Triple M Investments (Nz) Limited, a registered company, was incorporated on 18 Jun 2004. 9429035353539 is the number it was issued. The company has been run by 4 directors: Mark Jonathan Tavendale - an active director whose contract started on 29 Jun 2004,
Adrian Vance - an active director whose contract started on 19 Oct 2017,
Michael Joseph Inkson - an inactive director whose contract started on 29 Jun 2004 and was terminated on 19 Oct 2017,
Adrian William Vance - an inactive director whose contract started on 18 Jun 2004 and was terminated on 29 Jun 2004.
Updated on 31 May 2025, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Triple M Investments (Nz) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 13 Apr 2022.
A total of 20 shares are allocated to 16 shareholders (9 groups). The first group consists of 1 share (5%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 2 shares (10%). Finally we have the third share allocation (1 share 5%) made up of 3 entities.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 03 Jul 2017 to 13 Apr 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Jul 2011 to 03 Jul 2017
Address #3: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand
Registered & physical address used from 05 Nov 2008 to 04 Jul 2011
Address #4: Level 5 34-356 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 18 Jun 2004 to 05 Nov 2008
Basic Financial info
Total number of Shares: 20
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Tavendale, Mark Jonathan |
St Albans Christchurch New Zealand |
23 Feb 2005 - |
| Individual | Hegan, Louise Margaret |
St Albans Christchurch New Zealand |
23 Feb 2005 - |
| Individual | Hegan, Richard James |
St Albans Christchurch New Zealand |
23 Feb 2005 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Schneideman, Peter Jonathan |
Christchurch New Zealand |
23 Feb 2005 - |
| Individual | Shackleton, David Alan |
Christchurch New Zealand |
23 Feb 2005 - |
| Individual | Schneideman, Richard John |
Christchurch New Zealand |
23 Feb 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Tavendale, John Bruce |
Merivale Christchurch New Zealand |
23 Feb 2005 - |
| Individual | Tavendale, Anna Kathleen |
Merivale Christchurch New Zealand |
23 Feb 2005 - |
| Individual | Tavendale, Mark Jonathan |
Merivale Christchurch New Zealand |
23 Feb 2005 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Twiss, James William |
Papanui Christchurch 8053 New Zealand |
22 Jul 2022 - |
| Shares Allocation #5 Number of Shares: 8 | |||
| Individual | Vance, Adrian William |
Rd 2 Christchurch 7672 New Zealand |
08 Oct 2015 - |
| Shares Allocation #6 Number of Shares: 3 | |||
| Individual | Harpur, Rodney James |
R D 2 Christchurch New Zealand |
23 Feb 2005 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Hopping, Andrew Grant |
Christchurch New Zealand |
23 Feb 2005 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Kininmouth, Joanne |
Hope Township Nelson New Zealand |
23 Feb 2005 - |
| Individual | Kininmouth, Andrew |
Hope Township Nelson New Zealand |
23 Feb 2005 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Irving, Simon |
Grey Lynn Auckland New Zealand |
23 Feb 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vance, William George |
New Plymouth 4601 New Zealand |
23 Feb 2005 - 11 May 2022 |
| Individual | Davies, Andrew Grant |
Papanui Christchurch New Zealand |
23 Feb 2005 - 22 Jul 2022 |
| Individual | Vance, William George |
New Plymouth 4601 New Zealand |
23 Feb 2005 - 11 May 2022 |
| Individual | Inkson, Michael Joseph |
St Albans Christchurch New Zealand |
23 Feb 2005 - 15 Oct 2015 |
| Individual | Inkson, Caroline Janet |
St Albans Christchurch New Zealand |
23 Feb 2005 - 08 Oct 2015 |
| Individual | Vance, Adrian William |
Christchurch 8001 |
18 Jun 2004 - 27 Jun 2010 |
Mark Jonathan Tavendale - Director
Appointment date: 29 Jun 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Feb 2010
Adrian Vance - Director
Appointment date: 19 Oct 2017
Address: Lansdowne, 7672 New Zealand
Address used since 19 Oct 2017
Michael Joseph Inkson - Director (Inactive)
Appointment date: 29 Jun 2004
Termination date: 19 Oct 2017
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 23 Feb 2010
Adrian William Vance - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 29 Jun 2004
Address: Christchurch 8001,
Address used since 18 Jun 2004
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road