Triple 5 Limited (issued an NZBN of 9429040863269) was incorporated on 11 Sep 1972. 1 address is currently in use by the company: Level 1, 47 Bridge Street, Nelson, 7010 (type: registered, physical). 47 Bridge Street, Level One, Nelson had been their physical address, up until 15 Jun 2020. Triple 5 Limited used more names, namely: First National Marlborough Limited from 28 Mar 2017 to 30 Jun 2021, Mark Stevenson First National Real Estate Limited (15 Feb 1994 to 28 Mar 2017) and Mark Stevenson First National Limited (22 Aug 1991 - 15 Feb 1994). 1001 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Cyree Mclean (an individual) located at Mayfield, Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 0.1 per cent of all shares (1 share); it includes
Stewart Mclean (an individual) - located at Mayfield, Blenheim,
Cyree Mclean (an individual) - located at Mayfield, Blenheim. Moving on to the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Stewart Mclean, located at Mayfield, Blenheim (an individual). Businesscheck's information was last updated on 14 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 47 Bridge Street, Nelson, 7010 | Registered & physical | 15 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stewart Roy Mclean
Waikawa, Picton, 7201
Address used since 20 Apr 2021
Mayfield, Blenheim, 7201
Address used since 28 Apr 2017 |
Director | 30 Sep 2016 - current |
|
Owen Charles Norrish
Rd 1, Blenheim, 7271
Address used since 07 Apr 2010 |
Director | 20 Mar 2007 - 31 Mar 2020 |
|
Mark Anthony Stevenson
Picton, 7220
Address used since 11 Jul 2013 |
Director | 17 Sep 1992 - 01 Oct 2017 |
|
Bernadette Patricia Stevenson
Springlands, Blenheim,
Address used since 02 Sep 1996 |
Director | 02 Sep 1996 - 20 Mar 2007 |
|
Peter Eric Goodin
Blenheim,
Address used since 15 Mar 1991 |
Director | 15 Mar 1991 - 17 Sep 1992 |
| Previous address | Type | Period |
|---|---|---|
| 47 Bridge Street, Level One, Nelson, 7010 | Physical & registered | 21 May 2019 - 15 Jun 2020 |
| 335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 15 Jul 2013 - 21 May 2019 |
| Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 | Physical | 12 Jul 2011 - 15 Jul 2013 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 12 Jul 2011 - 15 Jul 2013 |
| Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Physical & registered | 19 Nov 2008 - 12 Jul 2011 |
| Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 13 Apr 2005 - 19 Nov 2008 |
| 64 High Street, Blenheim | Registered | 11 Jan 2000 - 13 Apr 2005 |
| 62 Market St, Blenheim | Physical | 11 Jan 2000 - 13 Apr 2005 |
| 64 High Street, Blenheim | Physical | 11 Jan 2000 - 11 Jan 2000 |
| 35 Queen Street, Blenheim | Registered | 24 Sep 1996 - 11 Jan 2000 |
| 1b Main Street, Blenheim | Registered | 29 Sep 1992 - 24 Sep 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cyree Raelene Mclean Individual |
Mayfield Blenheim 7201 |
11 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart Roy Mclean Individual |
Mayfield Blenheim 7201 |
11 Oct 2016 - current |
|
Cyree Raelene Mclean Individual |
Mayfield Blenheim 7201 |
11 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart Roy Mclean Individual |
Mayfield Blenheim 7201 |
11 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart Roy Mclean Individual |
Mayfield Blenheim 7201 |
11 Oct 2016 - current |
|
Cyree Raelene Mclean Individual |
Mayfield Blenheim 7201 |
11 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Owen Charles Norrish Individual |
Rd 1 Blenheim 7271 |
17 May 2007 - 14 Apr 2020 |
|
Christopher Thomas Clark Individual |
Picton 7220 |
17 May 2007 - 14 Apr 2020 |
|
Mark Anthony Stevenson Individual |
Picton 7220 |
08 Apr 2005 - 06 Oct 2017 |
|
Christopher Thomas Clark Individual |
Picton 7220 |
08 Apr 2005 - 06 Oct 2017 |
|
Bernadette Patricia Stevenson Individual |
Picton 7220 |
11 Sep 1972 - 06 Oct 2017 |
|
Bernadette Patricia Stevenson Individual |
Picton 7220 |
08 Apr 2005 - 06 Oct 2017 |
|
Mark Anthony Stevenson Individual |
Picton 7220 |
11 Sep 1972 - 06 Oct 2017 |
|
Eileen Patricia Norrish Individual |
Rd 1 Blenheim 7271 |
17 May 2007 - 14 Apr 2020 |
|
Owen Charles Norrish Individual |
Rd 1 Blenheim 7271 |
17 May 2007 - 14 Apr 2020 |
![]() |
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 |