Shortcuts

Tripod Holdings Limited

Type: NZ Limited Company (Ltd)
9429040526065
NZBN
89111
Company Number
Registered
Company Status
Current address
Villa 151, 21 Graham Collins Drive
Windsor Park
Auckland 0632
New Zealand
Physical & registered & service address used since 25 Nov 2013

Tripod Holdings Limited, a registered company, was launched on 19 Oct 1973. 9429040526065 is the business number it was issued. This company has been run by 4 directors: Thelma Lawrence - an active director whose contract began on 05 Nov 1989,
Karen Anne Roskruge - an active director whose contract began on 01 Oct 1995,
Annette Julie Leslie - an active director whose contract began on 02 Oct 1995,
Geoffrey Peter Lawrence - an inactive director whose contract began on 05 Nov 1989 and was terminated on 02 Oct 1995.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Villa 151, 21 Graham Collins Drive, Windsor Park, Auckland, 0632 (type: physical, registered).
Tripod Holdings Limited had been using 12 The Esplanade, Campbells Bay, Auckland as their registered address up to 25 Nov 2013.
Former names used by this company, as we established at BizDb, included: from 19 Oct 1973 to 28 Feb 2013 they were named Camera & Hobby House Limited.
A total of 100000 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 99999 shares (100 per cent).

Addresses

Principal place of activity

11 Vaughan Crescent, Murrays Bay, Auckland, 0630 New Zealand


Previous addresses

Address: 12 The Esplanade, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 23 Nov 2010 to 25 Nov 2013

Address: 12 The Esplanade, Campbells Bay, Auckland New Zealand

Registered & physical address used from 19 Oct 2001 to 23 Nov 2010

Address: 4a Bond Crescent, Forrest Hill, Auckland

Registered & physical address used from 19 Oct 2001 to 19 Oct 2001

Address: 57 Clyde Road, Browns Bay

Registered address used from 01 Dec 1995 to 19 Oct 2001

Contact info
64 274 991255
Phone
julie@shaggyduke.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lawrence, Thelma Windsor Park
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 99999
Director Roskruge, Karen Anne Mt Eden
Auckland
1024
New Zealand
Director Leslie, Annette Julie Murrays Bay
Auckland
0630
New Zealand
Individual Lawrence, Thelma New Windsor
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leslie, Annette Julie Murrays Bay
Auckland
Individual Ballard, John Kenneth 86 Burnley Terrace
Sandringham, Auckland
1025
New Zealand
Individual Roskruge, Karen Anne Mt Eden
Auckland
Directors

Thelma Lawrence - Director

Appointment date: 05 Nov 1989

Address: Windsor Park, Auckland, 0632 New Zealand

Address used since 15 Nov 2013


Karen Anne Roskruge - Director

Appointment date: 01 Oct 1995

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 15 Nov 2010


Annette Julie Leslie - Director

Appointment date: 02 Oct 1995

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 02 Oct 1995


Geoffrey Peter Lawrence - Director (Inactive)

Appointment date: 05 Nov 1989

Termination date: 02 Oct 1995

Address: Kaukapakapa,

Address used since 05 Nov 1989

Nearby companies

Boards Limited
110/21 Graham Collins Drive

Ipm Investment Limited
Flat 111, 21 Graham Collins Drive

Ipm Research Limited
111/21 Graham Collins Drive

Good Painting Nz Limited
8 Baulcomb Parade

Beyond Trauma Charitable Trust
14a Baulcomb Parade

Generators Direct Limited
12 Baulcomb Parade