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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Donald Hume |
Balwyn, Vic 3103 Australia |
02 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcnamara, Susan Ruth |
Balwyn, Vic 3103 Australia |
02 Mar 2000 - |
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
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
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