Take Five Holdings Limited, a registered company, was started on 19 May 2017. 9429046140258 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been run by 2 directors: Leslie Wilfred Divers - an active director whose contract started on 19 May 2017,
Michele Ji Hong Lu - an active director whose contract started on 19 May 2017.
Last updated on 06 May 2025, our database contains detailed information about 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (category: physical, registered).
A total of 100 shares are allotted to 6 shareholders (5 groups). The first group includes 4 shares (4 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 24 shares (24 per cent). Finally there is the third share allocation (24 shares 24 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Director | Divers, Leslie Wilfred |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2017 - |
| Director | Lu, Michele Ji Hong |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2017 - |
| Shares Allocation #2 Number of Shares: 24 | |||
| Individual | Divers, Jacquelyn |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2017 - |
| Shares Allocation #3 Number of Shares: 24 | |||
| Director | Divers, Leslie Wilfred |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2017 - |
| Shares Allocation #4 Number of Shares: 24 | |||
| Director | Lu, Michele Ji Hong |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2017 - |
| Shares Allocation #5 Number of Shares: 24 | |||
| Individual | Hou, Tony Tian Li |
Half Moon Bay Auckland 2012 New Zealand |
19 May 2017 - |
Leslie Wilfred Divers - Director
Appointment date: 19 May 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 19 May 2017
Michele Ji Hong Lu - Director
Appointment date: 19 May 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 13 Apr 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 19 May 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 19 May 2017
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive
Audio Essentials Limited
17 Aberfeldy Avenue
Estate Riches Limited
1/1, Tyndrum Place
Hui's Development Limited
65 Dalwhinnie Parade
Nht Properties Limited
Suite 29, 503 Pakuranga Road
Smile Property Management Limited
Unit G, 17 Aviemore Dr
Union Farms Limited
26d Aviemore Drive