Shortcuts

5ac Limited

Type: NZ Limited Company (Ltd)
9429042378792
NZBN
6001169
Company Number
Registered
Company Status
I510210
Industry classification code
Courier Service
Industry classification description
Current address
9 Lagoon Way
Rd 6
Omaha 0986
New Zealand
Registered & physical & service address used since 08 Oct 2021
2 Trevally Place
Snells Beach
Snells Beach 0920
New Zealand
Registered & service address used since 18 Jan 2023

5Ac Limited was started on 30 May 2016 and issued a number of 9429042378792. The registered LTD company has been supervised by 3 directors: Simon Marcus Murray - an active director whose contract started on 05 Apr 2023,
Kerry Samantha Murray - an inactive director whose contract started on 01 Jan 2019 and was terminated on 06 Apr 2023,
Simon Marcus Murray - an inactive director whose contract started on 30 May 2016 and was terminated on 01 Feb 2019.
As stated in our database (last updated on 16 Mar 2024), the company uses 1 address: 2 Trevally Place, Snells Beach, Snells Beach, 0920 (category: registered, service).
Up until 08 Oct 2021, 5Ac Limited had been using 854 Inland Road, Helensville as their registered address.
BizDb found past names used by the company: from 15 Jul 2019 to 14 Apr 2020 they were named Mouse Limited, from 18 May 2016 to 15 Jul 2019 they were named The Lickety Split Delivery & Logistics Company Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Murray, Kerry Samantha (an individual) located at Snells Beach, Snells Beach postcode 0920. 5Ac Limited was classified as "Courier service" (business classification I510210).

Addresses

Previous addresses

Address #1: 854 Inland Road, Helensville, 0875 New Zealand

Registered & physical address used from 02 Nov 2020 to 08 Oct 2021

Address #2: Level 1, 17 Huron Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 07 Aug 2019 to 02 Nov 2020

Address #3: Suite 2, 322 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 19 Oct 2018 to 07 Aug 2019

Address #4: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 21 Nov 2016 to 19 Oct 2018

Address #5: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 30 May 2016 to 21 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Murray, Kerry Samantha Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Simon Marcus Ponsonby
Auckland
1011
New Zealand
Individual Foley, Michael John Auckland Central
Auckland
1010
New Zealand
Individual Foley, Michael John Auckland Central
Auckland
1010
New Zealand
Directors

Simon Marcus Murray - Director

Appointment date: 05 Apr 2023

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 05 Apr 2023


Kerry Samantha Murray - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 06 Apr 2023

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 01 Jan 2023

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 30 Sep 2021

Address: Helensville, 0875 New Zealand

Address used since 22 Oct 2020

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 23 Oct 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jan 2019


Simon Marcus Murray - Director (Inactive)

Appointment date: 30 May 2016

Termination date: 01 Feb 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Oct 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 May 2016

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

Akuila Nz Holdings Limited
13th Floor, 92 Albert Street

Alpha One Transport Limited
Suite G20, 239 Queen Street

Brilliant Wings Limited
Level 10, 34 Shortland Street

Ghngobind Limited
1f / 18 Federal Street

Gm Logistics Limited
B.d.o Spicers

Nadan Courier Limited
Flat 7, 14 Albert Street