Tritoflex Distributors Limited was started on 06 Oct 1953 and issued a business number of 9429040950600. The registered LTD company has been run by 4 directors: David Jaquiery - an active director whose contract began on 20 Nov 1989,
David Jonathan Jaquiery - an active director whose contract began on 20 Nov 1989,
Phillip Jaquiery - an inactive director whose contract began on 08 Sep 1992 and was terminated on 30 Aug 2002,
David Coss - an inactive director whose contract began on 08 Sep 1992 and was terminated on 30 Aug 2002.
According to our information (last updated on 08 Mar 2024), this company filed 1 address: 40 Main Road, Tawa, Wellington, 5028 (type: postal, office).
Up to 04 Sep 2014, Tritoflex Distributors Limited had been using 361 Takapu Road, Takapu Valley, Wellington as their physical address.
BizDb found other names for this company: from 06 Oct 1953 to 22 Feb 2013 they were named Sterling Distributors Limited.
A total of 60000 shares are issued to 7 groups (8 shareholders in total). In the first group, 18930 shares are held by 1 entity, namely:
Jaquiery Ventures Limited (an entity) located at Tawa, Wellington postcode 5028.
The 2nd group consists of 1 shareholder, holds 31.95 per cent shares (exactly 19170 shares) and includes
Jaquiery, David Jonathan - located at Takapu Valley, Wellington.
The next share allocation (5000 shares, 8.33%) belongs to 2 entities, namely:
Juchnowicz, Mark Philip, located at Tawa, Wellington (an individual),
Juchnowicz, Fiona Marie, located at Tawa, Wellington (an individual). Tritoflex Distributors Limited is classified as "Waterproofing of buildings" (business classification E329990).
Principal place of activity
40 Main Road, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address #1: 361 Takapu Road, Takapu Valley, Wellington, 5028 New Zealand
Physical & registered address used from 14 Sep 2012 to 04 Sep 2014
Address #2: 361 Takapu Road, Nth Grenada, Wellington, 5028 New Zealand
Registered address used from 23 Aug 2006 to 14 Sep 2012
Address #3: 361 Takapu Rd, Takapu Valley, Wellington Nth New Zealand
Physical address used from 04 Sep 2003 to 14 Sep 2012
Address #4: Same As Registered Office Address
Physical address used from 31 Oct 2000 to 04 Sep 2003
Address #5: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address #6: Grant Thornton, 120 Victoria Street, Wellington
Registered address used from 31 Oct 2000 to 23 Aug 2006
Address #7: Chambers Nicholls, 8th Floor, 120 Victoria Street, Wellington
Registered address used from 20 Apr 1994 to 31 Oct 2000
Address #8: 7-11 Dixon Street, Wellington
Registered address used from 24 Sep 1992 to 20 Apr 1994
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18930 | |||
Entity (NZ Limited Company) | Jaquiery Ventures Limited Shareholder NZBN: 9429040837628 |
Tawa Wellington 5028 New Zealand |
01 Mar 2022 - |
Shares Allocation #2 Number of Shares: 19170 | |||
Individual | Jaquiery, David Jonathan |
Takapu Valley Wellington 5028 New Zealand |
10 Feb 2009 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Juchnowicz, Mark Philip |
Tawa Wellington 5028 New Zealand |
04 Mar 2013 - |
Individual | Juchnowicz, Fiona Marie |
Tawa Wellington 5028 New Zealand |
04 Mar 2013 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Totton, Jaqueline |
Titahi Bay Wellington |
06 Oct 1953 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Waugh, Brian Liz |
Tawa Wellington 5028 New Zealand |
04 Mar 2013 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Jaquiery, Anne Louise |
Takapu Valley Wellington 5028 New Zealand |
04 Mar 2013 - |
Shares Allocation #7 Number of Shares: 9500 | |||
Individual | Schroeder Trust, David And Andrea |
Hamilton East Hamilton 3216 New Zealand |
01 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tritoflex Distributors Limited Shareholder NZBN: 9429040950600 Company Number: 8328 |
Tawa Wellington 5028 New Zealand |
06 Sep 2016 - 01 Mar 2022 |
Individual | Jaquiery, Phillip Lawrence |
Labrador Queensland, Aust. |
06 Oct 1953 - 10 Feb 2009 |
Individual | Jaquiery, David Jonathan |
Takapu Valley Wellington 6006 |
06 Oct 1953 - 26 Aug 2004 |
Entity | Tritoflex Distributors Limited Shareholder NZBN: 9429040950600 Company Number: 8328 |
Tawa Wellington 5028 New Zealand |
06 Sep 2016 - 01 Mar 2022 |
Entity | Tritoflex Distributors Limited Shareholder NZBN: 9429040950600 Company Number: 8328 |
Tawa Wellington 5028 New Zealand |
06 Sep 2016 - 01 Mar 2022 |
Individual | Frost, Angela |
Labrador Queensland, Australia |
06 Oct 1953 - 01 Aug 2013 |
Individual | Brassel, William Bill |
Northland New Zealand 0481 New Zealand |
06 Oct 1953 - 01 Aug 2013 |
Individual | Coss, David Henry |
West Harbour |
06 Oct 1953 - 10 Feb 2009 |
Individual | Moore, Arthur |
Oakdale Usa |
06 Oct 1953 - 18 Aug 2020 |
Individual | Jaquiery, Joyce Evelyn |
Birkenhead Auckland |
06 Oct 1953 - 26 Aug 2004 |
David Jaquiery - Director
Appointment date: 20 Nov 1989
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 06 Sep 2012
David Jonathan Jaquiery - Director
Appointment date: 20 Nov 1989
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 06 Sep 2012
Phillip Jaquiery - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 30 Aug 2002
Address: Point Chevalier, Auckland,
Address used since 08 Sep 1992
David Coss - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 30 Aug 2002
Address: West Harbour, Auckland,
Address used since 08 Sep 1992
Jvl Contractors Limited
40 Main Road
Jaquiery Ventures Limited
40 Main Road
Tawa Association Football Club Incorporated
69b Redwood Avenue
M F B Limited
87 Redwood Avenue
Methods For Business Limited
87 Redwood Avenue
Light Wave Limited
63 Redwood Avenue
Esterno Limited
4 Singers Road
Ezy Seal Waterproofing Limited
16 Campion Road
Seamless Coatings Limited
Hamilton Rd
Sharay Limited
476 Stokes Valley Road
Tigers Bay Limited
37 Woodhouse Avenue
Tritoflex System Suppliers Limited
28 Lyndhurst Road