Triple 'T' Services and Recovery Limited, a registered company, was launched on 25 Jul 2014. 9429041338742 is the New Zealand Business Number it was issued. "Collection agency service" (business classification N729310) is how the company is categorised. The company has been run by 2 directors: Fiona Ann Teddy - an active director whose contract started on 25 Jul 2014,
Paul Keith Teddy - an active director whose contract started on 25 Jul 2014.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (types include: physical, registered).
Triple 'T' Services and Recovery Limited had been using 200 Market Street North, Hastings as their registered address up to 19 May 2021.
More names used by the company, as we established at BizDb, included: from 30 Jun 2014 to 13 Aug 2014 they were called Triplet Services and Recovery Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 06 May 2021 to 19 May 2021
Address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 06 Sep 2016 to 06 May 2021
Address: Po Box 3356, Hb Mail Centre, Napier New Zealand
Physical address used from 26 Apr 2016 to 06 Sep 2016
Address: Cnr Austin St & Cadbury Rd, Onekawa New Zealand
Registered address used from 26 Apr 2016 to 06 Sep 2016
Address: 5 Taieri Place, Poraiti, Napier, 4112 New Zealand
Registered & physical address used from 19 May 2015 to 26 Apr 2016
Address: Flat 1, 27 Auckland Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 25 Jul 2014 to 19 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Teddy, Fiona Ann |
Poraiti Napier 4112 New Zealand |
25 Jul 2014 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Teddy, Paul Keith |
Poraiti Napier 4112 New Zealand |
25 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teddy, Patrick Andrew Keith |
Poraiti Napier 4112 New Zealand |
25 Jul 2014 - 18 Jul 2023 |
Individual | Teddy, John Willam Paul |
Poraiti Napier 4112 New Zealand |
25 Jul 2014 - 18 Jul 2023 |
Individual | Teddy, Isabella Joyce |
Poraiti Napier 4112 New Zealand |
25 Jul 2014 - 18 Jul 2023 |
Fiona Ann Teddy - Director
Appointment date: 25 Jul 2014
Address: Poraiti, Napier, 4112 New Zealand
Address used since 01 Apr 2015
Paul Keith Teddy - Director
Appointment date: 25 Jul 2014
Address: Poraiti, Napier, 4112 New Zealand
Address used since 01 May 2015
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Oak Construction Limited
Cnr Austin Street & Cadbury Road
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Account Collections (2013) Limited
210 Queen Street East
Credit Consultants Group Nz Limited
405n King Street
Credit Control & Investigations Nz Limited
56 Manuka Street
Estate Management Services Limited
Gardiner Knobloch Ltd
Gisborne Collection Agency Limited
1049 Aberdeen Road
Risk Recoveries (auckland) Limited
6338 State Highway 2