General information

Triple 5 Limited

Type: NZ Limited Company (Ltd)
9429040863269
New Zealand Business Number
26612
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1001
Total number of Shares
June
Annual return filing month
02 Jun 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Cyree Raelene Mclean
Individual
Mayfield
Blenheim
7201
11 Oct 2016 - current
Shares Allocation #2 Number of Shares: 1
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Stewart Roy Mclean
Individual
Mayfield
Blenheim
7201
11 Oct 2016 - current
Shares Allocation #4 Number of Shares: 998
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

Historic shareholders

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
Location
Companies nearby
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