Five Needles Limited, a registered company, was registered on 29 Mar 2001. 9429036955916 is the business number it was issued. This company has been supervised by 5 directors: Paul Trevor Mccreedy - an active director whose contract began on 29 Mar 2001,
Gregory John Blackwood - an active director whose contract began on 29 Mar 2001,
Gordon John Turkington - an active director whose contract began on 29 Mar 2001,
William Hugh Wilson - an active director whose contract began on 29 Mar 2001,
Peter Colenso Budge Keeling - an active director whose contract began on 29 Mar 2001.
Updated on 26 May 2025, our data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: registered, physical).
Five Needles Limited had been using 25 Princess Street, Palmerston North as their registered address until 19 Feb 2016.
A total of 1000 shares are allotted to 10 shareholders (5 groups). The first group includes 200 shares (20 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly there is the next share allotment (200 shares 20 per cent) made up of 2 entities.
Previous address
Address: 25 Princess Street, Palmerston North New Zealand
Registered & physical address used from 29 Mar 2001 to 19 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Mccreedy, Paul Trevor |
One Tree Point One Tree Point 0118 New Zealand |
29 Mar 2001 - |
| Individual | Mccreedy, Brenda Mary |
One Tree Point One Tree Point 0118 New Zealand |
27 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Wtw Trustee Limited Shareholder NZBN: 9429051851477 |
Feilding Feilding 4702 New Zealand |
12 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Turkington, Gordon John |
Rd 2 Marton 4741 New Zealand |
29 Mar 2001 - |
| Entity (NZ Limited Company) | Gjt Trustees Limited Shareholder NZBN: 9429043419524 |
Roslyn Palmerston North 4414 New Zealand |
13 Mar 2017 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Keeling, Susan Mayne |
Rd 3 Te Kuiti 3983 New Zealand |
27 Jun 2011 - |
| Individual | Keeling, Peter Colenso Budge |
Rd 3 Te Kuiti 3983 New Zealand |
29 Mar 2001 - |
| Entity (NZ Limited Company) | Kidd Falconer Trustees Limited Shareholder NZBN: 9429036812660 |
Te Kuiti New Zealand |
08 Sep 2016 - |
| Shares Allocation #5 Number of Shares: 200 | |||
| Individual | Blackwood, Gregory John |
Hokowhitu Palmerston North 4410 New Zealand |
29 Mar 2001 - |
| Individual | Blackwood, Susan Jane |
Hokowhitu Palmerston North 4410 New Zealand |
27 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Stuart Alistair |
Dannevirke Dannevirke 4930 New Zealand |
27 Jun 2011 - 19 Sep 2024 |
| Individual | Wilson, Tracey Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Jun 2011 - 12 Jun 2024 |
| Individual | Wilson, William Hugh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Mar 2001 - 12 Jun 2024 |
| Individual | Wilson, William Hugh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Mar 2001 - 12 Jun 2024 |
| Individual | Wilson, William Hugh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Mar 2001 - 12 Jun 2024 |
| Individual | Wilson, Tracey Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Jun 2011 - 12 Jun 2024 |
| Individual | Wilson, Tracey Leigh |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Jun 2011 - 12 Jun 2024 |
| Individual | Wilson, Thomas Haines |
Parnell Auckland 1052 New Zealand |
17 Jul 2018 - 12 Jun 2024 |
| Entity | Wadham Goodman Trustees 2004 Limited Shareholder NZBN: 9429035437628 Company Number: 1504864 |
Palmerston North New Zealand |
27 Jun 2011 - 17 Jul 2018 |
| Individual | Marshall, David Alexander John |
Rd 1 Marton 4787 New Zealand |
27 Jun 2011 - 13 Mar 2017 |
| Individual | Kidd, Robert Alexander |
Rd 3 Te Kuiti 3983 New Zealand |
27 Jun 2011 - 08 Sep 2016 |
| Individual | Dalrymple, Hew John Trevor |
Rd 1 Bulls 4894 New Zealand |
27 Jun 2011 - 13 Mar 2017 |
| Entity | Manawatu Trustees Limited Shareholder NZBN: 9429035717492 Company Number: 1422935 |
27 Jun 2011 - 08 Sep 2016 | |
| Entity | Wadham Goodman Trustees 2004 Limited Shareholder NZBN: 9429035437628 Company Number: 1504864 |
Palmerston North New Zealand |
27 Jun 2011 - 17 Jul 2018 |
| Entity | Manawatu Trustees Limited Shareholder NZBN: 9429035717492 Company Number: 1422935 |
27 Jun 2011 - 08 Sep 2016 | |
| Individual | Gilmour, Mark Lindsay |
Marton 4787 New Zealand |
27 Jun 2011 - 13 Mar 2017 |
Paul Trevor Mccreedy - Director
Appointment date: 29 Mar 2001
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 08 Sep 2016
Gregory John Blackwood - Director
Appointment date: 29 Mar 2001
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 14 Apr 2025
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 11 Mar 2021
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 17 Sep 2009
Gordon John Turkington - Director
Appointment date: 29 Mar 2001
Address: Rd 2, Marton, 4741 New Zealand
Address used since 01 Apr 2025
Address: Marton, 4788 New Zealand
Address used since 29 Sep 2015
William Hugh Wilson - Director
Appointment date: 29 Mar 2001
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Sep 2016
Peter Colenso Budge Keeling - Director
Appointment date: 29 Mar 2001
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 05 Sep 2012
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street