5Ac Limited was started on 30 May 2016 and issued a number of 9429042378792. The registered LTD company has been supervised by 3 directors: Simon Marcus Murray - an active director whose contract started on 05 Apr 2023,
Kerry Samantha Murray - an inactive director whose contract started on 01 Jan 2019 and was terminated on 06 Apr 2023,
Simon Marcus Murray - an inactive director whose contract started on 30 May 2016 and was terminated on 01 Feb 2019.
As stated in our database (last updated on 16 Mar 2024), the company uses 1 address: 2 Trevally Place, Snells Beach, Snells Beach, 0920 (category: registered, service).
Up until 08 Oct 2021, 5Ac Limited had been using 854 Inland Road, Helensville as their registered address.
BizDb found past names used by the company: from 15 Jul 2019 to 14 Apr 2020 they were named Mouse Limited, from 18 May 2016 to 15 Jul 2019 they were named The Lickety Split Delivery & Logistics Company Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Murray, Kerry Samantha (an individual) located at Snells Beach, Snells Beach postcode 0920. 5Ac Limited was classified as "Courier service" (business classification I510210).
Previous addresses
Address #1: 854 Inland Road, Helensville, 0875 New Zealand
Registered & physical address used from 02 Nov 2020 to 08 Oct 2021
Address #2: Level 1, 17 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 07 Aug 2019 to 02 Nov 2020
Address #3: Suite 2, 322 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 19 Oct 2018 to 07 Aug 2019
Address #4: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Nov 2016 to 19 Oct 2018
Address #5: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 May 2016 to 21 Nov 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Murray, Kerry Samantha |
Snells Beach Snells Beach 0920 New Zealand |
30 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Simon Marcus |
Ponsonby Auckland 1011 New Zealand |
30 May 2016 - 30 Jul 2019 |
Individual | Foley, Michael John |
Auckland Central Auckland 1010 New Zealand |
30 May 2016 - 30 Jul 2019 |
Individual | Foley, Michael John |
Auckland Central Auckland 1010 New Zealand |
30 May 2016 - 30 Jul 2019 |
Simon Marcus Murray - Director
Appointment date: 05 Apr 2023
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 05 Apr 2023
Kerry Samantha Murray - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 06 Apr 2023
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Jan 2023
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 30 Sep 2021
Address: Helensville, 0875 New Zealand
Address used since 22 Oct 2020
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 23 Oct 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jan 2019
Simon Marcus Murray - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 01 Feb 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 May 2016
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Akuila Nz Holdings Limited
13th Floor, 92 Albert Street
Alpha One Transport Limited
Suite G20, 239 Queen Street
Brilliant Wings Limited
Level 10, 34 Shortland Street
Ghngobind Limited
1f / 18 Federal Street
Gm Logistics Limited
B.d.o Spicers
Nadan Courier Limited
Flat 7, 14 Albert Street