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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 212750 | |||
Individual | Pascual, Rene Calanoc |
Remuera Auckland |
12 Nov 1999 - |
Shares Allocation #2 Number of Shares: 316250 | |||
Individual | Noblejas, Antonio |
Manukau City 2016 New Zealand |
12 Nov 1999 - |
Individual | Noblejas, Corazon |
Dannemora Auckland 2016 New Zealand |
29 May 2015 - |
Shares Allocation #3 Number of Shares: 46000 | |||
Individual | Dignadice, Corazon Victorino |
Parnell Auckland 1052 New Zealand |
19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dignadice, Samuel Katigbac |
Matterhorn Crescent Howick, Auckland |
12 Nov 1999 - 04 Jul 2008 |
Individual | Bautista, George Gabriel |
St Johns Auckland |
12 Nov 1999 - 04 Jul 2008 |
Individual | Dods, Stephen Mard |
Oraeki Road Remuera, Auckland |
12 Nov 1999 - 04 Jul 2008 |
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
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
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