Triton Sourcing & Distribution Limited, a registered company, was launched on 03 Nov 1995. 9429000096300 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Joshua Allnutt - an active director whose contract began on 11 Jul 2017,
Royden Brett Allnutt - an inactive director whose contract began on 03 Nov 1995 and was terminated on 02 Aug 2022,
John Stanley Mcdonnell - an inactive director whose contract began on 01 Apr 1996 and was terminated on 30 Jun 2006.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 23-25 Forge Road, Silverdale, 0932 (types include: registered, physical).
Triton Sourcing & Distribution Limited had been using Unit A & B, 18 David Mccathie Place, Silverdale as their registered address up until 18 Mar 2015.
Other names used by this company, as we established at BizDb, included: from 03 Nov 1995 to 02 Aug 2011 they were called Triton Clothing Company Limited.
All company shares (2 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Allnutt, Michaela Kate (an individual) located at Campbells Bay, Auckland postcode 0630,
Allnutt, Joshua (a director) located at Campbells Bay, Auckland postcode 0630.
Previous addresses
Address: Unit A & B, 18 David Mccathie Place, Silverdale New Zealand
Registered & physical address used from 09 Mar 2009 to 18 Mar 2015
Address: 4 Vega Place, Mairangi Bay, Auckland
Registered & physical address used from 05 Apr 2004 to 09 Mar 2009
Address: 15 Parr Terrace, Milford, Auckland
Physical address used from 09 Mar 2001 to 09 Mar 2001
Address: Same As Registered Office
Physical address used from 09 Mar 2001 to 05 Apr 2004
Address: 15 Parr Terrace, Milford, Auckland
Registered address used from 15 May 1996 to 05 Apr 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Allnutt, Michaela Kate |
Campbells Bay Auckland 0630 New Zealand |
08 Aug 2022 - |
Director | Allnutt, Joshua |
Campbells Bay Auckland 0630 New Zealand |
08 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allnutt, Royden Brett |
C/-grant Thornton Auckland Limited 97-101 Hobson Street, Auckland |
13 Dec 2006 - 13 Dec 2006 |
Individual | Allnutt, Gregg Rutland |
C/-grant Thornton Auckland Limited 97-101 Hobson Street, Auckland |
29 Mar 2004 - 07 Nov 2006 |
Individual | Mcdonnell, John Stanley |
8 Middleton Road Remuera, Auckland |
29 Mar 2004 - 13 Dec 2006 |
Individual | Graham, Robert Harold |
8 Middleton Raod Remuera, Auckland |
29 Mar 2004 - 27 Jun 2010 |
Individual | Allnutt, Royden Brett |
C/-grant Thornton Auckland Limited 97-101 Hobson Street, Auckland |
29 Mar 2004 - 07 Nov 2006 |
Individual | Olson, Janene Mary |
93 Peary Road Mt Eden, Auckland New Zealand |
19 Dec 2006 - 08 Aug 2022 |
Individual | Mcdonnell, Margaret Anne |
8 Middleton Road Remuera, Auckland |
03 Nov 1995 - 13 Dec 2006 |
Individual | Allnutt, Royden Brett |
C/- Moore Stephens Markhams Auckland 103 Carlton Gore Road, Auckland 1023 New Zealand |
19 Dec 2006 - 08 Aug 2022 |
Individual | Allnutt, Diana Patricia |
C/- Moore Stephens Markhams Auckland 103 Carlton Gore Road, Auckland 1023 New Zealand |
10 Jun 2008 - 08 Aug 2022 |
Individual | Olson, Janene Mary |
C/-grant Thornton Auckland Limited 97-101 Hobson Street, Auckland |
16 Mar 2006 - 07 Nov 2006 |
Individual | Olson, Janene Mary |
Grant Thornton Auckland Limited 97-101 Hobson Street, Auckland |
13 Dec 2006 - 13 Dec 2006 |
Joshua Allnutt - Director
Appointment date: 11 Jul 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 May 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Jul 2017
Royden Brett Allnutt - Director (Inactive)
Appointment date: 03 Nov 1995
Termination date: 02 Aug 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 16 Mar 2017
John Stanley Mcdonnell - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 30 Jun 2006
Address: 8 Middleton Road, Remuera, Auckland,
Address used since 01 Apr 1996
Alexander Property Investments Limited
35 Forge Road
Csc Plastics Limited
4 Furnace Place
Vision Plastics (nz) Limited
3 Furnace Place
Signpost Signs Limited
18 Forge Road
Alimax Limited
28 Forge Road
Absolute Qs Limited
36 Forge Road