Five Bears Limited was started on 13 Dec 1995 and issued an NZ business identifier of 9429038381447. This registered LTD company has been managed by 2 directors: Christopher John Stephens - an active director whose contract began on 13 Dec 1995,
Teresa Mary Stephens - an active director whose contract began on 03 Jun 1997.
As stated in our data (updated on 03 May 2025), this company uses 7 addresess: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (service address),
G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (records address),
G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (shareregister address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (physical address) among others.
Up to 05 Dec 2023, Five Bears Limited had been using Unit H2, 18 Triton Drive, Rosedale, Auckland as their service address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Stephens, Christopher John (an individual) located at Milford, Auckland,
Stephens, Teresa Mary (an individual) located at Milford, Auckland.
Other active addresses
Address #4: Unit H2, 18 Triton Drive, Albany, Auckland, 0632 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 02 Jun 2021
Address #5: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 11 Jun 2021
Address #6: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Records & shareregister address used from 27 Nov 2023
Address #7: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 05 Dec 2023
Previous addresses
Address #1: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 11 Jun 2021 to 05 Dec 2023
Address #2: H2, 14-22 Triton Drive, Albany, North Shore, 0632 New Zealand
Physical address used from 12 Jun 2017 to 11 Jun 2021
Address #3: 14-22 Triton Drive, Albany, North Shore New Zealand
Physical address used from 21 Jun 2007 to 12 Jun 2017
Address #4: C/-bullot & Rankine Ltd, 14-22 Triton Drive, Albany
Physical address used from 14 Jun 2007 to 21 Jun 2007
Address #5: C/- Bullot & Rankine, 11 Anzac Street, Takapuna, Auckland
Physical address used from 13 Dec 1995 to 14 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Stephens, Christopher John |
Milford Auckland |
13 Dec 1995 - |
| Individual | Stephens, Teresa Mary |
Milford Auckland |
13 Dec 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stevenson, Ian William |
Browns Bay Auckland |
13 Dec 1995 - 29 Aug 2012 |
Christopher John Stephens - Director
Appointment date: 13 Dec 1995
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Jun 2014
Teresa Mary Stephens - Director
Appointment date: 03 Jun 1997
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Jun 2014
New Zealand Telecommunications Forum Incorporated
Level 1, Building C
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive