Shortcuts

Five K Investments Limited

Type: NZ Limited Company (Ltd)
9429040159058
NZBN
172700
Company Number
Registered
Company Status
Current address
Floor 8, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 20 Mar 2019
Level 26, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Jul 2022
72g Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 05 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Yarrow, Rosaleen Dawn Manaia
Manaia
4612
New Zealand
Individual Dineen, Michael Jonathan Huawei Centre, 120 Albert Street
Auckland
1010
New Zealand
Individual Yarrow, John Alfred Manaia
Manaia
4612
New Zealand
Shares Allocation #2 Number of Shares: 1350
Individual Yarrow, John Alfred Manaia
Manaia
4612
New Zealand
Shares Allocation #3 Number of Shares: 1350
Individual Yarrow, Rosaleen Dawn Manaia
Manaia
4612
New Zealand
Directors

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