Shortcuts

5th Biz Agri Limited

Type: NZ Limited Company (Ltd)
9429032395082
NZBN
2208947
Company Number
Registered
Company Status
101738558
GST Number
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
369 Devon Street East
New Plymouth 4312
New Zealand
Registered address used since 09 Mar 2018
Po Box 8106
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 08 Apr 2019
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Physical & service address used since 12 Aug 2019

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.

Addresses

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

Contact info
64 274 962509
08 Apr 2019 Phone
cynthia@5thbizagri.nz
22 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.5thbusinessagri.nz
22 Apr 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 88
Individual Northcote, Cynthia Jane Whalers Gate
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Poletti, Connie Lucy Northcote Parklands
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Poletti, Caterina Pearl Northcote Whalers Gate
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 3
Individual Poletti, Roma Alice Northcote Whalers Gate
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 3
Individual Poletti, Nina Julia Northcote Whalers Gate
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual House, Emily Rose Springston
Springston
7616
New Zealand
Individual Northcote Poletti, Roma Alice Whalers Gate
New Plymouth
4310
New Zealand
Individual Northcote Poletti, Caterina Pearl Whalers Gate
New Plymouth
4310
New Zealand
Individual Northcote Poletti, Nina Julia Whalers Gate
New Plymouth
4310
New Zealand
Individual Northcote Poletti, Connie Lucy Parklands
Christchurch
8083
New Zealand
Entity Purau Holdings Limited
Shareholder NZBN: 9429036932658
Company Number: 1132567
Individual Poletti, Patrick Graeme Rd 43
Urenui
4383
New Zealand
Entity Purau Holdings Limited
Shareholder NZBN: 9429036932658
Company Number: 1132567
St Albans
Christchurch
8052
New Zealand
Directors

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

Nearby companies

Oma Poaka Limited
184 Taihore Road

Similar companies

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