5V5 Limited was started on 11 Mar 2016 and issued a business number of 9429042230182. The registered LTD company has been run by 3 directors: Stuart Andrew Russell Graham - an active director whose contract started on 14 Feb 2018,
Hill Nam Katy Ko - an active director whose contract started on 26 Feb 2024,
David John Graham - an inactive director whose contract started on 11 Mar 2016 and was terminated on 14 Feb 2018.
According to our information (last updated on 02 Apr 2024), the company filed 1 address: 26 Picasso Drive, West Harbour, Auckland, 0618 (category: physical, registered).
Up to 12 Mar 2020, 5V5 Limited had been using 54 Lunn Avenue, Mt Wellington, Auckland as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Ko, Hill Nam Katy (an individual) located at West Harbour, Auckland postcode 0618.
Another group consists of 1 shareholder, holds 85 per cent shares (exactly 8500 shares) and includes
Graham, Stuart Andrew Russell - located at West Harbour, Auckland. 5V5 Limited has been classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 54 Lunn Avenue, Mt Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 06 Dec 2018 to 12 Mar 2020
Address: 13 Queens Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 11 Mar 2016 to 06 Dec 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Ko, Hill Nam Katy |
West Harbour Auckland 0618 New Zealand |
12 Jun 2019 - |
Shares Allocation #2 Number of Shares: 8500 | |||
Individual | Graham, Stuart Andrew Russell |
West Harbour Auckland 0618 New Zealand |
11 Mar 2016 - |
Stuart Andrew Russell Graham - Director
Appointment date: 14 Feb 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 May 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Feb 2018
Hill Nam Katy Ko - Director
Appointment date: 26 Feb 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 26 Feb 2024
David John Graham - Director (Inactive)
Appointment date: 11 Mar 2016
Termination date: 14 Feb 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Mar 2016
The Lancewood Foundation
C/-dg Law
Nz-aus Real Estate World Limited
61 Queens Road
Huihong Fortune Company Limited
61 Queens Road
Bombay Beauty Parlour Limited
57 Queens Road
Premier International Distributor Limited
57 Queens Road
Country Chicken Limited
57 Queens Road
Beracah Enterprises Limited
5 Lagoon Drive
Grafton Oaks Limited
C/- Messrs Miller Bradley
Jack & Alex Properties Limited
13a Clifton Court
Lofts Wellington Limited
11 Forge Way
O Hwh Limited
2 Basin View Lane
Ut Properties Limited
Ut Properties Limited