525 Limited, a registered company, was launched on 04 May 2010. 9429031547772 is the NZ business number it was issued. The company has been managed by 9 directors: Kelvyn Wallace Fairhall - an active director whose contract began on 04 May 2010,
Glenn Teal - an active director whose contract began on 19 Oct 2010,
Roger Nicholson - an active director whose contract began on 19 Oct 2010,
Mark David `Powell - an active director whose contract began on 26 Nov 2024,
John Harvey Tucker - an inactive director whose contract began on 03 Jun 2021 and was terminated on 19 Nov 2024.
Updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 441 Queen Street, Auckland Central, Auckland, 1010 (category: physical, registered).
525 Limited had been using 473 Great South Road, Penrose as their physical address up until 02 Jul 2014.
A total of 520 shares are allotted to 12 shareholders (9 groups). The first group includes 5 shares (0.96 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (9.62 per cent). Lastly we have the next share allocation (10 shares 1.92 per cent) made up of 2 entities.
Previous address
Address: 473 Great South Road, Penrose New Zealand
Physical & registered address used from 04 May 2010 to 02 Jul 2014
Basic Financial info
Total number of Shares: 520
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Teal Services & Investment Limited Shareholder NZBN: 9429035588313 |
Auckland Central Auckland 1010 New Zealand |
21 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Other (Other) | Tokoroa Baptist Investment Charitable Trust |
Tokoroa 3444 New Zealand |
24 Nov 2010 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Partridge, John David |
Birkenhead 0626 New Zealand |
24 Nov 2010 - |
| Individual | Lee, Colin Peter |
Birkenhead Auckland 0626 New Zealand |
24 Nov 2010 - |
| Shares Allocation #4 Number of Shares: 150 | |||
| Other (Other) | Nelson Christian Trust |
Atawhai 7010 New Zealand |
24 Nov 2010 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Other (Other) | Baptist Union Of Nz |
Penrose Auckland 1061 New Zealand |
24 Nov 2010 - |
| Shares Allocation #6 Number of Shares: 10 | |||
| Individual | Mcsaveney, Marjory |
Somerville Auckland 2014 New Zealand |
24 Nov 2010 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Fitch, Nigel |
Mangere Bridge Auckland 2022 New Zealand |
24 Nov 2010 - |
| Individual | Hockly, Michael |
Mangere Bridge Auckland 2022 New Zealand |
24 Nov 2010 - |
| Individual | Fitch, Anne Marie |
Mangere Bridge Auckland 2022 New Zealand |
24 Nov 2010 - |
| Shares Allocation #8 Number of Shares: 45 | |||
| Other (Other) | Pageo Charitable Trust |
Waihi 3610 New Zealand |
24 Nov 2010 - |
| Shares Allocation #9 Number of Shares: 40 | |||
| Other (Other) | Auckland Baptist Tabernacle Trust |
Auckland 1010 New Zealand |
24 Nov 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Kaiwaka Petroleum Limited Shareholder NZBN: 9429034419403 Company Number: 1732520 |
Auckland Central Auckland 1010 New Zealand |
24 Nov 2010 - 21 Jan 2025 |
| Individual | Fairhall, Kelvyn Wallace |
Waihi New Zealand |
04 May 2010 - 24 Nov 2010 |
Kelvyn Wallace Fairhall - Director
Appointment date: 04 May 2010
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 21 May 2024
Address: Waihi, Waihi, 3610 New Zealand
Address used since 02 Feb 2014
Glenn Teal - Director
Appointment date: 19 Oct 2010
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 19 Oct 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Oct 2017
Roger Nicholson - Director
Appointment date: 19 Oct 2010
Address: Marybank, Nelson, 7010 New Zealand
Address used since 19 Oct 2010
Mark David `powell - Director
Appointment date: 26 Nov 2024
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 26 Nov 2024
John Harvey Tucker - Director (Inactive)
Appointment date: 03 Jun 2021
Termination date: 19 Nov 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Jun 2021
Christine Berry - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 03 Jun 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Apr 2016
Winston Rangi Hema - Director (Inactive)
Appointment date: 12 Jun 2018
Termination date: 03 Jun 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 12 Jun 2018
Daniel Arthur Palmer - Director (Inactive)
Appointment date: 11 Jun 2013
Termination date: 16 Feb 2018
Address: Papakura, Auckland, 2113 New Zealand
Address used since 11 Jun 2013
Graeme Smith - Director (Inactive)
Appointment date: 19 Oct 2010
Termination date: 01 Apr 2016
Address: Takapuna, Auckland, 0610 New Zealand
Address used since 19 Oct 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street