun 2005 - 02 Nov 2006 |
C/- Bruce Laird Solicitors, Level 1, Hallmark Building, Hillary Square, Orewa Hbc 1461 | Registered | 14 Jun 2002 - 17 Jun 2005 |
C/- Bruce Laird Solicitors, Level 1, Hall Mark Building, Hillary Square, Orewa Hbc 1461 | Registered | 13 Jun 2002 - 14 Jun 2002 |
C/- Bruce Laird Solicitors, Level 1, Hallmark Building, Hillary Aquare, Orewa Hbc 1461 | Physical | 30 May 2002 - 17 Jun 2005 |
C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North | Registered | 12 Apr 2000 - 13 Jun 2002 |
39 Cascaden Road, Shangri-la Gardens, Gulf Harbour 1463 | Registered | 14 May 1999 - 12 Apr 2000 |
18 Arklow Lane, Whangaparoa, Auckland | Registered | 22 Apr 1999 - 14 May 1999 |
C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North | Physical | 18 Nov 1998 - 18 Nov 1998 |
18 Arklow Lane, Whangaparaoa, Auckland | Physical | 18 Nov 1998 - 18 Nov 1998 |
36 Cascaden Road, Shangri-la Gardens, Gulf Harbour 1463 | Physical | 18 Nov 1998 - 30 May 2002 |
C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North | Registered | 17 Nov 1998 - 22 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Colling, Nigel Roland Director |
Grenada Village Wellington 6037 |
30 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bellevale Trust Other |
24 Sep 1998 - 27 Jun 2010 | |
Bellevale Trustee Company Limited Shareholder NZBN: 9429035633419 Company Number: 1466233 Entity |
26 Oct 2006 - 30 Mar 2015 | |
Null - Bellevale Trust Other |
24 Sep 1998 - 27 Jun 2010 | |
Bellevale Trustee Company Limited Shareholder NZBN: 9429035633419 Company Number: 1466233 Entity |
26 Oct 2006 - 30 Mar 2015 |
Bellemar Investments Limited 139 Mark Avenue |
|
Bellemar Properties Limited 139 Mark Avenue |
|
Mark Xlv Limited 139 Mark Avenue |
|
Butt Marsden Options Limited 152 Mark Avenue |
|
Quality Turbo Limited 140 Mark Avenue |
|
Jahnke Properties Limited 140 Mark Avenue |
Bellemar Properties Limited 139 Mark Avenue |
Black Dragon (farnham) Limited 4 Trafford Terrace |
Setanta Limited 4 Sandybrow |
Integrated Risk Management Limited 8 Hillcroft Road |
Werco Limited 26 Glanmire Road |
Rivendell Associates Limited 15 Greyfriars Crescent |