Triple P Properties Limited, a registered company, was registered on 12 May 2008. 9429032767506 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. This company has been managed by 4 directors: Shane Rangi Patariki Tipu - an active director whose contract began on 12 May 2008,
William Gardner Ferguson - an active director whose contract began on 12 May 2008,
Puti Faith Ferguson - an active director whose contract began on 12 May 2008,
Jesse Lee Ferguson - an inactive director whose contract began on 12 May 2008 and was terminated on 20 Dec 2017.
Updated on 23 May 2025, the BizDb data contains detailed information about 1 address: 111 Avenue Road, Hastings, Hastings, 4122 (types include: physical, registered).
Triple P Properties Limited had been using 14 Columbus Crescent, Flaxmere, Hastings as their physical address up until 15 Dec 2016.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Lastly we have the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Principal place of activity
111 Avenue Road, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address: 14 Columbus Crescent, Flaxmere, Hastings, 4120 New Zealand
Physical & registered address used from 31 Oct 2016 to 15 Dec 2016
Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 11 Oct 2012 to 31 Oct 2016
Address: C/- Peter Gillies, Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier, 4140 New Zealand
Physical & registered address used from 04 Apr 2012 to 11 Oct 2012
Address: C/-peter Gillies, Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Registered & physical address used from 12 May 2008 to 04 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Ferguson, William Gardner |
Napier 4183 New Zealand |
12 May 2008 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Tipu, Shane Rangi Patariki |
Flaxmere Hastings 4120 New Zealand |
12 May 2008 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Ferguson, Puti Faith |
Flaxmere Hastings 4120 New Zealand |
12 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ferguson, Jesse Lee |
Fernhill Napier 4183 New Zealand |
12 May 2008 - 10 Jan 2018 |
Shane Rangi Patariki Tipu - Director
Appointment date: 12 May 2008
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 14 Mar 2017
William Gardner Ferguson - Director
Appointment date: 12 May 2008
Address: Napier, 4183 New Zealand
Address used since 31 Mar 2025
Address: Fernhill, Napier, 4183 New Zealand
Address used since 14 Mar 2017
Puti Faith Ferguson - Director
Appointment date: 12 May 2008
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 14 Mar 2017
Jesse Lee Ferguson - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 20 Dec 2017
Address: Fernhill, Napier, 4183 New Zealand
Address used since 14 Mar 2017
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Coleman Bridge Investments Limited
111 Avenue Road East
Hastings District Masonic Properties Limited
Brown Webb Richardson Ltd
Intrinsic Properties (nz) Limited
111 Avenue Road
Monkey Madness Limited
111 Avenue Road
North West Investments Limited
111 Avenue Road East
Robert & Katie Turner Limited
111 Avenue Road