Triple S Management Limited, a registered company, was started on 04 Sep 2003. 9429035792208 is the NZ business number it was issued. This company has been run by 5 directors: Duncan Cameron - an active director whose contract started on 04 Sep 2003,
James Comer - an active director whose contract started on 13 May 2010,
Ryan Newman - an inactive director whose contract started on 27 Apr 2018 and was terminated on 04 Mar 2021,
Leslie Laufiso - an inactive director whose contract started on 17 Jun 2020 and was terminated on 04 Mar 2021,
Leslie Laufiso - an inactive director whose contract started on 04 Sep 2003 and was terminated on 08 Jul 2019.
Last updated on 12 May 2025, the BizDb data contains detailed information about 1 address: 26I William Pickering Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Triple S Management Limited had been using 26I William Pickering Drive, Rosedale, Auckland as their registered address up to 26 May 2021.
Former names for the company, as we identified at BizDb, included: from 10 Dec 2004 to 13 May 2010 they were called Speedy Finance Limited, from 04 Sep 2003 to 10 Dec 2004 they were called Speedy Car Finance Limited.
A total of 100 shares are issued to 9 shareholders (5 groups). The first group consists of 68 shares (68 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (29 shares 29 per cent) made up of 3 entities.
Principal place of activity
26i William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 26i William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 May 2021 to 26 May 2021
Address: 27-29 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 01 May 2015 to 25 May 2021
Address: 2b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 22 Apr 2013 to 01 May 2015
Address: Ground Floor,72 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 07 Mar 2012 to 22 Apr 2013
Address: 72 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2011 to 07 Mar 2012
Address: 18 Epsom Ave, Epsom, Auckland New Zealand
Registered & physical address used from 06 May 2009 to 17 May 2011
Address: 7a Spring Street, Onehunga, Auckland
Registered & physical address used from 04 Sep 2003 to 06 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 68 | |||
| Individual | Cameron, Duncan |
Silverdale Silverdale 0932 New Zealand |
04 Sep 2003 - |
| Entity (NZ Limited Company) | Akl Trustee Limited Shareholder NZBN: 9429034738986 |
Ellerslie Auckland 1051 New Zealand |
07 Jul 2022 - |
| Individual | Cameron, Amanda |
Silverdale Silverdale 0932 New Zealand |
28 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Akl Trustee Limited Shareholder NZBN: 9429034738986 |
Ellerslie Auckland 1051 New Zealand |
07 Jul 2022 - |
| Shares Allocation #3 Number of Shares: 29 | |||
| Individual | Comer, Roxanne |
Rd 1 Wainui 0994 New Zealand |
28 Feb 2012 - |
| Individual | Cameron, Duncan Andrew |
Silverdale Auckland 0932 New Zealand |
07 Jul 2022 - |
| Director | Comer, James |
Rd 1 Wainui 0994 New Zealand |
17 May 2011 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Cameron, Duncan |
Silverdale Silverdale 0932 New Zealand |
04 Sep 2003 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Comer, James |
Rd 1 Wainui 0994 New Zealand |
17 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Mt Eden Auckland 1024 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Individual | Marsters, Marguerite |
Remuera Auckland 1050 New Zealand |
28 Feb 2012 - 17 May 2021 |
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Mt Eden Auckland 1024 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Individual | Laufiso, Leslie |
Remuera Auckland 1050 New Zealand |
04 Sep 2003 - 17 May 2021 |
| Other | The Cameron Family Trust | 17 May 2011 - 28 Feb 2012 | |
| Other | Laufiso Holdings Family Trust | 17 May 2011 - 28 Feb 2012 | |
| Director | Cameron, Duncan |
Silverdale Silverdale 0932 New Zealand |
07 Jul 2022 - 07 Jul 2022 |
| Individual | Newman, Ryan |
Fairview Heights Auckland 0632 New Zealand |
14 Jun 2019 - 17 May 2021 |
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Mt Eden Auckland 1024 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Pt Chevalier Auckland 1022 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Mt Eden Auckland 1024 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Pt Chevalier Auckland 1022 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Entity | Egmont Trustees No. 63 Limited Shareholder NZBN: 9429032539394 Company Number: 2177938 |
Pt Chevalier Auckland 1022 New Zealand |
28 Feb 2012 - 07 Jul 2022 |
| Other | Comer Jr Family Trust | 17 May 2011 - 28 Feb 2012 | |
| Individual | Marsters, Marguerite |
Remuera Auckland 1050 New Zealand |
28 Feb 2012 - 17 May 2021 |
| Individual | Marsters, Marguerite |
Remuera Auckland 1050 New Zealand |
28 Feb 2012 - 17 May 2021 |
| Individual | Laufiso, Leslie |
Remuera Auckland 1050 New Zealand |
04 Sep 2003 - 17 May 2021 |
| Individual | Laufiso, Leslie |
Remuera Auckland 1050 New Zealand |
04 Sep 2003 - 17 May 2021 |
| Individual | Laufiso, Leslie |
Remuera Auckland 1050 New Zealand |
04 Sep 2003 - 17 May 2021 |
| Other | Null - Comer Jr Family Trust | 17 May 2011 - 28 Feb 2012 | |
| Other | Null - Laufiso Holdings Family Trust | 17 May 2011 - 28 Feb 2012 | |
| Other | Null - The Cameron Family Trust | 17 May 2011 - 28 Feb 2012 |
Duncan Cameron - Director
Appointment date: 04 Sep 2003
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 13 Apr 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 10 Apr 2017
James Comer - Director
Appointment date: 13 May 2010
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 12 Apr 2016
Address: Wainui, 0873 New Zealand
Address used since 05 Jun 2020
Ryan Newman - Director (Inactive)
Appointment date: 27 Apr 2018
Termination date: 04 Mar 2021
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 27 Apr 2018
Leslie Laufiso - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 04 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jun 2020
Leslie Laufiso - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 08 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2014
Property Opportunities Limited
27-29 William Pickering Drive
Maxava Limited
Building G, 29 William Pickering Drive
Brian Turner Property Services Limited
27-29 William Pickering Drive
Maximum Availability Na Holdings Limited
Building G, 1st Floor
Maximum Availability Limited
Building G, 1st Floor
A. A. Carpet Cleaning Limited
27-29 William Pickering Drive