5Th Element Limited was registered on 24 Nov 2010 and issued an NZ business identifier of 9429031298223. This registered LTD company has been managed by 11 directors: John M. - an active director whose contract started on 31 May 2024,
Paul S. - an active director whose contract started on 31 May 2024,
Jean-Pierre M. - an active director whose contract started on 31 May 2024,
Benjamin Russell Travers - an active director whose contract started on 31 May 2024,
Mathew James Jury - an inactive director whose contract started on 24 Nov 2010 and was terminated on 31 May 2024.
According to BizDb's data (updated on 07 May 2025), the company uses 1 address: Level 2, 10 Nelson Street, Riccarton, Christchurch, 8011 (type: delivery, postal).
Up until 29 Oct 2018, 5Th Element Limited had been using 21 Reese Jones Grove, Maungaraki, Lower Hutt as their physical address.
BizDb found other names for the company: from 23 Nov 2010 to 01 Dec 2010 they were named Fifth Element Limited.
A total of 3561842 shares are allotted to 1 group (1 sole shareholder). In the first group, 3561842 shares are held by 1 entity, namely:
Ortho Dev Pacific Limited (an entity) located at Riccarton, Christchurch postcode 8011. 5Th Element Limited was classified as "Prosthetic products and services" (ANZSIC C241240).
Principal place of activity
Level 2, 10 Nelson Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 21 Reese Jones Grove, Maungaraki, Lower Hutt, 5010 New Zealand
Physical & registered address used from 29 Jul 2015 to 29 Oct 2018
Address #2: 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 24 Nov 2010 to 29 Jul 2015
Basic Financial info
Total number of Shares: 3561842
Annual return filing month: October
Financial report filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3561842 | |||
| Entity (NZ Limited Company) | Ortho Dev Pacific Limited Shareholder NZBN: 9429052103681 |
Riccarton Christchurch 8011 New Zealand |
31 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bolton, Warwick Ashley |
Petone Lower Hutt 5012 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Cooke, Leon Ralph |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Moonlight, Robert George |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Hartnell, Nicholas James |
Bowral Nsw Australia |
20 May 2015 - 31 May 2024 |
| Individual | Cooke, Ruth Valmai |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Molloy, Heather Ruth |
Eastbourne Wellington 5013 New Zealand |
31 Oct 2017 - 31 May 2024 |
| Individual | Cooke, Ruth Valmai |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Cooke, Ruth Valmai |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Moonlight, Robert George |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Cornish, Peter Douglas Nelson |
Khandallah Wellington 6035 New Zealand |
25 Oct 2017 - 31 May 2024 |
| Other | Megane Superannuation Fund |
Burradoo Nsw 2576 Australia |
08 Nov 2016 - 31 May 2024 |
| Individual | Martell, Lisa Jane |
Maungaraki Lower Hutt 5010 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Bolton, Andrea Louise |
Petone Lower Hutt 5012 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Molloy, Scott |
Wanaka Wanaka 9305 New Zealand |
06 May 2024 - 31 May 2024 |
| Individual | Molloy, Glen Cameron |
Petone Lower Hutt 5012 New Zealand |
31 Oct 2017 - 31 May 2024 |
| Individual | Tripp, David Graham |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Cornish, Carolyn Grace |
Khandallah Wellington 6035 New Zealand |
25 Oct 2017 - 31 May 2024 |
| Individual | Godfrey, Mark Lawrence |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 06 May 2024 |
| Entity | Willeston Properties Limited Shareholder NZBN: 9429035364368 Company Number: 1518722 |
Auckland Central Auckland 1010 New Zealand |
25 Oct 2017 - 31 May 2024 |
| Individual | Bolton, Warwick Ashley |
Petone Lower Hutt 5012 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Cooke, Ruth Valmai |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Cooke, Ruth Valmai |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Dawson, Ross |
Ferrymead Christchurch 8023 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Patel, Romi Lalbhai |
Rd 4 Patumahoe 2679 New Zealand |
12 Sep 2013 - 31 May 2024 |
| Individual | Patel, Romi Lalbhai |
Rd 4 Patumahoe 2679 New Zealand |
12 Sep 2013 - 31 May 2024 |
| Individual | Moonlight, Robert George |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Moonlight, Robert George |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Moonlight, Robert George |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Cornish, Peter Douglas Nelson |
Khandallah Wellington 6035 New Zealand |
25 Oct 2017 - 31 May 2024 |
| Individual | Hartnell, Nicholas James |
Bowral Nsw Australia |
20 May 2015 - 31 May 2024 |
| Individual | Hartnell, Nicholas James |
Bowral Nsw Australia |
20 May 2015 - 31 May 2024 |
| Individual | Hartnell, Nicholas James |
Bowral Nsw Australia |
20 May 2015 - 31 May 2024 |
| Individual | Hartnell, Nicholas James |
Bowral Nsw Australia |
20 May 2015 - 31 May 2024 |
| Entity | Mk Trustee 2018 Limited Shareholder NZBN: 9429046442420 Company Number: 6533972 |
Wellington Central Wellington 6011 New Zealand |
23 Sep 2019 - 31 May 2024 |
| Other | Megane Superannuation Fund |
Burradoo Nsw 2576 Australia |
08 Nov 2016 - 31 May 2024 |
| Other | Megane Superannuation Fund |
Burradoo Nsw 2576 Australia |
08 Nov 2016 - 31 May 2024 |
| Individual | Jury, Mathew James |
Maungaraki Lower Hutt 5010 New Zealand |
24 Nov 2010 - 31 May 2024 |
| Individual | Godfrey, Mark Laurence |
Petone Lower Hutt 5012 New Zealand |
06 May 2024 - 31 May 2024 |
| Other | Mackenzie Holdings Pty Limited Company Number: ACN 065 845 758 |
Mosman Nsw 2088 Australia |
22 Apr 2015 - 31 May 2024 |
| Individual | Martell, Lisa Jane |
Maungaraki Lower Hutt 5010 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Cooke, Leon Ralph |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Cooke, Leon Ralph |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Cooke, Leon Ralph |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Cooke, Leon Ralph |
Petone Lower Hutt 5012 New Zealand |
21 Dec 2015 - 31 May 2024 |
| Individual | Bannon, Kim Therese Margaret |
Khandallah Wellington 6035 New Zealand |
12 Sep 2013 - 31 May 2024 |
| Individual | Bannon, Kim Therese Margaret |
Khandallah Wellington 6035 New Zealand |
12 Sep 2013 - 31 May 2024 |
| Individual | Molloy, Heather Ruth |
Eastbourne Wellington 5013 New Zealand |
31 Oct 2017 - 31 May 2024 |
| Individual | Robinson, Gordon |
Riccarton Christchurch 8011 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Molloy, Glen Cameron |
Petone Lower Hutt 5012 New Zealand |
31 Oct 2017 - 31 May 2024 |
| Individual | Harrex, Gaynor Marjory |
Mt Wellington Auckland 1060 New Zealand |
12 Sep 2013 - 31 May 2024 |
| Individual | Lovegrove, David |
Huntsbury Christchurch 8022 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Lovegrove, David |
Huntsbury Christchurch 8022 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Lovegrove, David |
Huntsbury Christchurch 8022 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Lovegrove, David |
Huntsbury Christchurch 8022 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Tripp, David Graham |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Tripp, David Graham |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Tripp, David Graham |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Tripp, David Graham |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Best, Darryl |
Diamond Harbour 8971 New Zealand |
20 Feb 2019 - 31 May 2024 |
| Individual | Martell, Craig Murray |
Maungaraki Lower Hutt 5010 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Martell, Craig Murray |
Maungaraki Lower Hutt 5010 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Cornish, Carolyn Grace |
Khandallah Wellington 6035 New Zealand |
25 Oct 2017 - 31 May 2024 |
| Individual | Bakker, Carl John |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Bakker, Carl John |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Bakker, Carl John |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Bakker, Carl John |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Bakker, Carl John |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Bakker, Benjamin |
Newtown Wellington 6021 New Zealand |
01 Jun 2020 - 31 May 2024 |
| Individual | Bakker, Benjamin |
Newtown Wellington 6021 New Zealand |
01 Jun 2020 - 31 May 2024 |
| Entity | Augustine Finance Limited Shareholder NZBN: 9429033627069 Company Number: 1906071 |
Auckland 1071 New Zealand |
08 Nov 2016 - 31 May 2024 |
| Entity | Augustine Finance Limited Shareholder NZBN: 9429033627069 Company Number: 1906071 |
Oneroa Waiheke Island 1081 New Zealand |
08 Nov 2016 - 31 May 2024 |
| Entity | Augustine Finance Limited Shareholder NZBN: 9429033627069 Company Number: 1906071 |
Oneroa Waiheke Island 1081 New Zealand |
08 Nov 2016 - 31 May 2024 |
| Individual | Moonlight, Audrey Vivienne |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Moonlight, Audrey Vivienne |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Moonlight, Audrey Vivienne |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Moonlight, Audrey Vivienne |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Moonlight, Audrey Vivienne |
Whitby Porirua 5024 New Zealand |
13 Feb 2014 - 31 May 2024 |
| Individual | Bakker, Ari Paul | 01 Jun 2020 - 31 May 2024 | |
| Individual | Bakker, Ari Paul | 01 Jun 2020 - 31 May 2024 | |
| Individual | Bolton, Andrea Louise |
Petone Lower Hutt 5012 New Zealand |
20 May 2015 - 31 May 2024 |
| Individual | Godfrey, Mark Lawrence |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 06 May 2024 |
| Individual | Godfrey, Mark Lawrence |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 06 May 2024 |
| Individual | Godfrey, Mark Lawrence |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 06 May 2024 |
| Individual | Godfrey, Mark Lawrence |
Petone Lower Hutt 5012 New Zealand |
13 Feb 2014 - 06 May 2024 |
| Individual | Chapman, David John |
29 Brandon Street Wellington 6011 New Zealand |
31 Oct 2017 - 06 May 2024 |
| Individual | Smith, Jonathon Kirby |
Rd 1 Levin 5571 New Zealand |
08 Nov 2016 - 01 Jun 2020 |
| Individual | Smith, Jonathon Kirby |
Rd 1 Levin 5571 New Zealand |
08 Nov 2016 - 01 Jun 2020 |
John M. - Director
Appointment date: 31 May 2024
Paul S. - Director
Appointment date: 31 May 2024
Jean-pierre M. - Director
Appointment date: 31 May 2024
Benjamin Russell Travers - Director
Appointment date: 31 May 2024
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 May 2024
Mathew James Jury - Director (Inactive)
Appointment date: 24 Nov 2010
Termination date: 31 May 2024
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 24 Nov 2010
Mark Laurence Godfrey - Director (Inactive)
Appointment date: 16 Jan 2014
Termination date: 31 May 2024
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 16 Jan 2014
Steven James Tucker - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 May 2024
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Feb 2021
Suzanne Helen Suckling - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 May 2024
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 23 Feb 2021
Carl John Bakker - Director (Inactive)
Appointment date: 16 Jan 2014
Termination date: 20 Jul 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 16 Jan 2014
Robert Keith Hamilton Watson - Director (Inactive)
Appointment date: 21 Feb 2020
Termination date: 30 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Feb 2020
Romi Lalbhai Patel - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 17 Apr 2015
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 14 Mar 2014
Katipo Shooting Products Limited
23a Reese Jones Grove
Avanture Limited
2 Protea Street
April Media Limited
4 Reese Jones Grove
Napa Investments Limited
7 Protea Street
Simek Enterprises Limited
304 Maungaraki Road
Denzler Trustees Limited
11 Cherry Blossom Grove
All Thirty Two Limited
438 Worcester Street
Classic Contours Limited
13-17 Putaitai Street
Hillsway Limited
1026 Victoria Street
Hiro Dental Creations Limited
41 Stackhouse Avenue
Icon.moro Limited
282 Wakefield Street
Southern Cross Dental Laboratories (nz) Limited
Level 7, 36 Brandon Street