5Gs Limited, a registered company, was registered on 12 Jul 2017. 9429046234834 is the business number it was issued. "Social science - economics, psychology, sociology research activities" (ANZSIC M691050) is how the company has been classified. This company has been managed by 3 directors: Teuila Mary Percival - an active director whose contract began on 12 Jul 2017,
Jacinta Fa'alili-Fidow - an active director whose contract began on 28 Aug 2017,
Mary Charlotte Roberts - an active director whose contract began on 28 Aug 2017.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 141 Bader Drive, Mangere, Auckland, 2022 (delivery address),
141 Bader Drive, Level 1, Mangere, Auckland, 2022 (registered address),
141 Bader Drive, Level 1, Mangere, Auckland, 2022 (physical address),
141 Bader Drive, Level 1, Mangere, Auckland, 2022 (service address) among others.
5Gs Limited had been using 14 Waddon Place, Mangere, Auckland as their registered address up until 16 Jun 2022.
A total of 120 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 10 shares (8.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 22 shares (18.33 per cent). Finally the 3rd share allotment (22 shares 18.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 141 Bader Drive, Mangere, Auckland, 2022 New Zealand
Delivery address used from 17 Jul 2022
Principal place of activity
141 Bader Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 14 Waddon Place, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 09 Oct 2019 to 16 Jun 2022
Address #2: 35b Shortt Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 12 Jul 2017 to 09 Oct 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Gentles, Dudley |
Saint Johns Auckland 1072 New Zealand |
12 Jul 2017 - |
Shares Allocation #2 Number of Shares: 22 | |||
Individual | Taufa, Seini |
Onehunga Auckland 1061 New Zealand |
12 Jul 2017 - |
Shares Allocation #3 Number of Shares: 22 | |||
Individual | Ikihele, Amio |
Mangere Bridge Auckland 2022 New Zealand |
12 Jul 2017 - |
Shares Allocation #4 Number of Shares: 22 | |||
Individual | Roberts, Mary |
Karaka Papakura 2113 New Zealand |
12 Jul 2017 - |
Shares Allocation #5 Number of Shares: 22 | |||
Individual | Fa'alili-fidow, Jacinta |
Mangere Bridge Auckland 2022 New Zealand |
12 Jul 2017 - |
Shares Allocation #6 Number of Shares: 22 | |||
Director | Percival, Teuila Mary |
Mount Albert Auckland 1025 New Zealand |
12 Jul 2017 - |
Teuila Mary Percival - Director
Appointment date: 12 Jul 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Jul 2017
Jacinta Fa'alili-fidow - Director
Appointment date: 28 Aug 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 28 Aug 2017
Mary Charlotte Roberts - Director
Appointment date: 28 Aug 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 28 Aug 2017
Gdk Investments Limited
35 Shortt Avenue
Adinstal Limited
28 Shortt Avenue
Pete Horan Mortgages Limited
26 Shortt Avenue
Gems Gallery Limited
25 Shortt Avenue
Sunshine Painters Limited
69 Church Road
Japs Properties Limited
69 Church Road
Aranovus Limited
111 Oakdale Road
Brown Research Limited
52e Hamlin Road
Kula-'uli Limited
28a Marjorie Jayne Crescent
Mackie Research & Consulting Limited
86 Te Kawa Road
Tokotoko Limited
31 Hokianga Street
Waiora Systems Limited
50 Coronation Road