Shortcuts

High Five Holdings Limited

Type: NZ Limited Company (Ltd)
9429035425106
NZBN
1507083
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 04 Feb 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1375
Individual Barr, Matthew William Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 5553
Individual Powley, Robert Gordon Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 1697
Individual Cutts, Peter Kenneth Rd 10
Palmerston North
4470
New Zealand
Shares Allocation #4 Number of Shares: 1375
Individual Mckean, Barry Steven Levin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doyle, Barry Palmerston North
Individual Eglinton, Ronald Wilfred Palmerston North
Individual Hadwin, Ross John Palmerston North
Individual Brown, Paul Bevan Palmerston North

New Zealand
Directors

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

Nearby companies

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