Shortcuts

Dormant Five Limited

Type: NZ Limited Company (Ltd)
9429033607498
NZBN
1908960
Company Number
Registered
Company Status
Current address
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Registered & physical & service address used since 24 Jul 2019

Dormant Five Limited, a registered company, was registered on 27 Feb 2007. 9429033607498 is the NZBN it was issued. This company has been supervised by 5 directors: Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 27 Feb 2007 and was terminated on 21 Oct 2021,
Brett Allan Cruickshank - an inactive director whose contract began on 27 Feb 2007 and was terminated on 17 Jul 2008,
Peter John Haworth - an inactive director whose contract began on 27 Feb 2007 and was terminated on 20 Mar 2008,
Bruce Barrington Waters - an inactive director whose contract began on 27 Feb 2007 and was terminated on 15 Nov 2007.
Updated on 20 May 2024, BizDb's data contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (type: registered, physical).
Dormant Five Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their registered address until 24 Jul 2019.
Former names used by the company, as we found at BizDb, included: from 27 Feb 2007 to 12 Dec 2007 they were called Dormant Five Limited.
A single entity owns all company shares (exactly 100 shares) - Landco Limited - located at 1072, Mount Wellington, Auckland.

Addresses

Previous addresses

Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Registered & physical address used from 31 Jul 2018 to 24 Jul 2019

Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 16 Dec 2015 to 31 Jul 2018

Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 24 Sep 2008 to 16 Dec 2015

Address: Level 28 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 27 Feb 2007 to 24 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Landco Limited
Shareholder NZBN: 9429037352899
Mount Wellington
Auckland
1072
New Zealand
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Dec 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013


Brett Allan Cruickshank - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 17 Jul 2008

Address: St Heliers, Auckland,

Address used since 27 Feb 2007


Peter John Haworth - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 20 Mar 2008

Address: St Heliers, Auckland,

Address used since 27 Feb 2007


Bruce Barrington Waters - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 15 Nov 2007

Address: Epsom, Auckland,

Address used since 27 Feb 2007

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive