Five K Investments Limited, a registered company, was incorporated on 27 Oct 1976. 9429040159058 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: John Alfred Yarrow - an active director whose contract started on 22 May 2002,
Rosaleen Dawn Yarrow - an active director whose contract started on 23 May 2002,
Donald Roy Denham - an inactive director whose contract started on 24 Aug 2005 and was terminated on 09 Jan 2006,
Donald Roy Denham - an inactive director whose contract started on 08 Dec 1993 and was terminated on 23 May 2002,
John Alfred Yarrow - an inactive director whose contract started on 20 Aug 1984 and was terminated on 01 Jun 1993.
Last updated on 12 May 2025, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 72G Wyndham Street, Auckland Central, Auckland, 1010 (physical address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (service address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (registered address),
Level 26, 15 Customs Street West, Auckland Central, Auckland, 1010 (other address) among others.
Five K Investments Limited had been using Floor 22, 120 Albert Street, Auckland Central, Auckland as their physical address up until 05 Aug 2022.
Previous names used by the company, as we established at BizDb, included: from 21 Sep 1984 to 24 Aug 2005 they were named Top Notch Farms Limited, from 27 Oct 1976 to 21 Sep 1984 they were named Top Notch Products Limited.
A total of 3000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 60 shares (2%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1350 shares (45%). Lastly the 3rd share allotment (1350 shares 45%) made up of 1 entity.
Previous addresses
Address #1: Floor 22, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 28 Mar 2019 to 05 Aug 2022
Address #2: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jun 2013 to 28 Mar 2019
Address #3: Level 7, 54 Gill Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 05 Nov 2012 to 20 Jun 2013
Address #4: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 02 Nov 2012 to 05 Nov 2012
Address #5: C/-the Mighty Bakery, S H 27, Tirau 3442 New Zealand
Registered address used from 03 Nov 2009 to 02 Nov 2012
Address #6: C/-the Mighy Bakery, S H 27, Tirau 3442 New Zealand
Physical address used from 03 Nov 2009 to 02 Nov 2012
Address #7: 119 Waratah Street, Tauranga
Registered & physical address used from 18 May 2009 to 03 Nov 2009
Address #8: 32 Barrett Road, Whalers Gate, New Plymouth
Registered & physical address used from 29 Aug 2005 to 18 May 2009
Address #9: C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth
Registered address used from 16 Oct 2000 to 29 Aug 2005
Address #10: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #11: C/- Coopers & Lybrand, Cnr. Devon Street West & Robe Street, New Plymouth
Physical address used from 17 Feb 1992 to 29 Aug 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Yarrow, Rosaleen Dawn |
Manaia Manaia 4612 New Zealand |
27 Oct 1976 - |
| Individual | Dineen, Michael Jonathan |
Huawei Centre, 120 Albert Street Auckland 1010 New Zealand |
31 Jul 2014 - |
| Individual | Yarrow, John Alfred |
Manaia Manaia 4612 New Zealand |
27 Oct 1976 - |
| Shares Allocation #2 Number of Shares: 1350 | |||
| Individual | Yarrow, John Alfred |
Manaia Manaia 4612 New Zealand |
27 Oct 1976 - |
| Shares Allocation #3 Number of Shares: 1350 | |||
| Individual | Yarrow, Rosaleen Dawn |
Manaia Manaia 4612 New Zealand |
27 Oct 1976 - |
John Alfred Yarrow - Director
Appointment date: 22 May 2002
Address: Manaia, Manaia, 4612 New Zealand
Address used since 25 Oct 2012
Rosaleen Dawn Yarrow - Director
Appointment date: 23 May 2002
Address: Manaia, Manaia, 4612 New Zealand
Address used since 25 Oct 2012
Donald Roy Denham - Director (Inactive)
Appointment date: 24 Aug 2005
Termination date: 09 Jan 2006
Address: New Plymouth,
Address used since 24 Aug 2005
Donald Roy Denham - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 23 May 2002
Address: New Plymouth,
Address used since 08 Dec 1993
John Alfred Yarrow - Director (Inactive)
Appointment date: 20 Aug 1984
Termination date: 01 Jun 1993
Address: New Plymouth,
Address used since 20 Aug 1984
Noel H Yarrow - Director (Inactive)
Appointment date: 20 Aug 1984
Termination date: 01 Jun 1993
Address: Manaia,
Address used since 20 Aug 1984
Paul Stevan Yarrow - Director (Inactive)
Appointment date: 20 Aug 1984
Termination date: 01 Jun 1993
Address: Manaia,
Address used since 20 Aug 1984
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street