5 R Solutions Limited, a registered company, was registered on 17 Aug 2009. 9429032044850 is the NZ business number it was issued. "Recycling of glass, plastic bottles, etc - collecting, sorting, dealing, wholesaling" (business classification D292220) is how the company has been classified. This company has been managed by 6 directors: Christopher Stuart Grant - an active director whose contract started on 17 Aug 2009,
Christopher Raymond Stoelhorst - an active director whose contract started on 20 Nov 2015,
Simon James Bennett - an inactive director whose contract started on 16 Dec 2024 and was terminated on 31 Mar 2025,
Anthony Charles Candy - an inactive director whose contract started on 10 May 2024 and was terminated on 16 Dec 2024,
Simon John Mander - an inactive director whose contract started on 01 Apr 2022 and was terminated on 10 May 2024.
Last updated on 06 May 2025, the BizDb data contains detailed information about 1 address: First Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (category: service, registered).
5 R Solutions Limited had been using First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 as their physical address up until 07 Dec 2015.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group includes 199 shares (99.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.5 per cent).
Other active addresses
Address #4: Po Box 16756, Hornby, Christchurch, 8441 New Zealand
Postal address used from 09 Apr 2021
Address #5: 16 Canada Crescent, Hornby South, Christchurch, 8042 New Zealand
Office & delivery address used from 12 Apr 2022
Address #6: First Floor, 184 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Service & registered address used from 17 Apr 2023
Principal place of activity
16 Canada Crescent, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: First Floor, 184 Papanui Road, Merivale, Christchurch, 8146, 8146 New Zealand
Physical & registered address used from 08 Apr 2015 to 07 Dec 2015
Address #2: First Floor, 184 Papanui Road, Merivale, Christchyrch, 8146 New Zealand
Physical address used from 28 Sep 2009 to 08 Apr 2015
Address #3: First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand
Registered address used from 28 Sep 2009 to 08 Apr 2015
Address #4: 6 Kintyre Place, Prebbleton 7604, Christchurch
Registered & physical address used from 17 Aug 2009 to 28 Sep 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 199 | |||
| Entity (NZ Limited Company) | B E & C S Grant Trustee Limited Shareholder NZBN: 9429030077317 |
Merivale Christchurch 8014 New Zealand |
27 Mar 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Grant, Christopher Stuart |
Lincoln Christchurch 7608 New Zealand |
17 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Metropolitan Glass & Glazing Limited Shareholder NZBN: 9429039697035 Company Number: 316994 |
East Tamaki Auckland 2013 New Zealand |
07 Apr 2022 - 31 Mar 2025 |
| Individual | Inkster, Gillian Anne |
Opawa 8023 Christchurch New Zealand |
17 Aug 2009 - 20 Jun 2012 |
| Individual | Trotter, Ross Mackay |
Rd 2 Christchurch 7672 New Zealand |
20 Jun 2012 - 28 Apr 2014 |
Christopher Stuart Grant - Director
Appointment date: 17 Aug 2009
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 30 Mar 2016
Christopher Raymond Stoelhorst - Director
Appointment date: 20 Nov 2015
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Nov 2015
Simon James Bennett - Director (Inactive)
Appointment date: 16 Dec 2024
Termination date: 31 Mar 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2024
Anthony Charles Candy - Director (Inactive)
Appointment date: 10 May 2024
Termination date: 16 Dec 2024
Address: Tawa, Wellington, 5028 New Zealand
Address used since 10 May 2024
Simon John Mander - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 10 May 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2022
Ross Mackay Trotter - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 17 Apr 2014
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 20 Jun 2012
3669 Project Company Limited
29 Tane Road
Auckland Glass Recyclers Limited
12 Sir William Ave
Centrefeild Holdings Limited
11 Waipatu Settlement Road
Glass Technology Limited
14a Coronation Rd
Health Land Limited
4 Malvern Road
Pims Limited
25 Cinnamon Road