Triumph Promotions Limited (issued a New Zealand Business Number of 9429038297243) was launched on 13 Jun 1996. 5 addresess are in use by the company: 10022, Hamilton, 3200 (type: postal, office). 538 Anglesea Street, Hamilton had been their physical address, up until 19 Jul 2006. 675000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 168750 shares (25% of shares), namely:
Gray, Melissa Louise (an individual) located at Flagstaff, Hamilton postcode 3210,
Gray, Dean Michael (an individual) located at Flagstaff, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 75% of all shares (506250 shares); it includes
Ebbett Automotive Limited (an entity) - located at Burbush, Hamilton. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the ABS issued to Triumph Promotions Limited. Our database was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1050 Te Rapa Road, Hamilton | Registered & physical & service | 19 Jul 2006 |
| 10022, Hamilton, 3200 | Postal | 14 Aug 2019 |
| 1050 Te Rapa Road, Hamilton, 3200 | Office & delivery | 14 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
James Whitfield Wright
Rd 3, Hamilton, 3283
Address used since 19 Oct 2009 |
Director | 15 Jul 1996 - current |
|
Bernardus Van Den Engel
Beerescourt, Hamilton, 3200
Address used since 21 May 2020
Rd 4, Hamilton, 3284
Address used since 19 Oct 2009 |
Director | 15 Jul 1996 - current |
|
Dean Michael Gray
Flagstaff, Hamilton, 3210
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
James Whitfeld Wright
Rd 3, Hamilton, 3283
Address used since 19 Oct 2009 |
Director | 15 Jul 1996 - 01 Apr 2025 |
|
Richard Grant Ebbett
Saint Marys Bay, Auckland, 1011
Address used since 02 Dec 2022
Auckland, 1010
Address used since 19 Aug 2015 |
Director | 15 Jul 1996 - 31 Mar 2024 |
|
Garth Osmond Melville
Freemans Bay, Auckland,
Address used since 13 Jun 1996 |
Director | 13 Jun 1996 - 15 Jul 1996 |
| 1050 Te Rapa Road , Hamilton , 3200 |
| Previous address | Type | Period |
|---|---|---|
| 538 Anglesea Street, Hamilton | Physical | 08 Oct 2003 - 19 Jul 2006 |
| 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington | Registered | 11 Apr 2000 - 19 Jul 2006 |
| 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington | Registered | 15 Aug 1996 - 11 Apr 2000 |
| 58 Anglesea Street, Hamilton | Physical | 15 Aug 1996 - 08 Oct 2003 |
| 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington | Physical | 15 Aug 1996 - 15 Aug 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gray, Melissa Louise Individual |
Flagstaff Hamilton 3210 |
01 Apr 2025 - current |
|
Gray, Dean Michael Individual |
Flagstaff Hamilton 3210 |
01 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ebbett Automotive Limited Shareholder NZBN: 9429050322732 Entity (NZ Limited Company) |
Burbush Hamilton 3200 |
05 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pedersen, Russell Desmond Individual |
Mount Maunganui Mount Maunganui 3116 |
01 Apr 2025 - 01 May 2025 |
|
Wright, James Whitfield Individual |
Hamilton |
13 Jun 1996 - 01 Apr 2025 |
|
Wright, Gael Maree Individual |
Hamilton |
13 Jun 1996 - 01 Apr 2025 |
|
Ebbett Group Limited Shareholder NZBN: 9429040079714 Company Number: 193708 Entity |
13 Jun 1996 - 05 Aug 2022 | |
|
Ebbett Group Limited Shareholder NZBN: 9429040079714 Company Number: 193708 Entity |
Burbush Hamilton 3288 |
13 Jun 1996 - 05 Aug 2022 |
| Effective Date | 31 Mar 2022 |
| Name | Ebbett Automotive Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 8310983 |
| Country of origin | NZ |
| Address |
204-208 Anglesea St Hamilton |
![]() |
A & P Transport Limited Terapa Road |
![]() |
Efficient Tech Limited 89 Church Road |
![]() |
Duoplus Limited 89 Church Road |
![]() |
Kn Dove Limited 89 Church Road |
![]() |
L & J Dunn Trustee Limited 2a Maui Street |
![]() |
K & D Dunn Trustee Limited 2a Maui Street |
|
Wholesale Prestige Limited 718 Te Rapa Road |
|
Coombes Johnston European Limited 497 Te Rapa Road |
|
D.w. Fellingham Limited Village Gardens 35/16 Rototuna Road |
|
Fairview Motors Limited 473 Te Rapa Road |
|
Ac Exports Limited 72 Avalon Drive |
|
A C Auto Imports Limited 72 Avalon Drive |