General information

Triton Resources Limited

Type: NZ Limited Company (Ltd)
9429037754648
New Zealand Business Number
926906
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696210 - Business Management Service Nec
Industry classification codes with description

Triton Resources Limited (issued an NZ business number of 9429037754648) was registered on 24 Sep 1998. 5 addresess are currently in use by the company: 139 Mark Avenue, Grenada Village, Wellington, 6037 (type: delivery, postal). 139 Mark Avenue, Grenada Village, Wellington 6037 had been their physical address, up to 04 Nov 2010. Triton Resources Limited used other aliases, namely: Kiwinet Limited from 19 Jul 2000 to 09 Nov 2004, Stargate Corporation Limited (24 Sep 1998 to 19 Jul 2000). 100000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100000000 shares (100 per cent of shares), namely:
Colling, Nigel Roland (a director) located at Grenada Village, Wellington postcode 6037. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued Triton Resources Limited. The Businesscheck database was last updated on 10 Mar 2024.

Current address Type Used since
139 Mark Avenue, Grenada Village, Wellington, 6037 Physical & service & registered 04 Nov 2010
139 Mark Avenue, Grenada Village, Wellington, 6037 Delivery & postal & office 05 Nov 2019
Contact info
64 272 555208
Phone (Phone)
nigel@trlnz.com
Email
nigel@colling.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Nigel Roland Colling
Grenada Village, Wellington, 6037
Address used since 26 Oct 2006
Director 18 Jul 2000 - current
Thomas Edward Skinner
7 Waterside Cres, Gulf Harbour, Whangaparaoa,
Address used since 16 Aug 2000
Director 16 Aug 2000 - 23 May 2002
Bruce Macgregor Laird
Red Beach 1461,
Address used since 16 Aug 2000
Director 16 Aug 2000 - 29 Nov 2001
Gordon Ronald Timm
Howick, Auckland,
Address used since 18 Aug 2000
Director 18 Aug 2000 - 26 Nov 2001
Michael Shane Moore
Gulf Harbour 1463,
Address used since 14 Aug 2000
Director 14 Aug 2000 - 03 Sep 2001
James Edwin Thompson
Palmerston North,
Address used since 24 Sep 1998
Director 24 Sep 1998 - 18 Jul 2000
Russell Lee Blinkhorne
Horley, Surrey, Rh6-7ds, United Kingdom,
Address used since 14 May 1999
Director 14 May 1999 - 18 Jul 2000
Tanya Suzanne Drummond
Christchurch,
Address used since 24 Sep 1998
Director 24 Sep 1998 - 24 Sep 1998
Addresses
Principal place of activity
139 Mark Avenue , Grenada Village , Wellington , 6037
Previous address Type Period
139 Mark Avenue, Grenada Village, Wellington 6037 Physical 02 Nov 2006 - 04 Nov 2010
139 Mark Avenue, Grenada Village, Wellington Registered 02 Nov 2006 - 04 Nov 2010
C/-lairdworker Lawyers,, Level 1, Hallmark Building, Hillary Square, Orewa Registered 17 Jun 2005 - 02 Nov 2006
C/-lairdworker Lawyers, Level 1, Hallmark Building, Hillary Square, Orewa Physical 17 Jun 2005 - 02 Nov 2006
C/- Bruce Laird Solicitors, Level 1, Hallmark Building, Hillary Square, Orewa Hbc 1461 Registered 14 Jun 2002 - 17 Jun 2005
C/- Bruce Laird Solicitors, Level 1, Hall Mark Building, Hillary Square, Orewa Hbc 1461 Registered 13 Jun 2002 - 14 Jun 2002
C/- Bruce Laird Solicitors, Level 1, Hallmark Building, Hillary Aquare, Orewa Hbc 1461 Physical 30 May 2002 - 17 Jun 2005
C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North Registered 12 Apr 2000 - 13 Jun 2002
39 Cascaden Road, Shangri-la Gardens, Gulf Harbour 1463 Registered 14 May 1999 - 12 Apr 2000
18 Arklow Lane, Whangaparoa, Auckland Registered 22 Apr 1999 - 14 May 1999
C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North Physical 18 Nov 1998 - 18 Nov 1998
18 Arklow Lane, Whangaparaoa, Auckland Physical 18 Nov 1998 - 18 Nov 1998
36 Cascaden Road, Shangri-la Gardens, Gulf Harbour 1463 Physical 18 Nov 1998 - 30 May 2002
C/- Rod Mckenzie, Chartered Accountant, Level 8, National Mutual Centre, 7-21 Fitzherbert Ave, Palmerston North Registered 17 Nov 1998 - 22 Apr 1999
Financial Data
Financial info
100000000
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000000
Shareholder Name Address Period
Colling, Nigel Roland
Director
Grenada Village
Wellington
6037
30 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Bellevale Trust
Other
24 Sep 1998 - 27 Jun 2010
Bellevale Trustee Company Limited
Shareholder NZBN: 9429035633419
Company Number: 1466233
Entity
26 Oct 2006 - 30 Mar 2015
Null - Bellevale Trust
Other
24 Sep 1998 - 27 Jun 2010
Bellevale Trustee Company Limited
Shareholder NZBN: 9429035633419
Company Number: 1466233
Entity
26 Oct 2006 - 30 Mar 2015
Location
Companies nearby
Bellemar Investments Limited
139 Mark Avenue
Bellemar Properties Limited
139 Mark Avenue
Mark Xlv Limited
139 Mark Avenue
Butt Marsden Options Limited
152 Mark Avenue
Quality Turbo Limited
140 Mark Avenue
Jahnke Properties Limited
140 Mark Avenue
Similar companies
Bellemar Properties Limited
139 Mark Avenue
Black Dragon (farnham) Limited
4 Trafford Terrace
Setanta Limited
4 Sandybrow
Integrated Risk Management Limited
8 Hillcroft Road
Werco Limited
26 Glanmire Road
Rivendell Associates Limited
15 Greyfriars Crescent