Triple Jacks Limited was launched on 06 Jul 1989 and issued an NZBN of 9429039315908. This registered LTD company has been managed by 7 directors: Julie Rose - an active director whose contract started on 20 Jun 1997,
Paul Gordon Rose - an inactive director whose contract started on 23 Jun 1992 and was terminated on 23 Dec 2003,
Michael Thomas Whiting - an inactive director whose contract started on 23 Jun 1992 and was terminated on 20 Jun 1997,
Nowell W Izard - an inactive director whose contract started on 30 Jun 1996 and was terminated on 23 May 1997,
Geoffrey John Tweed - an inactive director whose contract started on 23 May 1995 and was terminated on 17 Feb 1997.
According to BizDb's information (updated on 30 May 2025), this company filed 1 address: Cnr Wicksteed & Ingestre Streets, Wanganui, 4500 (type: registered, physical).
Until 09 May 2011, Triple Jacks Limited had been using C/- Stephen Lace Chartered Accountant, Cnr Wicksteed & Ingestre Streets, Wanganui as their physical address.
BizDb found past names for this company: from 09 Jun 1997 to 15 Sep 1997 they were called Farm Equipment Company Limited, from 01 Jun 1995 to 09 Jun 1997 they were called Mowtown Farm and Garden Limited and from 06 Jul 1989 to 01 Jun 1995 they were called Mowtown Holdings Limited.
A total of 295000 shares are issued to 1 group (1 sole shareholder). In the first group, 295000 shares are held by 1 entity, namely:
Rose, Julie (an individual) located at Otamatea, Whanganui postcode 4500.
Previous addresses
Address: C/- Stephen Lace Chartered Accountant, Cnr Wicksteed & Ingestre Streets, Wanganui New Zealand
Physical & registered address used from 06 May 2002 to 09 May 2011
Address: 199 Wicksteed Street, Wanganui
Physical address used from 07 May 2001 to 06 May 2002
Address: .suite 20 Wicksteed Tce., Wanganui
Physical address used from 07 May 2001 to 07 May 2001
Address: 199a Wicksteed Street, Wanganui
Registered address used from 07 May 2001 to 06 May 2002
Address: 26 Maria Place, Wanganui
Registered address used from 10 Nov 2000 to 07 May 2001
Address: .
Physical address used from 09 May 2000 to 07 May 2001
Address: 446 Victoria Avenue, Wanganui
Registered address used from 18 May 1998 to 10 Nov 2000
Address: 446 Victoria Avenue, Wanganui
Registered address used from 01 Jul 1997 to 18 May 1998
Address: -
Physical address used from 20 Feb 1992 to 09 May 2000
Address: 26 Maria Place, Wanganui
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 295000
Annual return filing month: April
Annual return last filed: 26 Apr 2018
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 295000 | |||
| Individual | Rose, Julie |
Otamatea Whanganui 4500 New Zealand |
06 Jul 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rose, Paul Gorden |
Bickwell Lane Sidmouth Devon, U K |
27 Apr 2004 - 27 Apr 2004 |
Julie Rose - Director
Appointment date: 20 Jun 1997
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 27 Apr 2018
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 24 Apr 2014
Paul Gordon Rose - Director (Inactive)
Appointment date: 23 Jun 1992
Termination date: 23 Dec 2003
Address: Bickwell Lane Sidmouth, Devon, U.k.,
Address used since 23 Jun 1992
Michael Thomas Whiting - Director (Inactive)
Appointment date: 23 Jun 1992
Termination date: 20 Jun 1997
Address: Wanganui,
Address used since 23 Jun 1992
Nowell W Izard - Director (Inactive)
Appointment date: 30 Jun 1996
Termination date: 23 May 1997
Address: Mokanui Farm, Masterton,
Address used since 30 Jun 1996
Geoffrey John Tweed - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 17 Feb 1997
Address: Wanganui,
Address used since 23 May 1995
Stephen Paul Lace - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 30 Jun 1996
Address: Wanganui,
Address used since 23 May 1995
Alan George Gibson - Director (Inactive)
Appointment date: 23 Jun 1992
Termination date: 28 Mar 1994
Address: Wanganui,
Address used since 23 Jun 1992
Hurley Draughting Limited
Cnr Wicksteed & Ingestre Streets
Integrity Couriers Nz Limited
Cnr Wicksteed & Ingestre Streets
27 Ayr Street Limited
Cnr Wicksteed & Ingestre Streets
Kune Logging Limited
Cnr Wicksteed & Ingestre Streets
Training For Industry Limited
Cnr Wicksteed & Ingestre Streets
Larsen Plumbing Limited
Cnr Wicksteed & Ingestre Streets