Just 5 Limited, a registered company, was launched on 03 Jul 2014. 9429041304327 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Jeanette Carol Clubb - an active director whose contract started on 03 Jul 2014,
Darren James Diprose - an active director whose contract started on 03 Jul 2014,
Sharon Marie Coombe - an active director whose contract started on 10 Oct 2023,
Edward Jeffery Wagstaff - an active director whose contract started on 10 Oct 2023,
Keith Brian Miller - an inactive director whose contract started on 03 Jul 2014 and was terminated on 10 Oct 2023.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (category: physical, registered).
Just 5 Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up until 14 Nov 2018.
All shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Coombe, Sharon Marie (an individual) located at Te Aroha, Te Aroha postcode 3320,
Wagstaff, Edward Jeffery (an individual) located at Rd 2, Te Aroha postcode 3392,
Diprose, Darren James (a director) located at Rd 3, Te Aroha postcode 3393.
Previous address
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 03 Jul 2014 to 14 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Coombe, Sharon Marie |
Te Aroha Te Aroha 3320 New Zealand |
10 Oct 2023 - |
Individual | Wagstaff, Edward Jeffery |
Rd 2 Te Aroha 3392 New Zealand |
10 Oct 2023 - |
Director | Diprose, Darren James |
Rd 3 Te Aroha 3393 New Zealand |
03 Jul 2014 - |
Director | Clubb, Jeanette Carol |
Rd 1 Waitoa 3380 New Zealand |
03 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Keith Brian |
Te Aroha Te Aroha 3320 New Zealand |
03 Jul 2014 - 10 Oct 2023 |
Individual | Brown, Tony Martin |
Rd 4 Morrinsville 3374 New Zealand |
03 Jul 2014 - 18 Feb 2022 |
Individual | Mcwilliam, Nigel John |
Morrinsville Morrinsville 3300 New Zealand |
03 Jul 2014 - 18 Feb 2022 |
Individual | Skedgwell, Jeremy William |
Rd 1 Tirau 3484 New Zealand |
25 Oct 2016 - 18 Feb 2022 |
Jeanette Carol Clubb - Director
Appointment date: 03 Jul 2014
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 03 Jul 2014
Address: Rd 1, Waitoa, 3380 New Zealand
Address used since 01 Jun 2017
Darren James Diprose - Director
Appointment date: 03 Jul 2014
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 03 Jul 2014
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 03 Jul 2014
Sharon Marie Coombe - Director
Appointment date: 10 Oct 2023
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 10 Oct 2023
Edward Jeffery Wagstaff - Director
Appointment date: 10 Oct 2023
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 10 Oct 2023
Keith Brian Miller - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 10 Oct 2023
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 03 Jul 2014
Tony Martin Brown - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 01 Feb 2022
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 03 Jul 2014
Nigel John Mcwilliam - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 01 Feb 2022
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 03 Jul 2014
Jeremy William Skedgwell - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 01 Feb 2022
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 18 Oct 2016
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street