High Five Holdings Limited was started on 22 Apr 2004 and issued a New Zealand Business Number of 9429035425106. This registered LTD company has been managed by 8 directors: Robert Gordon Powley - an active director whose contract began on 01 Dec 2004,
Barry Steven Mckean - an active director whose contract began on 12 Jan 2005,
Peter Kenneth Cutts - an active director whose contract began on 12 Jan 2005,
Matthew William Barr - an active director whose contract began on 22 Nov 2011,
Paul Bevan Brown - an inactive director whose contract began on 12 Jan 2005 and was terminated on 22 Nov 2011.
As stated in our data (updated on 19 May 2024), the company uses 1 address: 32 Amesbury Street, Palmerston North, 4410 (category: registered, physical).
Until 04 Feb 2022, High Five Holdings Limited had been using 32 Amesbury Street, Palmerston North as their physical address.
BizDb found past names used by the company: from 22 Apr 2004 to 30 Nov 2004 they were called Mm Shelf Company (No.1) Limited.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 1375 shares are held by 1 entity, namely:
Barr, Matthew William (an individual) located at Palmerston North postcode 4410.
Another group consists of 1 shareholder, holds 55.53 per cent shares (exactly 5553 shares) and includes
Powley, Robert Gordon - located at Hokowhitu, Palmerston North.
The 3rd share allotment (1697 shares, 16.97%) belongs to 1 entity, namely:
Cutts, Peter Kenneth, located at Rd 10, Palmerston North (an individual).
Previous addresses
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 06 May 2014 to 04 Feb 2022
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 25 Mar 2010 to 06 May 2014
Address: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 10 Mar 2008 to 25 Mar 2010
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 12 Jun 2007 to 10 Mar 2008
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered & physical address used from 25 Apr 2005 to 12 Jun 2007
Address: Level 4, Farmers' Mutual House, Palmerston North
Physical & registered address used from 22 Apr 2004 to 25 Apr 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1375 | |||
Individual | Barr, Matthew William |
Palmerston North 4410 New Zealand |
25 Nov 2011 - |
Shares Allocation #2 Number of Shares: 5553 | |||
Individual | Powley, Robert Gordon |
Hokowhitu Palmerston North 4410 New Zealand |
20 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1697 | |||
Individual | Cutts, Peter Kenneth |
Rd 10 Palmerston North 4470 New Zealand |
09 Feb 2005 - |
Shares Allocation #4 Number of Shares: 1375 | |||
Individual | Mckean, Barry Steven |
Levin New Zealand |
09 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doyle, Barry |
Palmerston North |
09 Feb 2005 - 26 Apr 2006 |
Individual | Eglinton, Ronald Wilfred |
Palmerston North |
22 Apr 2004 - 27 Jun 2010 |
Individual | Hadwin, Ross John |
Palmerston North |
22 Apr 2004 - 27 Jun 2010 |
Individual | Brown, Paul Bevan |
Palmerston North New Zealand |
09 Feb 2005 - 25 Nov 2011 |
Robert Gordon Powley - Director
Appointment date: 01 Dec 2004
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 26 Apr 2012
Barry Steven Mckean - Director
Appointment date: 12 Jan 2005
Address: Levin, 5510 New Zealand
Address used since 16 May 2016
Peter Kenneth Cutts - Director
Appointment date: 12 Jan 2005
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 30 Apr 2018
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 24 Mar 2016
Matthew William Barr - Director
Appointment date: 22 Nov 2011
Address: Palmerston North, 4410 New Zealand
Address used since 14 Feb 2024
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 22 Nov 2011
Paul Bevan Brown - Director (Inactive)
Appointment date: 12 Jan 2005
Termination date: 22 Nov 2011
Address: Palmerston North, 4410 New Zealand
Address used since 12 Jan 2005
Barry Doyle - Director (Inactive)
Appointment date: 12 Jan 2005
Termination date: 16 Feb 2007
Address: Palmerston North,
Address used since 26 Apr 2006
Ronald Wilfred Eglinton - Director (Inactive)
Appointment date: 22 Apr 2004
Termination date: 01 Dec 2004
Address: Palmerston North,
Address used since 22 Apr 2004
Ross John Hadwin - Director (Inactive)
Appointment date: 22 Apr 2004
Termination date: 01 Dec 2004
Address: Palmerston North,
Address used since 22 Apr 2004
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street