General information

Triangle Investments Limited

Type: NZ Limited Company (Ltd)
9429038577154
New Zealand Business Number
654822
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
14 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lewis, Tracy Elizabeth Day
Director
Epsom
Auckland
1051
08 Aug 2022 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Taylor, Berwick Hallam Day
Individual
Remuera
Auckland
31 Oct 1994 - current

Historic shareholders

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
Location