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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Cyree Raelene Mclean |
Mayfield Blenheim 7201 New Zealand |
11 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Stewart Roy Mclean |
Mayfield Blenheim 7201 New Zealand |
11 Oct 2016 - |
| Individual | Cyree Raelene Mclean |
Mayfield Blenheim 7201 New Zealand |
11 Oct 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Stewart Roy Mclean |
Mayfield Blenheim 7201 New Zealand |
11 Oct 2016 - |
| Shares Allocation #4 Number of Shares: 998 | |||
| Individual | Stewart Roy Mclean |
Mayfield Blenheim 7201 New Zealand |
11 Oct 2016 - |
| Individual | Cyree Raelene Mclean |
Mayfield Blenheim 7201 New Zealand |
11 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Owen Charles Norrish |
Rd 1 Blenheim 7271 New Zealand |
17 May 2007 - 14 Apr 2020 |
| Individual | Christopher Thomas Clark |
Picton 7220 New Zealand |
17 May 2007 - 14 Apr 2020 |
| Individual | Mark Anthony Stevenson |
Picton 7220 New Zealand |
08 Apr 2005 - 06 Oct 2017 |
| Individual | Christopher Thomas Clark |
Picton 7220 New Zealand |
08 Apr 2005 - 06 Oct 2017 |
| Individual | Bernadette Patricia Stevenson |
Picton 7220 New Zealand |
11 Sep 1972 - 06 Oct 2017 |
| Individual | Bernadette Patricia Stevenson |
Picton 7220 New Zealand |
08 Apr 2005 - 06 Oct 2017 |
| Individual | Mark Anthony Stevenson |
Picton 7220 New Zealand |
11 Sep 1972 - 06 Oct 2017 |
| Individual | Eileen Patricia Norrish |
Rd 1 Blenheim 7271 New Zealand |
17 May 2007 - 14 Apr 2020 |
| Individual | Owen Charles Norrish |
Rd 1 Blenheim 7271 New Zealand |
17 May 2007 - 14 Apr 2020 |
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
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