Zero To Five Thousand Limited was started on 30 Jan 1984 and issued an NZ business number of 9429040008226. This registered LTD company has been managed by 3 directors: Michael Joseph Hatch - an active director whose contract began on 18 Jun 1998,
Bernard Vincent Tully - an inactive director whose contract began on 03 Jan 1986 and was terminated on 18 Jun 1998,
Louise Joan Tully - an inactive director whose contract began on 03 Jan 1986 and was terminated on 18 Jun 1998.
According to our database (updated on 22 Apr 2024), this company registered 1 address: 8 Elan Place, Stanmore Bay, Whangaparaoa, 0932 (type: registered, physical).
Until 17 Nov 2021, Zero To Five Thousand Limited had been using 7 / 10 Penning Road, Castor Bay, Auckland as their registered address.
BizDb found previous names for this company: from 08 Feb 1993 to 20 Mar 1998 they were called B V & L J Tully Limited, from 30 Jan 1984 to 08 Feb 1993 they were called Bernard Tully Cars Limited.
A total of 102400 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50176 shares are held by 1 entity, namely:
Bernard, Vincent Tully (an individual) located at Stanmore Bay, Hibiscus.
The second group consists of 1 shareholder, holds 51 per cent shares (exactly 52224 shares) and includes
Hatch, Michael Joseph - located at Stanmore Bay, Whangaparaoa.
Previous addresses
Address #1: 7 / 10 Penning Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 12 Aug 2015 to 17 Nov 2021
Address #2: 3/16 St Stephens Ave, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 19 Aug 2009 to 12 Aug 2015
Address #3: 14/26 St Stephens Ave, Parnell, Auckland
Physical & registered address used from 09 May 2002 to 19 Aug 2009
Address #4: Foley & Hughes, Solicitors, Level 6, 82 Symonds Street, Auckland
Registered address used from 10 Aug 2000 to 09 May 2002
Address #5: Foley & Hughes, Solicitors, Level 6, 82 Symonds Street, Auckland
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address #6: 450 Broadway, Newmarket, Auckland
Registered address used from 30 Jul 1998 to 10 Aug 2000
Address #7: 5a Olive Road, Penrose
Physical address used from 30 Jul 1998 to 10 Aug 2000
Address #8: 5a Olive Road, Penrose
Registered address used from 18 Jul 1997 to 30 Jul 1998
Address #9: 72 Trafalgar Street, Nelson
Registered address used from 08 Feb 1996 to 18 Jul 1997
Address #10: 13 Halifax Street, Nelson
Registered address used from 27 Aug 1993 to 08 Feb 1996
Address #11: -
Physical address used from 18 Feb 1992 to 30 Jul 1998
Address #12: 29 Hardy Street, Nelson
Registered address used from 01 Oct 1991 to 27 Aug 1993
Basic Financial info
Total number of Shares: 102400
Annual return filing month: August
Annual return last filed: 30 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50176 | |||
Individual | Bernard, Vincent Tully |
Stanmore Bay Hibiscus |
30 Jan 1984 - |
Shares Allocation #2 Number of Shares: 52224 | |||
Individual | Hatch, Michael Joseph |
Stanmore Bay Whangaparaoa 0932 New Zealand |
30 Jan 1984 - |
Michael Joseph Hatch - Director
Appointment date: 18 Jun 1998
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 09 Nov 2021
Address: Castor Bay Auckland, Auckland, 0620 New Zealand
Address used since 19 Aug 2013
Bernard Vincent Tully - Director (Inactive)
Appointment date: 03 Jan 1986
Termination date: 18 Jun 1998
Address: Stanmore Bay, Hibiscus Coast,
Address used since 03 Jan 1986
Louise Joan Tully - Director (Inactive)
Appointment date: 03 Jan 1986
Termination date: 18 Jun 1998
Address: Stanmore Bay, Hibiscus Coast,
Address used since 03 Jan 1986
Black Sun Icc Limited
1/10 Penning Road
Antlin Solutions Limited
17 Prestige Place
Consolidated Futures Limited
4 Prestige Place
Citynest Limited
4 Prestige Place
Antlin Holdings Limited
17 Prestige Place
Cadserv Limited
2 Penning Road