Triangle Investments Limited (NZBN 9429038577154) was launched on 31 Oct 1994. 2 addresses are currently in use by the company: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (type: registered, physical). Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau had been their registered address, until 17 Feb 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Lewis, Tracy Elizabeth Day (a director) located at Epsom, Auckland postcode 1051. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Taylor, Berwick Hallam Day (an individual) - located at Remuera, Auckland. Businesscheck's database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 | Registered & physical & service | 17 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Berwck Hallam Day Taylor
Remuera, Auckland, 1050
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - current |
Berwick Hallam Day Taylor
Remuera, Auckland, 1050
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - current |
Tracy Elizabeth Day Lewis
Epsom, Auckland, 1051
Address used since 05 Nov 2012 |
Director | 05 Nov 2012 - current |
Nicholas James Berwick Taylor
Mt Eden, Auckland, 1024
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
Joan Frances Taylor
Remuera, Auckland, 1050
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 16 Dec 2015 |
Nicholas James Berwick Taylor
Kingsland,
Address used since 13 Nov 2007 |
Director | 13 Nov 2007 - 05 Nov 2012 |
Antony Clyde Wilson Taylor
Greenlane, Auckland, 1051
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 05 Nov 2012 |
Anthony Clyde Wilson Taylor
Epsom, Auckland,
Address used since 16 Apr 2006 |
Director | 31 Oct 1994 - 09 Oct 2007 |
Tracey Elizabeth Day Taylor
Epsom, Auckland,
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 09 Oct 2007 |
Nicholas James Berwick Taylor
Kingsland,
Address used since 14 May 2006 |
Director | 14 May 2006 - 09 Oct 2007 |
Previous address | Type | Period |
---|---|---|
Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau | Registered | 31 Jul 2008 - 17 Feb 2020 |
Hudson Kapser, Level 2, Merial Building, Putney Way, Manukau | Physical | 31 Jul 2008 - 17 Feb 2020 |
Forsyth Thomas & Associates, 178 Kolmar Road, Papatoetoe, Auckland | Registered | 28 Feb 2001 - 31 Jul 2008 |
Forsyth Thomas & Associates, 178 Kolmar Road, Papatoetoe, Auckland | Physical | 28 Feb 2001 - 28 Feb 2001 |
Richard Thomas & Associates Limited, 182 Great South Road, Papakura, Auckland | Physical | 28 Feb 2001 - 31 Jul 2008 |
Forsyth Thomas Marryatt & Associates, 178 Kolmar Road, Papatoetoe, Auckland | Registered & physical | 05 Mar 1999 - 28 Feb 2001 |
28 Omahu Road, Remuera, Auckland | Physical & registered | 05 Mar 1998 - 05 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Tracy Elizabeth Day Director |
Epsom Auckland 1051 |
08 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Berwick Hallam Day Individual |
Remuera Auckland |
31 Oct 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Joan Frances Individual |
Remuera Auckland |
31 Oct 1994 - 05 Aug 2019 |
Taylor, Anthony Clyde Wilson Individual |
Greenlane Auckland |
31 Oct 1994 - 25 Feb 2008 |
Sc Johnson Professional NZ Limited Hudson Kasper |
|
Auckland Clotheslines And Installation Contractors Limited Hudson Kasper |
|
Blobbaloski Limited Hudson Kasper |
|
Adstaff Personnel Limited Hudson Kasper |
|
Heatwave Limited Hudson Kasper |
|
Grammar Junior Rugby Football Club Incorporated C/o Brookfields Lawyers |