General information

Tripp Andrews Surveyors Limited

Type: NZ Limited Company (Ltd)
9429039871213
New Zealand Business Number
265090
Company Number
Registered
Company Status
M692240 - Land Surveying Service
Industry classification codes with description

Tripp Andrews Surveyors Limited (NZBN 9429039871213) was registered on 27 Mar 1985. 2 addresses are currently in use by the company: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Floor 1, 103 Carlton Gore Road, 203 Queen Street, Auckland had been their registered address, up until 19 Sep 2019. Tripp Andrews Surveyors Limited used more names, namely: Tripp Andrews & Partners Limited from 05 Feb 1987 to 16 Jan 2012, Tyrone Enterprises Limited (27 Mar 1985 to 05 Feb 1987). 18000 shares are allocated to 12 shareholders who belong to 8 shareholder groups. The first group consists of 3 entities and holds 4490 shares (24.94% of shares), namely:
C.s. and E.j. Walsh Family Trustees Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610,
Walsh, Enrica Janine (an individual) located at Hobsonville, Auckland postcode 0616,
Walsh, Christopher Simon (a director) located at Hobsonville, Auckland postcode 0616. In the second group, a total of 1 shareholder holds 24.94% of all shares (4490 shares); it includes
Kotahi Trustee Limited (an entity) - located at Onehunga. Moving on to the third group of shareholders, share allocation (4490 shares, 24.94%) belongs to 2 entities, namely:
Markham & Partners Trustee Company Limited, located at Newmarket, Auckland (an entity),
Rowe, John William Stuart, located at Remuera, Auckland (a director). "Land surveying service" (business classification M692240) is the category the ABS issued to Tripp Andrews Surveyors Limited. Businesscheck's database was last updated on 01 Aug 2023.

Current address Type Used since
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical & service 19 Sep 2019
Directors
Name and Address Role Period
Ann-maree Elizabeth Wallace
Meadowbank, Auckland, 1072
Address used since 20 Oct 2021
Remuera, Auckland, 1050
Address used since 28 Jan 2016
Director 28 Jan 2016 - current
John William Stuart Rowe
Remuera, Auckland, 1050
Address used since 20 Oct 2021
Remuera, Auckland, 1050
Address used since 16 Jun 2016
Director 16 Jun 2016 - current
Jack Cameron Macdonald
Onehunga, Auckland, 1061
Address used since 11 Oct 2022
Onehunga, Auckland, 1061
Address used since 20 Oct 2021
Ponsonby, Auckland, 1011
Address used since 20 Apr 2020
Director 20 Apr 2020 - current
Christopher Simon Walsh
Hobsonville, Auckland, 0616
Address used since 20 Oct 2021
Wattle Downs, Auckland, 2103
Address used since 20 Apr 2020
Director 20 Apr 2020 - current
Doug Barton
Mount Wellington, Auckland, 1060
Address used since 16 Jun 2016
Director 16 Jun 2016 - 20 Apr 2020
Peter John Nicholls
Remuera, Auckland, 1541
Address used since 19 Jan 2016
Director 22 Apr 1992 - 21 Jun 2016
Carl David Stougie
St Heliers, Auckland, 1071
Address used since 19 Jan 2016
Director 22 Apr 1992 - 21 Jun 2016
John Phillip Henderson
Howick, Auckland,
Address used since 07 Aug 2001
Director 07 Aug 2001 - 03 Mar 2009
Addresses
Previous address Type Period
Floor 1, 103 Carlton Gore Road, 203 Queen Street, Auckland, 1010 Registered & physical 01 Apr 2019 - 19 Sep 2019
Level 10, 203 Queen Street, Auckland, 1010 Registered & physical 16 Dec 2014 - 01 Apr 2019
Level 10, 203 Queen Street, Auckland, 1140 Registered 22 Nov 2013 - 16 Dec 2014
Level 10, 203 Queen Street, Auckland, 1140 Registered 04 Dec 2012 - 22 Nov 2013
Level 10, 203 Queen Street, Auckland, 1140 Physical 04 Dec 2012 - 16 Dec 2014
Level 10, 203 Queen Street, Auckland Physical & registered 28 Oct 2006 - 04 Dec 2012
Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland Physical & registered 21 Mar 2005 - 28 Oct 2006
Level 7, Sil House, 44-52 Wellesley Street West, Auckalnd Registered 14 May 1997 - 21 Mar 2005
Level 7, Sil House, 44-52 Wellesley Street, Auckland Physical 14 May 1997 - 21 Mar 2005
Financial Data
Financial info
18000
Total number of Shares
September
Annual return filing month
12 Oct 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4490
Shareholder Name Address Period
C.s. And E.j. Walsh Family Trustees Limited
Shareholder NZBN: 9429042333906
Entity (NZ Limited Company)
Te Atatu Peninsula
Auckland
0610
08 Jun 2020 - current
Walsh, Enrica Janine
Individual
Hobsonville
Auckland
0616
08 Jun 2020 - current
Walsh, Christopher Simon
Director
Hobsonville
Auckland
0616
08 Jun 2020 - current
Shares Allocation #2 Number of Shares: 4490
Shareholder Name Address Period
Kotahi Trustee Limited
Shareholder NZBN: 9429048009096
Entity (NZ Limited Company)
Onehunga
1061
08 Jun 2020 - current
Shares Allocation #3 Number of Shares: 4490
Shareholder Name Address Period
Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Entity (NZ Limited Company)
Newmarket
Auckland
1023
21 Aug 2018 - current
Rowe, John William Stuart
Director
Remuera
Auckland
1050
28 Jun 2016 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Rowe, John William Stuart
Director
Remuera
Auckland
1050
28 Jun 2016 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Walsh, Christopher Simon
Director
Hobsonville
Auckland
0616
08 Jun 2020 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Macdonald, Jack Cameron
Director
Onehunga
Auckland
1061
08 Jun 2020 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Wallace, Ann-maree Elizabeth
Director
Meadowbank
Auckland
1072
28 Jun 2016 - current
Shares Allocation #8 Number of Shares: 4490
Shareholder Name Address Period
Halse, Graeme William
Individual
Remuera
Auckland
1050
28 Jun 2016 - current
Wallace, Ann-maree Elizabeth
Director
Meadowbank
Auckland
1072
28 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Burcher, Timothy
Individual
Parnell
Auckland
1052
27 Mar 1985 - 20 Nov 2017
Te Au, Jason
Individual
Mount Wellington
Auckland
1060
28 Jun 2016 - 08 Jun 2020
Nicholls, Peter
Individual
Remuera
Auckland
27 Mar 1985 - 28 Jun 2016
Stougie, Catherine Edith
Individual
Kohimarama
27 Mar 1985 - 28 Jun 2016
Stougie, Catherine
Individual
St Heliers
Auckland
27 Mar 1985 - 28 Jun 2016
Nicholls, Peter
Individual
Remuera
Auckland
27 Mar 1985 - 28 Jun 2016
Stougie, Carl
Individual
St Heliers
Auckland
27 Mar 1985 - 28 Jun 2016
Burcher, Timothy
Individual
Parnell
Auckland
1052
27 Mar 1985 - 20 Nov 2017
Prichard, Jessica Helen
Individual
Remuera
Auckland
1050
28 Jun 2016 - 21 Aug 2018
Henderson, John
Individual
Howick
Auckland
27 Mar 1985 - 24 Sep 2008
Barton, Doug
Individual
Mount Wellington
Auckland
1060
28 Jun 2016 - 08 Jun 2020
Stougie, Carl David
Individual
St Heliers
Auckland
27 Mar 1985 - 28 Jun 2016
Henderson, John Phillip
Individual
Howick
Auckland
27 Mar 1985 - 05 Mar 2009
Nicholls, Peter
Individual
Remuera
Auckland
27 Mar 1985 - 28 Jun 2016
Nicholls, Peter John
Individual
Remuera
Auckland
27 Mar 1985 - 28 Jun 2016
Burcher, Timothy
Individual
Parnell
Auckland
1052
27 Mar 1985 - 20 Nov 2017
Henderson, Christine
Individual
Howick
Auckland
27 Mar 1985 - 24 Sep 2008
Stougie, Carl David
Individual
St Heliers
Auckland
05 Mar 2009 - 08 Dec 2014
Watson, Angela Kaye
Individual
Mount Wellington
Auckland
1060
28 Jun 2016 - 08 Jun 2020
Stougie, Carl
Individual
St Heliers
Auckland
27 Mar 1985 - 28 Jun 2016
Cole-baker, Roger
Individual
Howick
Auckland
27 Mar 1985 - 24 Sep 2008
Location
Similar companies
Terra Group NZ Limited
Level 1, 40 Mt Eden Road
Hampson & Associates Limited
Level 2, 142 Broadway, Newmarket
Tri Survey Limited
45 Alberta Street
Summer Consultants Limited
1 Queensway
Brian Cowley Surveying Limited
23 Arthur Street
Blackman Surveyors Limited
99 Marua Road