Triton General Partner Limited, a registered company, was registered on 01 Apr 2014. 9429041151143 is the NZBN it was issued. The company has been managed by 4 directors: Michael Patrick Burke - an active director whose contract began on 01 Nov 2014,
Samuel Richard Jackson - an active director whose contract began on 01 Nov 2014,
Ian Murray Jackson - an inactive director whose contract began on 01 Apr 2014 and was terminated on 14 Jul 2015,
Kevin Michael Owers - an inactive director whose contract began on 01 Nov 2014 and was terminated on 31 Mar 2015.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 6, 19 Nga Mahi Road, Sockburn, Christchurch, 8042 (type: physical, registered).
Triton General Partner Limited had been using Unit 6, 7 Nga Mahi Road, Sockburn, Christchurch as their physical address up until 13 Jun 2016.
A total of 800 shares are allotted to 11 shareholders (9 groups). The first group consists of 40 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 125 shares (15.63%). Lastly there is the third share allotment (25 shares 3.13%) made up of 1 entity.
Previous addresses
Address: Unit 6, 7 Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 03 May 2016 to 13 Jun 2016
Address: Unit 2, 6 Burdale Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 01 Apr 2014 to 03 May 2016
Basic Financial info
Total number of Shares: 800
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Other (Other) | Atl Solutions Pty Limited |
Ipswich Qld 4305 Australia |
09 Sep 2020 - |
Shares Allocation #2 Number of Shares: 125 | |||
Other (Other) | Transcending Futures Limited |
Tortola VG1110 British Indian Ocean Territory |
10 Mar 2020 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Jackson, Christopher Alexander |
Chatham New Jersey 07928 United States |
13 Sep 2021 - |
Shares Allocation #4 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Burnside Trustees Limited Shareholder NZBN: 9429033186573 |
4/35 Sir William Pickering Drive Canterbury Technology Park, Christchurch Null New Zealand |
11 Mar 2015 - |
Individual | Galyer, Andrew John |
Hoon Hay Christchurch 8025 New Zealand |
11 Mar 2015 - |
Shares Allocation #5 Number of Shares: 70 | |||
Individual | Stringer, Aaron Mark |
Burnside Christchurch 8053 New Zealand |
11 Mar 2015 - |
Shares Allocation #6 Number of Shares: 341 | |||
Individual | Wallace, Kimberlee |
Hornby Christchurch 8042 New Zealand |
22 Apr 2016 - |
Director | Jackson, Samuel Richard |
Suntec Tower One Singapore 038987 Singapore |
11 Mar 2015 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Burke, Janie Ellen Patricia |
Norman Park Queensland 4170 Australia |
11 Mar 2015 - |
Shares Allocation #8 Number of Shares: 34 | |||
Individual | Price, Ashley |
Rolleston Rolleston 7614 New Zealand |
11 Mar 2015 - |
Shares Allocation #9 Number of Shares: 25 | |||
Individual | Hurley, Anthony John |
Rd 2 Oturehua 9387 New Zealand |
11 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Foston Pty Limited |
Mt Helen Victoria 3350 Australia |
11 Mar 2015 - 09 Sep 2020 |
Individual | Owers, Kevin Michael |
Rd 1 Rangiora 7691 New Zealand |
01 Apr 2014 - 13 Sep 2021 |
Individual | Jackson, Ian Murray |
Saint Albans Christchurch 8052 New Zealand |
11 Mar 2015 - 22 Apr 2016 |
Other | Jackson Screen Pty Limited |
Werribee Melbourne 3030 Australia |
11 Mar 2015 - 10 Mar 2020 |
Director | Ian Murray Jackson |
Saint Albans Christchurch 8052 New Zealand |
11 Mar 2015 - 22 Apr 2016 |
Michael Patrick Burke - Director
Appointment date: 01 Nov 2014
ASIC Name: Triton Commercial Systems (qld) Pty Ltd
Address: Kangaroo Point, Queensland, 4169 Australia
Address used since 22 Mar 2019
Address: 6 Babarra Street, Stafford, Queensland, 4053 Australia
Address: 6 Babarra Street, Stafford, Queensland, 4053 Australia
Address: Norman Park, Queensland, 4170 Australia
Address used since 01 Nov 2014
Samuel Richard Jackson - Director
Appointment date: 01 Nov 2014
ASIC Name: Jackson Screen Pty. Ltd.
Address: Suntec Tower One #12-07, Singapore, 038987 Singapore
Address used since 13 Mar 2020
Address: Victoria, Australia
Address: Victoria, Australia
Address: Werribee, Melbourne, Victoria, 3030 Australia
Address used since 01 Nov 2014
Ian Murray Jackson - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 14 Jul 2015
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Kevin Michael Owers - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 31 Mar 2015
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Nov 2014
Triton Commercial Systems Limited
Unit 6, 19 Nga Mahi Road
Lazybeach Investments Limited
Unit 8/19 Nga Mahi Road
Setpoint Solutions Limited
Unit 8/19 Nga Mahi Road
Diesel Services (christchurch) Limited
11 Nga Mahi Road
Baby First Limited
25 Nga Mahi Road
Affordable Uk Caravans And Parts Limited
514 Blenheim Road