Five S Investments Limited was registered on 18 Jun 2004 and issued a New Zealand Business Number of 9429035369110. This registered LTD company has been run by 2 directors: Catherine Anne Sawers - an active director whose contract began on 18 Jun 2004,
Tracey Robert Sawers - an active director whose contract began on 18 Jun 2004.
According to BizDb's data (updated on 07 Apr 2024), the company registered 1 address: 46 Regency Crescent, Redwood, Christchurch, 8051 (types include: registered, service).
Up until 24 Oct 2013, Five S Investments Limited had been using 1110 Taharua Road, Rd 3, Taupo as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Sawers, Catherine Anne (an individual) located at Redwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
Sawers, Tracey Robert - located at Redwood, Christchurch.
Other active addresses
Address #4: C/- Catherine Sawers, Counter Delivery, Rotherham Post Centre, Rotherham, 7349 New Zealand
Postal address used from 29 Sep 2020
Address #5: 46 Regency Crescent, Redwood, Christchurch, 8051 New Zealand
Registered & service address used from 01 Dec 2022
Principal place of activity
47 George Street, Rotherham, Rotherham, 7379 New Zealand
Previous addresses
Address #1: 1110 Taharua Road, Rd 3, Taupo, 3379 New Zealand
Physical address used from 11 Oct 2011 to 24 Oct 2013
Address #2: 1110 Taharua Road, Rd 3, Taupo, 3379 New Zealand
Registered address used from 11 Oct 2011 to 25 Oct 2013
Address #3: 172 Glen Murray Road, R D 2, Huntly New Zealand
Physical address used from 24 Sep 2007 to 11 Oct 2011
Address #4: 172 Glen Murray Rd, R D 2, Huntly New Zealand
Registered address used from 24 Sep 2007 to 11 Oct 2011
Address #5: 421 Sandel Rd, R D 1, Mangakino
Physical address used from 07 Oct 2005 to 24 Sep 2007
Address #6: 421 Sandel Road, R D 1, Mangakino
Registered address used from 07 Oct 2005 to 24 Sep 2007
Address #7: 69 Paora Hapi St, Taupo
Physical & registered address used from 18 Jun 2004 to 07 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Sawers, Catherine Anne |
Redwood Christchurch 8051 New Zealand |
18 Jun 2004 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Sawers, Tracey Robert |
Redwood Christchurch 8051 New Zealand |
18 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sawers, Tara Maree |
Rd 3 Taupo 3379 New Zealand |
30 Sep 2005 - 16 Oct 2013 |
Individual | Sawers, Kym Alexandria |
Rd 3 Taupo 3379 New Zealand |
30 Sep 2005 - 16 Oct 2013 |
Individual | Sawers, David James |
Rd 3 Taupo 3379 New Zealand |
30 Sep 2005 - 16 Oct 2013 |
Catherine Anne Sawers - Director
Appointment date: 18 Jun 2004
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 22 Nov 2022
Address: Rotherham, Rotherham, 7339 New Zealand
Address used since 16 Oct 2013
Tracey Robert Sawers - Director
Appointment date: 18 Jun 2004
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 22 Nov 2022
Address: Rotherham, Rotherham, 7339 New Zealand
Address used since 16 Oct 2013
Rotherham Hotel Properties Limited
42 George Street
Rotherham Store (1997) Limited
4 Heaton Street
The Amuri Agricultural And Pastoral Association Incorporated
11 Heaton Street
Magic Wand Waterblasting Limited
25 Wilkin Street
B.g. Beaven Builders Limited
East Street
Red Post Properties Limited
134 East Street