Shortcuts

Five Pillars Limited

Type: NZ Limited Company (Ltd)
9429037435981
NZBN
1001426
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Development (excluding Construction
Industry classification description
Current address
1 Keppoch Court, Dannemora,
Manukau City 2016
New Zealand
Registered & physical & service address used since 07 Jul 2015

Five Pillars Limited was registered on 12 Nov 1999 and issued an NZ business number of 9429037435981. This registered LTD company has been run by 4 directors: Antonio Noblejas - an active director whose contract began on 26 Nov 1999,
Rene Calanoc Pascual - an inactive director whose contract began on 12 Nov 1999 and was terminated on 19 Sep 2015,
George Gabriel Bautista - an inactive director whose contract began on 12 Nov 1999 and was terminated on 30 Sep 2009,
Samuel Katigbac Dignadice - an inactive director whose contract began on 26 Nov 1999 and was terminated on 30 Sep 2009.
As stated in BizDb's database (updated on 21 Apr 2024), the company registered 1 address: 1 Keppoch Court, Dannemora,, Manukau City, 2016 (category: registered, physical).
Until 07 Jul 2015, Five Pillars Limited had been using Level 5, Campbell's Building, 16 Hight Street, Auckland as their registered address.
A total of 575000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 212750 shares are held by 1 entity, namely:
Pascual, Rene Calanoc (an individual) located at Remuera, Auckland.
Then there is a group that consists of 2 shareholders, holds 55 per cent shares (exactly 316250 shares) and includes
Noblejas, Antonio - located at Manukau City,
Noblejas, Corazon - located at Dannemora, Auckland.
The 3rd share allotment (46000 shares, 8%) belongs to 1 entity, namely:
Dignadice, Corazon Victorino, located at Parnell, Auckland 1052 (an individual). Five Pillars Limited was categorised as "Non-residential property development (excluding construction" (ANZSIC L671233).

Addresses

Previous addresses

Address: Level 5, Campbell's Building, 16 Hight Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jun 2012 to 07 Jul 2015

Address: Level 3, Vulcan Building, 118-124 Queen Street, Auckland, 1010 New Zealand

Registered address used from 26 Jan 2010 to 19 Jun 2012

Address: Level 3, Vulcan Building, 118-124 Queen Street, Auckland 1010 New Zealand

Physical address used from 26 Jan 2010 to 19 Jun 2012

Address: James Keat, 383 Khyber Pass Road, Newmarket, Auckland

Physical & registered address used from 25 Jun 2004 to 26 Jan 2010

Address: Miller Bradley Solicitors, 5 Domain Road, Panmure, Auckland

Registered address used from 31 Jul 2001 to 25 Jun 2004

Address: Miller Bradley Solicitors, 5 Domain Road, Panmure, Auckland

Physical address used from 31 Jul 2001 to 31 Jul 2001

Address: Miller Bradley Solicitors, 5 Domain Road, Panmure, Auckland

Registered address used from 12 Apr 2000 to 31 Jul 2001

Contact info
64 21 529164
26 Aug 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 575000

Annual return filing month: June

Annual return last filed: 26 Aug 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 212750
Individual Pascual, Rene Calanoc Remuera
Auckland
Shares Allocation #2 Number of Shares: 316250
Individual Noblejas, Antonio Manukau City
2016
New Zealand
Individual Noblejas, Corazon Dannemora
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 46000
Individual Dignadice, Corazon Victorino Parnell
Auckland 1052

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dignadice, Samuel Katigbac Matterhorn Crescent
Howick, Auckland
Individual Bautista, George Gabriel St Johns
Auckland
Individual Dods, Stephen Mard Oraeki Road
Remuera, Auckland
Directors

Antonio Noblejas - Director

Appointment date: 26 Nov 1999

Address: Aucland, 2016 New Zealand

Address used since 05 Jul 2016


Rene Calanoc Pascual - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 19 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2010


George Gabriel Bautista - Director (Inactive)

Appointment date: 12 Nov 1999

Termination date: 30 Sep 2009

Address: St Johns, Auckland,

Address used since 12 Nov 1999


Samuel Katigbac Dignadice - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 30 Sep 2009

Address: St Johns, Auckland,

Address used since 19 Jul 2006

Nearby companies

Ryan And Jane Trustee Limited
Norfolk House, 18 High Street

Rfh Property Limited
Norfolk House, 18 High Street

Mr Trustee Company 2011 Limited
Norfolk House, 18 High Street

Mr Trustee Company 2010 Limited
Norfolk House, 18 High Street

St Andrews Rental Trustee Limited
Norfolk House, 18 High Street

Dragana Ristic Gents Hair Stylist Limited
6 High Street

Similar companies

Kermadec Capital Limited
Level 5

Lamont & Co (nz) Limited
Level 3

Lco Grafton Limited
Level 3, 35 High Street

Lco Onehunga Limited
Level 3, 35 High Street

Le Compte Limited
Pkf Corporate Recovery & Insolvency

Mason Group Limited
5n Dilworth Building