Shortcuts

Triple 5 Limited

Type: NZ Limited Company (Ltd)
9429040863269
NZBN
26612
Company Number
Registered
Company Status
Current address
Level 1
47 Bridge Street
Nelson 7010
New Zealand
Registered & physical address used since 15 Jun 2020

Triple 5 Limited, a registered company, was registered on 11 Sep 1972. 9429040863269 is the NZBN it was issued. The company has been managed by 5 directors: Stewart Roy Mclean - an active director whose contract started on 30 Sep 2016,
Owen Charles Norrish - an inactive director whose contract started on 20 Mar 2007 and was terminated on 31 Mar 2020,
Mark Anthony Stevenson - an inactive director whose contract started on 17 Sep 1992 and was terminated on 01 Oct 2017,
Bernadette Patricia Stevenson - an inactive director whose contract started on 02 Sep 1996 and was terminated on 20 Mar 2007,
Peter Eric Goodin - an inactive director whose contract started on 15 Mar 1991 and was terminated on 17 Sep 1992.
Updated on 14 Nov 2021, our data contains detailed information about 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (type: registered, physical).
Triple 5 Limited had been using 47 Bridge Street, Level One, Nelson as their physical address up until 15 Jun 2020.
Previous names used by the company, as we found at BizDb, included: from 28 Mar 2017 to 30 Jun 2021 they were called First National Marlborough Limited, from 15 Feb 1994 to 28 Mar 2017 they were called Mark Stevenson First National Real Estate Limited and from 22 Aug 1991 to 15 Feb 1994 they were called Mark Stevenson First National Limited.
A total of 1001 shares are allotted to 6 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0.1%). Lastly there is the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 47 Bridge Street, Level One, Nelson, 7010 New Zealand

Physical & registered address used from 21 May 2019 to 15 Jun 2020

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Jul 2013 to 21 May 2019

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 12 Jul 2011 to 15 Jul 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 12 Jul 2011 to 15 Jul 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 19 Nov 2008 to 12 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 13 Apr 2005 to 19 Nov 2008

Address: 64 High Street, Blenheim

Registered address used from 11 Jan 2000 to 13 Apr 2005

Address: 62 Market St, Blenheim

Physical address used from 11 Jan 2000 to 13 Apr 2005

Address: 64 High Street, Blenheim

Physical address used from 11 Jan 2000 to 11 Jan 2000

Address: 35 Queen Street, Blenheim

Registered address used from 24 Sep 1996 to 11 Jan 2000

Address: 1b Main Street, Blenheim

Registered address used from 29 Sep 1992 to 24 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 1001

Annual return filing month: June

Annual return last filed: 02 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cyree Raelene Mclean Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stewart Roy Mclean Mayfield
Blenheim
7201
New Zealand
Individual Cyree Raelene Mclean Mayfield
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stewart Roy Mclean Mayfield
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 998
Individual Stewart Roy Mclean Mayfield
Blenheim
7201
New Zealand
Individual Cyree Raelene Mclean Mayfield
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Owen Charles Norrish Rd 1
Blenheim
7271
New Zealand
Individual Christopher Thomas Clark Picton
7220
New Zealand
Individual Mark Anthony Stevenson Picton
7220
New Zealand
Individual Christopher Thomas Clark Picton
7220
New Zealand
Individual Bernadette Patricia Stevenson Picton
7220
New Zealand
Individual Bernadette Patricia Stevenson Picton
7220
New Zealand
Individual Mark Anthony Stevenson Picton
7220
New Zealand
Individual Eileen Patricia Norrish Rd 1
Blenheim
7271
New Zealand
Individual Owen Charles Norrish Rd 1
Blenheim
7271
New Zealand
Directors

Stewart Roy Mclean - Director

Appointment date: 30 Sep 2016

Address: Waikawa, Picton, 7201 New Zealand

Address used since 20 Apr 2021

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 28 Apr 2017


Owen Charles Norrish - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 31 Mar 2020

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 07 Apr 2010


Mark Anthony Stevenson - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 01 Oct 2017

Address: Picton, 7220 New Zealand

Address used since 11 Jul 2013


Bernadette Patricia Stevenson - Director (Inactive)

Appointment date: 02 Sep 1996

Termination date: 20 Mar 2007

Address: Springlands, Blenheim,

Address used since 02 Sep 1996


Peter Eric Goodin - Director (Inactive)

Appointment date: 15 Mar 1991

Termination date: 17 Sep 1992

Address: Blenheim,

Address used since 15 Mar 1991

Nearby companies

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road