5 Digital Limited was incorporated on 05 Nov 2009 and issued an NZBN of 9429031787918. The registered LTD company has been managed by 5 directors: Nicolaus Paul Marsh - an active director whose contract began on 14 Dec 2009,
Alan Craig Mcmillan - an active director whose contract began on 14 Dec 2009,
Glenn Climo - an active director whose contract began on 01 Aug 2017,
Shayne Antoni Marsh - an inactive director whose contract began on 14 Dec 2009 and was terminated on 05 Oct 2015,
Paul John Dick - an inactive director whose contract began on 05 Nov 2009 and was terminated on 14 Dec 2009.
According to our information (last updated on 10 Mar 2024), the company filed 1 address: 24 Veronica Street, New Lynn, Auckland (type: registered, physical).
BizDb found former names for the company: from 09 Dec 2009 to 23 Feb 2010 they were called 5 Communications Limited, from 05 Nov 2009 to 09 Dec 2009 they were called Sirius Communications Limited.
A total of 1000 shares are issued to 7 groups (11 shareholders in total). In the first group, 300 shares are held by 3 entities, namely:
Mcmillan, Tracey Elizabeth (an individual) located at Mt Eden, Auckland,
Vallant Hooker Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011,
Mcmillan, Alan Craig (an individual) located at Mt Eden, Auckland.
Then there is a group that consists of 3 shareholders, holds 0.1 per cent shares (exactly 1 share) and includes
Marsh, Nicolaus Paul - located at Waimauku, Waimauku,
Climo, Glenn George - located at Henderson Valley, Auckland,
Mcmillan, Alan Craig - located at Mt Eden, Auckland.
The next share allocation (300 shares, 30%) belongs to 1 entity, namely:
Climo, Glenn George, located at Henderson Valley, Auckland (an individual). 5 Digital Limited is categorised as "Commercial printing" (business classification C161110).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | McMillan, Tracey Elizabeth |
Mt Eden Auckland New Zealand |
28 Jan 2010 - |
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
28 Jan 2010 - |
Individual | McMillan, Alan Craig |
Mt Eden Auckland |
28 Jan 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Marsh, Nicolaus Paul |
Waimauku Waimauku 0881 New Zealand |
28 Jan 2010 - |
Individual | Climo, Glenn George |
Henderson Valley Auckland 0612 New Zealand |
28 Jan 2010 - |
Individual | McMillan, Alan Craig |
Mt Eden Auckland |
28 Jan 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Climo, Glenn George |
Henderson Valley Auckland 0612 New Zealand |
28 Jan 2010 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | McMillan, Alan Craig |
Mt Eden Auckland |
28 Jan 2010 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Marsh, Nicolaus Paul |
Waimauku Waimauku 0881 New Zealand |
28 Jan 2010 - |
Shares Allocation #6 Number of Shares: 33 | |||
Individual | Climo, Glenn George |
Henderson Valley Auckland 0612 New Zealand |
28 Jan 2010 - |
Shares Allocation #7 Number of Shares: 33 | |||
Individual | Marsh, Nicolaus Paul |
Waimauku Waimauku 0881 New Zealand |
28 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marsh, Shayne Antoni |
Avondale Auckland |
28 Jan 2010 - 24 Nov 2015 |
Individual | Dick, Paul John |
New Lynn Auckland |
05 Nov 2009 - 27 Jun 2010 |
Individual | Dick, Paul John |
New Lynn Auckland New Zealand |
28 Jan 2010 - 03 Aug 2021 |
Individual | Marsh, Kathryn Gwendolyn |
Avondale Auckland New Zealand |
28 Jan 2010 - 03 Aug 2021 |
Individual | Marsh, Kathryn Gwendolyn |
Avondale Auckland New Zealand |
28 Jan 2010 - 03 Aug 2021 |
Individual | Strom, Nathan William |
Epsom Auckland 1023 New Zealand |
28 Jan 2010 - 21 Aug 2012 |
Nicolaus Paul Marsh - Director
Appointment date: 14 Dec 2009
Address: Waimauku, Waimauku, 0881 New Zealand
Address used since 12 Dec 2014
Alan Craig McMillan - Director
Appointment date: 14 Dec 2009
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 19 Nov 2015
Glenn Climo - Director
Appointment date: 01 Aug 2017
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 01 Aug 2017
Shayne Antoni Marsh - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 05 Oct 2015
Address: Avondale, Auckland, New Zealand
Address used since 14 Dec 2009
Paul John Dick - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 14 Dec 2009
Address: New Lynn, Auckland, New Zealand
Address used since 05 Nov 2009
Pool & Landscape Limited
24 Veronica Street
Douglas Santos Brazilian Jiu Jitsu Academy Limited
24 Veronica Street
Specialist Finance Limited
24 Veronica Street
Wavetrain Distribution Nz Pty Limited
24 Veronica Street
Wavetrain Cinemas Nz Pty Limited
24 Veronica Street
Red & Black Enterprises Limited
24 Veronica Street
Impression Graphic Printers Limited
1/17 Tiverton Road
Katz Printing Design & Supplies Limited
7a Taylors Road
Life Books Limited
24 Veronica Street
Perfection Print & Fast Paper Suppliers Limited
138a St Georges Road
Ready Press Print Limited
4/2 Westech Place
Wps Design & Print Limited
24 Veronica Street