Shortcuts

5th Element Limited

Type: NZ Limited Company (Ltd)
9429031298223
NZBN
3203506
Company Number
Registered
Company Status
C241240
Industry classification code
Prosthetic Products And Services
Industry classification description
Current address
Level 2, 10 Nelson Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Oct 2018
Level 2, 10 Nelson Street
Riccarton
Christchurch 8011
New Zealand
Delivery & postal & office address used since 05 Jul 2019

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 7 directors: Mathew James Jury - an active director whose contract started on 24 Nov 2010,
Mark Laurence Godfrey - an active director whose contract started on 16 Jan 2014,
Steven James Tucker - an active director whose contract started on 23 Feb 2021,
Suzanne Helen Suckling - an active director whose contract started on 23 Feb 2021,
Carl John Bakker - an inactive director whose contract started on 16 Jan 2014 and was terminated on 20 Jul 2022.
According to BizDb's data (updated on 01 Apr 2024), 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 24 groups (32 shareholders in total). In the first group, 4636 shares are held by 1 entity, namely:
Bakker, Benjamin (an individual) located at Newtown, Wellington postcode 6021.
The third share allocation (20442 shares, 0.57%) belongs to 1 entity, namely:
Lovegrove, David, located at Huntsbury, Christchurch (an individual). 5Th Element Limited was classified as "Prosthetic products and services" (ANZSIC C241240).

Addresses

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

Contact info
accounts@taskaprosthetics.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3561842

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4636
Individual Bakker, Benjamin Newtown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 4636
Individual Bakker, Ari Paul
Shares Allocation #3 Number of Shares: 20442
Individual Lovegrove, David Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Cornish, Carolyn Grace Khandallah
Wellington
6035
New Zealand
Individual Cornish, Peter Douglas Nelson Khandallah
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 127694
Entity (NZ Limited Company) Augustine Finance Limited
Shareholder NZBN: 9429033627069
Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #6 Number of Shares: 306526
Individual Cooke, Leon Ralph Petone
Lower Hutt
5012
New Zealand
Individual Cooke, Ruth Valmai Petone
Lower Hutt
5012
New Zealand
Shares Allocation #7 Number of Shares: 76957
Individual Bolton, Warwick Ashley Petone
Lower Hutt
5012
New Zealand
Individual Bolton, Andrea Louise Petone
Lower Hutt
5012
New Zealand
Shares Allocation #8 Number of Shares: 286381
Individual Tripp, David Graham Petone
Lower Hutt
5012
New Zealand
Shares Allocation #9 Number of Shares: 455249
Individual Godfrey, Mark Lawrence Petone
Lower Hutt
5012
New Zealand
Shares Allocation #10 Number of Shares: 378928
Individual Bakker, Carl John Petone
Lower Hutt
5012
New Zealand
Shares Allocation #11 Number of Shares: 671376
Director Jury, Mathew James Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #12 Number of Shares: 14666
Individual Molloy, Heather Ruth Eastbourne
Wellington
5013
New Zealand
Individual Chapman, David John 29 Brandon Street
Wellington
6011
New Zealand
Individual Molloy, Glen Cameron Petone
Lower Hutt
5012
New Zealand
Shares Allocation #13 Number of Shares: 49512
Entity (NZ Limited Company) Willeston Properties Limited
Shareholder NZBN: 9429035364368
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #14 Number of Shares: 62295
Entity (NZ Limited Company) Mk Trustee 2018 Limited
Shareholder NZBN: 9429046442420
Wellington Central
Wellington
6011
New Zealand
Individual Moonlight, Audrey Vivienne Whitby
Porirua
5024
New Zealand
Individual Moonlight, Robert George Whitby
Porirua
5024
New Zealand
Shares Allocation #15 Number of Shares: 539420
Individual Hartnell, Nicholas James Bowral
Nsw

Australia
Shares Allocation #16 Number of Shares: 16000
Other (Other) Megane Superannuation Fund Burradoo
Nsw
2576
Australia
Shares Allocation #17 Number of Shares: 5000
Individual Best, Darryl Diamond Harbour
8971
New Zealand
Shares Allocation #18 Number of Shares: 4000
Individual Dawson, Ross Ferrymead
Christchurch
8023
New Zealand
Shares Allocation #19 Number of Shares: 197133
Individual Martell, Craig Murray Maungaraki
Lower Hutt
5010
New Zealand
Individual Martell, Lisa Jane Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #20 Number of Shares: 10000
Other (Other) Acn 065 845 758 - Mackenzie Holdings Pty Limited Mosman
Nsw
2088
Australia
Shares Allocation #21 Number of Shares: 70000
Individual Harrex, Gaynor Marjory Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #22 Number of Shares: 72000
Individual Bannon, Kim Therese Margaret Khandallah
Wellington
6035
New Zealand
Shares Allocation #23 Number of Shares: 1000
Individual Robinson, Gordon Riccarton
Christchurch
8011
New Zealand
Shares Allocation #24 Number of Shares: 167991
Individual Patel, Romi Lalbhai Rd 4
Patumahoe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Jonathon Kirby Rd 1
Levin
5571
New Zealand
Individual Smith, Jonathon Kirby Rd 1
Levin
5571
New Zealand
Directors

Mathew James Jury - Director

Appointment date: 24 Nov 2010

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 24 Nov 2010


Mark Laurence Godfrey - Director

Appointment date: 16 Jan 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 16 Jan 2014


Steven James Tucker - Director

Appointment date: 23 Feb 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Feb 2021


Suzanne Helen Suckling - Director

Appointment date: 23 Feb 2021

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

Nearby companies

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

Roundill Holdings Limited
14 Cherry Blossom Grove

Simek Enterprises Limited
304 Maungaraki Road

Similar companies

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