Three B's Incorporated Limited was incorporated on 21 Apr 2006 and issued an NZ business identifier of 9429034160015. The registered LTD company has been managed by 2 directors: Colette Ann Brick - an active director whose contract started on 21 Apr 2006,
Jodie Denise Askew - an inactive director whose contract started on 30 Aug 2007 and was terminated on 26 Sep 2014.
According to our data (last updated on 02 Apr 2024), the company uses 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (types include: physical, registered).
Until 03 Apr 2017, Three B's Incorporated Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
A total of 50 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Brick, Colette Anne (an individual) located at Burwood, Christchurch postcode 8083. Three B's Incorporated Limited is classified as "Rental of residential property" (business classification L671160).
Principal place of activity
Flat 2, 16 Claymore Street, Woolston, Christchurch, 8062 New Zealand
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Nov 2016 to 03 Apr 2017
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2016 to 01 Nov 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Sep 2013 to 05 Apr 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 25 Jul 2011 to 12 Sep 2013
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 May 2011 to 12 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 13 May 2011 to 25 Jul 2011
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 01 Mar 2010 to 13 May 2011
Address: Level 1, 23 Kent Terrace, Wellington
Physical & registered address used from 21 Apr 2006 to 01 Mar 2010
Basic Financial info
Total number of Shares: 50
Annual return filing month: February
Annual return last filed: 17 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Brick, Colette Anne |
Burwood Christchurch 8083 New Zealand |
15 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connolly, Richard Paul |
Freemans Bay Auckland 1011 New Zealand |
11 May 2017 - 31 Mar 2021 |
Individual | Taylor, Todrick Simon A'court |
Seatoun Wellington 6022 New Zealand |
11 May 2017 - 31 Mar 2021 |
Individual | Brick, Christopher Mark |
Linwood Christchurch |
21 Apr 2006 - 27 Jun 2010 |
Individual | Brick, Michael John |
Avondale Auckland 1026 New Zealand |
15 Apr 2008 - 11 May 2017 |
Individual | Taylor, Todrick Simon |
Seatoun Wellington |
21 Apr 2006 - 27 Jun 2010 |
Colette Ann Brick - Director
Appointment date: 21 Apr 2006
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 26 Feb 2019
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 10 Oct 2012
Jodie Denise Askew - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 26 Sep 2014
Address: Avondale, Auckland, 1026 New Zealand
Address used since 12 Feb 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
26 Limited
Level 1, 50 Customhouse Quay
Alevate Limited
Level 3, 102-112 Lambton Quay
Ekorre Limited
Level 10, Greenock House, 39 The Terrace
First View Investments Limited
Level 1, 50 Customhouse Quay
Matpor Holdings Limited
C/- Hunter & Co 6/267 Wakefield Street,
Penmark Management Limited
Level 1, 50 Customhouse Quay