Precision Triathlon Systems Limited (NZBN 9429041467589) was started on 19 Nov 2014. 6 addresess are in use by the company: 764 Aubrey Road, Wanaka, Otago, 9305 (type: registered, service). 8 Hardwicke Street, Sumner, Christchurch had been their registered address, until 13 Feb 2024. Precision Triathlon Systems Limited used more aliases, namely: Dm & Je Limited from 22 Mar 2017 to 08 May 2018, Draft Busters Limited (22 Oct 2014 to 22 Mar 2017). 1452866 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 276309 shares (19.02% of shares), namely:
Mainland Angel Nominees Limited (an other) located at Invercargill, Invercargill, Southland postcode 9810. When considering the second group, a total of 1 shareholder holds 40.61% of all shares (590000 shares); it includes
Elvery, James (a director) - located at Albert Town, Otago. Moving on to the third group of shareholders, share allotment (33334 shares, 2.29%) belongs to 1 entity, namely:
Trust, Gratiot Revocable, located at Lake Forest, Illinois (an individual). "Technology research activities" (ANZSIC M691055) is the classification the ABS issued to Precision Triathlon Systems Limited. Our database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
335 Estuary Road, South New Brighton, Christchurch, 8062 | Registered | 19 Nov 2014 |
11 Skinner Road, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 09 Apr 2019 |
5 Sherwin Ave, Albert Town, Wanaka, 9305 | Physical | 09 Apr 2021 |
764 Aubrey Road, Wanaka, Otago, 9305 | Registered & service | 13 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
James Elvery
Albert Town, Wanaka, 9305
Address used since 30 Mar 2021 |
Director | 19 Nov 2014 - current |
Dylan Mcneice
Sumner, Christchurch, 8081
Address used since 01 Dec 2023
South New Brighton, Christchurch, 8062
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - current |
Dylan Mcneice
South New Brighton, Christchurch, 8062
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - current |
James Elvery
Albert Town, Wanaka, 9305
Address used since 30 Mar 2021
Wanaka, Wanaka, 9305
Address used since 20 Apr 2020
Mount Wellington, Auckland, 1060
Address used since 22 Mar 2017 |
Director | 19 Nov 2014 - current |
Alastair Charles Wayne Hudson
Rd 2, Wanaka, 9382
Address used since 04 Oct 2023 |
Director | 04 Oct 2023 - current |
Thomas T. | Director | 04 Oct 2023 - current |
Bradley Stephen Hurndell
Rd 1, Queenstown, 9371
Address used since 04 Oct 2023 |
Director | 04 Oct 2023 - current |
Type | Used since | |
---|---|---|
764 Aubrey Road, Wanaka, Otago, 9305 | Registered & service | 13 Feb 2024 |
11 Skinner Road , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
8 Hardwicke Street, Sumner, Christchurch, 8081 | Registered | 11 Dec 2023 - 13 Feb 2024 |
5 Sherwin Ave, Albert Town, Wanaka, 9305 | Service | 09 Apr 2021 - 13 Feb 2024 |
2 Alpha Close, Wanaka, Wanaka, 9305 | Physical | 29 Apr 2020 - 09 Apr 2021 |
11 Skinner Road, Mount Wellington, Auckland, 1060 | Physical | 16 May 2017 - 29 Apr 2020 |
335 Estuary Road, South New Brighton, Christchurch, 8062 | Physical | 19 Nov 2014 - 16 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mainland Angel Nominees Limited Other (Other) |
Invercargill Invercargill Southland 9810 |
25 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Elvery, James Director |
Albert Town Otago 9305 |
19 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Trust, Gratiot Revocable Individual |
Lake Forest Illinois 60045 |
03 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Almarzouki, Mohammed Individual |
Ar Rawdah Jeddah Makkah Province |
15 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Trotzier, Thomas Individual |
14 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradley Holdings Limited Shareholder NZBN: 9429033182971 Entity (NZ Limited Company) |
St Heliers Auckland 1071 |
04 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Elvery, Robin Individual |
Albert Town Otago 9305 |
05 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Clyne, Marcus Neary Individual |
Halswell Christchurch Canterbury 8025 |
07 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcneice, Dylan Director |
South New Brighton Christchurch Canterbury 8062 |
19 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Trust, Gatriot Revocable Individual |
Lake Forest Illinois 60045 |
26 Oct 2023 - 03 Nov 2023 |
Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 Entity |
04 Jun 2022 - 25 Jul 2022 | |
Mainland Angel Nominees Limited Other |
02 Jun 2022 - 04 Jun 2022 | |
Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 Entity |
30 Nov 2021 - 02 Jun 2022 | |
Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 Entity |
18 Nov 2021 - 02 Jun 2022 | |
Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 Entity |
Invercargill Invercargill 9810 |
04 Jun 2022 - 25 Jul 2022 |
Bradley Holdings Limited Other |
02 Jun 2022 - 04 Jun 2022 | |
Mainland Angel Nominees Limited Shareholder NZBN: 9429049826579 Company Number: 8233118 Entity |
Invercargill Invercargill 9810 |
18 Nov 2021 - 02 Jun 2022 |
Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 Entity |
Parnell Auckland 1052 |
30 Nov 2021 - 02 Jun 2022 |
Clyne, Marcus Neary Individual |
Halswell Christchurch 8025 |
29 Mar 2021 - 07 Dec 2021 |
Lj & Ma Burns Limited 68 Halsey Street |
|
One More Piece Of Cake Limited 304 Estuary Road |
|
R.h.belton Limited 505 Marine Parade |
|
Christchurch Underwater Hockey Club Incorporated 10 Halsey Street |
|
New Brighton Menz Shed Trust 10 Halsey Street |
|
Impact Auto Glass Limited 397 Pine Avenue |
Kiffy Systems Limited 7 Windward Lane |
Portnawake Limited 22 Effingham Street |
Red Fern Solutions Limited 23 Warner Place |
2 C Holdings Limited 6 Rapaki Road |
Gibbray Technologies Limited 329 Armagh Street |
Myovolt Limited Unit 3, 254 St Asaph Street |