Shortcuts

Five Bar Two Limited

Type: NZ Limited Company (Ltd)
9429037364977
NZBN
1015011
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
92 Inglis Street
Seatoun
Wellington 6022
New Zealand
Physical & registered & service address used since 30 Nov 2016
92 Inglis Street
Seatoun
Wellington 6022
New Zealand
Postal address used since 29 Apr 2020

Five Bar Two Limited, a registered company, was registered on 02 Mar 2000. 9429037364977 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. This company has been run by 3 directors: Susan Ruth Mcnamara - an active director whose contract started on 02 Mar 2000,
Donald Hume Williams - an active director whose contract started on 02 Mar 2000,
Andrew John Williams - an inactive director whose contract started on 01 Dec 2015 and was terminated on 01 Apr 2019.
Last updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 92 Inglis Street, Seatoun, Wellington, 6022 (category: postal, registered).
Five Bar Two Limited had been using Level 1, 13 Bay Road, Kilbirnie, Wellington as their registered address up to 30 Nov 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, 13 Bay Road, Kilbirnie, Wellington New Zealand

Registered & physical address used from 20 Feb 2008 to 30 Nov 2016

Address #2: Martin Jarvie Pkf, 3rd Floor,, 85 The Terrace,, Wellington

Physical & registered address used from 20 Jan 2004 to 20 Feb 2008

Address #3: G. John Bryce, Chartered Accountant, 6th Floor, Century City Tower, 173 - 175 Victoria St, Wellington

Physical address used from 20 Dec 2000 to 20 Jan 2004

Address #4: Office Of G John Bryce, Chartered, Accountant, 3rd Floor, Wellington Trade, Centre, 175 Victoria Str, Wellington

Registered address used from 20 Dec 2000 to 20 Jan 2004

Address #5: Office Of G John Bryce, Chartered, Accountant, 3rd Floor, Wellington Trade, Centre, 175 Victoria Str, Wellington

Physical address used from 20 Dec 2000 to 20 Dec 2000

Address #6: Office Of G John Bryce, Chartered, Accountant, 3rd Floor, Wellington Trade, Centre, 175 Victoria Str, Wellington

Registered address used from 12 Apr 2000 to 20 Dec 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Williams, Donald Hume Balwyn, Vic 3103
Australia
Shares Allocation #2 Number of Shares: 50
Individual Mcnamara, Susan Ruth Balwyn, Vic 3103
Australia
Directors

Susan Ruth Mcnamara - Director

Appointment date: 02 Mar 2000

ASIC Name: Camillo Investments Pty Ltd

Address: Balwyn, Vic, 3103 Australia

Address used since 08 Dec 2015

Address: Balwyn, 3103 Australia


Donald Hume Williams - Director

Appointment date: 02 Mar 2000

Address: Balwyn, Vic, 3103 Australia

Address used since 08 Dec 2015


Andrew John Williams - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 01 Apr 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Dec 2015

Nearby companies

George St Engineering Limited
100 Inglis Street

Pothan Investments Limited
100 Inglis Street

Pothan Properties Limited
100 Inglis Street

Asia Pacific Exports (nz) Limited
88 Inglis Street

Veldhoven Properties Limited
88 Inglis Street

One Magpie Limited
88 Inglis Street

Similar companies

Apofasi Trustees Limited
45 Inglis Street

Jjh Futures Limited
49 Ferry St

Jolo Investments Limited
102 Inglis St

Krw Limited
12 Cavendish Square

Mcleod Medical Services Limited
8 Pinnacle Street

Trustee Securities Limited
69 Mantell Street