5B Limited was started on 01 Mar 2017 and issued an NZ business number of 9429045985812. The registered LTD company has been run by 2 directors: Simon De Vere Matthews - an active director whose contract began on 01 Mar 2017,
Carson Gregor Bruce - an inactive director whose contract began on 01 Mar 2017 and was terminated on 28 Nov 2017.
According to the BizDb database (last updated on 22 Mar 2024), this company uses 5 addresess: 9 Lighthouse View, Atawhai, Nelson, 7010 (postal address),
9 Lighthouse View, Atawhai, Nelson, 7010 (office address),
9 Lighthouse View, Atawhai, Nelson, 7010 (delivery address),
Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (registered address) among others.
Up until 07 Mar 2022, 5B Limited had been using 12 Promontory Crescent, Newlands, Wellington as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Matthews, Simon De Vere (a director) located at Atawhai, Nelson postcode 7010. 5B Limited is categorised as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & service address used from 18 Jan 2023
Address #5: 9 Lighthouse View, Atawhai, Nelson, 7010 New Zealand
Postal & office & delivery address used from 04 Apr 2023
Principal place of activity
Flat 5b, 124 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 12 Promontory Crescent, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 31 Jul 2020 to 07 Mar 2022
Address #2: 83 Wellington Road, Paekakariki, Paekakariki, 5034 New Zealand
Registered & physical address used from 14 Feb 2019 to 31 Jul 2020
Address #3: Flat 5b, 124 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Mar 2017 to 14 Feb 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Matthews, Simon De Vere |
Atawhai Nelson 7010 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carson Gregor Bruce |
Te Aro Wellington 6011 New Zealand |
01 Mar 2017 - 28 Nov 2017 |
Individual | Bruce, Carson Gregor |
Te Aro Wellington 6011 New Zealand |
01 Mar 2017 - 28 Nov 2017 |
Simon De Vere Matthews - Director
Appointment date: 01 Mar 2017
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 05 Apr 2022
Address: Newlands, Wellington, 6037 New Zealand
Address used since 07 Apr 2021
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 10 Dec 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2017
Carson Gregor Bruce - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 28 Nov 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2017
Wellington Inner-city Residents And Business Association Incorporated
2b, 126 Wakefield St, Te Aro
Hutt Valley Catholic Housing Trust
30 Lower Cuba St
Rivers Miramar Pharmacy Limited
Level 5 203-209 Willis St
Richan And Associates Limited
17/32 Cuba Street
The Wellington Public Cinema
28 Bond Street
Performing Arts Foundation Of Wellington
111 Wakefield Street
Educa Limited
Level 4
Green Id Limited
Level 11, Sovereign House
Haunt Digital Limited
138 Wakefield Street
I-lign Limited
Level 4, Anvil House,
Metasoft Limited
5b -25 Cuba Street, Tearo
Midas Infomedia Limited
50 Manners Street