Shortcuts

Five S Investments Limited

Type: NZ Limited Company (Ltd)
9429035369110
NZBN
1518049
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
47 George Street
Rotherham
Rotherham 7379
New Zealand
Physical address used since 24 Oct 2013
47 George Street
Rotherham
Rotherham 7379
New Zealand
Registered address used since 25 Oct 2013
47 George Street
Rotherham
Rotherham 7379
New Zealand
Office & delivery address used since 07 Oct 2019

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.

Addresses

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

Contact info
64 22 0880934
07 Oct 2019 Phone
cathannes@hotmail.com
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual Sawers, Catherine Anne Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Sawers, Tracey Robert Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sawers, Tara Maree Rd 3
Taupo
3379
New Zealand
Individual Sawers, Kym Alexandria Rd 3
Taupo
3379
New Zealand
Individual Sawers, David James Rd 3
Taupo
3379
New Zealand
Directors

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