5Th Biz Agri Limited, a registered company, was registered on 26 Feb 2009. 9429032395082 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been managed by 3 directors: Cynthia Jane Northcote - an active director whose contract started on 27 Jun 2019,
Patrick Graeme Poletti - an inactive director whose contract started on 26 Feb 2009 and was terminated on 27 Jun 2019,
Nicholas Garfield Lyttle - an inactive director whose contract started on 26 Feb 2009 and was terminated on 09 Feb 2016.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 67 Karamea Street, Whalers Gate, New Plymouth, 4310 (office address),
67 Karamea Street, Whalers Gate, New Plymouth, 4310 (delivery address),
183 Taihore Road, Stratford, 4392 (office address),
183 Taihore Road, Stratford, 4392 (delivery address) among others.
5Th Biz Agri Limited had been using Taihore Road, Rd 22, Stratford as their physical address until 12 Aug 2019.
Other names for the company, as we managed to find at BizDb, included: from 31 Oct 2019 to 18 Oct 2021 they were named 5Th Business Agri Limited, from 26 Feb 2009 to 31 Oct 2019 they were named Mineral Systems Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 88 shares (88%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (3%). Finally the 3rd share allotment (3 shares 3%) made up of 1 entity.
Other active addresses
Address #4: 183 Taihore Road, Stratford, 4392 New Zealand
Office & delivery address used from 08 Apr 2021
Address #5: 67 Karamea Street, Whalers Gate, New Plymouth, 4310 New Zealand
Office & delivery address used from 24 Apr 2023
Principal place of activity
183 Taihore Road, Stratford, 4392 New Zealand
Previous addresses
Address #1: Taihore Road, Rd 22, Stratford, 4392 New Zealand
Physical address used from 23 Apr 2019 to 12 Aug 2019
Address #2: 33 Onaero Beach Road, Rd43, Urenui, 4383 New Zealand
Physical address used from 16 Apr 2019 to 23 Apr 2019
Address #3: 369 Devon Street East, New Plymouth, 4312 New Zealand
Registered address used from 09 Dec 2015 to 09 Mar 2018
Address #4: Taihore Road, Rd 22, Stratford, 4392 New Zealand
Physical address used from 26 Feb 2009 to 16 Apr 2019
Address #5: 87 Regan Street, Stratford, 4332 New Zealand
Registered address used from 26 Feb 2009 to 09 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88 | |||
Individual | Northcote, Cynthia Jane |
Whalers Gate New Plymouth 4310 New Zealand |
01 Nov 2017 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Poletti, Connie Lucy Northcote |
Parklands Christchurch 8083 New Zealand |
30 Aug 2022 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Poletti, Caterina Pearl Northcote |
Whalers Gate New Plymouth 4310 New Zealand |
30 Aug 2022 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Poletti, Roma Alice Northcote |
Whalers Gate New Plymouth 4310 New Zealand |
30 Aug 2022 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Poletti, Nina Julia Northcote |
Whalers Gate New Plymouth 4310 New Zealand |
30 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | House, Emily Rose |
Springston Springston 7616 New Zealand |
25 Mar 2020 - 20 Nov 2023 |
Individual | Northcote Poletti, Roma Alice |
Whalers Gate New Plymouth 4310 New Zealand |
25 Mar 2020 - 30 Aug 2022 |
Individual | Northcote Poletti, Caterina Pearl |
Whalers Gate New Plymouth 4310 New Zealand |
25 Mar 2020 - 30 Aug 2022 |
Individual | Northcote Poletti, Nina Julia |
Whalers Gate New Plymouth 4310 New Zealand |
25 Mar 2020 - 30 Aug 2022 |
Individual | Northcote Poletti, Connie Lucy |
Parklands Christchurch 8083 New Zealand |
25 Mar 2020 - 30 Aug 2022 |
Entity | Purau Holdings Limited Shareholder NZBN: 9429036932658 Company Number: 1132567 |
26 Feb 2009 - 01 Nov 2017 | |
Individual | Poletti, Patrick Graeme |
Rd 43 Urenui 4383 New Zealand |
26 Feb 2009 - 08 Aug 2019 |
Entity | Purau Holdings Limited Shareholder NZBN: 9429036932658 Company Number: 1132567 |
St Albans Christchurch 8052 New Zealand |
26 Feb 2009 - 01 Nov 2017 |
Cynthia Jane Northcote - Director
Appointment date: 27 Jun 2019
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 24 Aug 2022
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 01 Dec 2021
Address: Stratford, 4392 New Zealand
Address used since 20 Jan 2021
Address: Rd 43, Urenui, 4383 New Zealand
Address used since 27 Jun 2019
Patrick Graeme Poletti - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 27 Jun 2019
Address: Rd43, Waitara, 4383 New Zealand
Address used since 08 Apr 2019
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 07 Nov 2017
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 27 Apr 2016
Nicholas Garfield Lyttle - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 09 Feb 2016
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 18 Feb 2010
Oma Poaka Limited
184 Taihore Road
Apb Business Solutions Limited
14 Tannahill Street
Hohaia Van Paassen Limited
120a High Street
Icp Consultants Limited
568 Palmer Road
London Consulting Limited
16 Hunter Street
P3 Group Limited
11 Onaero Beach Road
Tataurangi Consultancy Limited
33 Mouatt Street