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 3 shareholder groups. The first group consists of 1 entity and holds 506250 shares (75% of shares), namely:
Ebbett Automotive Limited (an entity) located at Burbush, Hamilton postcode 3200. When considering the second group, a total of 1 shareholder holds 12.5% of all shares (84375 shares); it includes
Wright, James Whitfield (an individual) - located at Hamilton. Next there is the third group of shareholders, share allotment (84375 shares, 12.5%) belongs to 1 entity, namely:
Wright, Gael Maree, located at Hamilton (an individual). "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 07 Apr 2024.
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 Whitfeld Wright
Rd 3, Hamilton, 3283
Address used since 19 Oct 2009 |
Director | 15 Jul 1996 - current |
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 |
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 |
---|---|---|
Ebbett Automotive Limited Shareholder NZBN: 9429050322732 Entity (NZ Limited Company) |
Burbush Hamilton 3200 |
05 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, James Whitfield Individual |
Hamilton |
13 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Gael Maree Individual |
Hamilton |
13 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |