Shortcuts

Triple Jacks Limited

Type: NZ Limited Company (Ltd)
9429039315908
NZBN
436844
Company Number
Registered
Company Status
Current address
Cnr Wicksteed & Ingestre Streets
Wanganui 4500
New Zealand
Registered & physical & service address used since 09 May 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 295000
Individual Rose, Julie Otamatea
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose, Paul Gorden Bickwell Lane Sidmouth
Devon, U K
Directors

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

Nearby companies

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