Five Axis Machining Limited was registered on 21 Jan 2009 and issued an NZBN of 9429032442649. The registered LTD company has been run by 2 directors: Gordon John Leslie Burnett - an active director whose contract began on 21 Jan 2009,
Rachel Ann Burnett - an inactive director whose contract began on 21 Jan 2009 and was terminated on 23 Aug 2013.
As stated in BizDb's information (last updated on 25 Feb 2024), this company filed 1 address: 436 Halswell Rd, Halswell, Christchurch, 8025 (types include: registered, physical).
Until 12 Jan 2021, Five Axis Machining Limited had been using 17 Bateman Avenue, Bryndwr, Christchurch as their registered address.
BizDb identified former names used by this company: from 21 Jan 2009 to 02 Jul 2010 they were called Opal Greenfields Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Burnett, Gordon John Leslie (an individual) located at Halswell, Christchurch postcode 8025. Five Axis Machining Limited has been categorised as "Machinery repair and maintenance nec" (business classification S942927).
Principal place of activity
436 Halswell Rd, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 17 Bateman Avenue, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Oct 2017 to 12 Jan 2021
Address #2: 30 Macaulay Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 07 Dec 2015 to 25 Oct 2017
Address #3: 279 Sawyers Arms Road, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Oct 2013 to 07 Dec 2015
Address #4: 17 Opal Place, Christchurch New Zealand
Registered & physical address used from 21 Jan 2009 to 11 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Burnett, Gordon John Leslie |
Halswell Christchurch 8025 New Zealand |
21 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jentsch, Jacqueline Peta |
Addington Christchurch 8024 New Zealand |
29 Nov 2015 - 29 Nov 2017 |
Individual | Burnett, Rachel Ann |
Casebrook Christchurch 8051 New Zealand |
21 Jan 2009 - 18 Sep 2013 |
Gordon John Leslie Burnett - Director
Appointment date: 21 Jan 2009
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 28 Dec 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Oct 2015
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 29 Oct 2018
Rachel Ann Burnett - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 23 Aug 2013
Address: Casebrook, Christchurch 8051,
Address used since 17 Jun 2010
Lka Properties Limited
28 Bateman Avenue
Nz Consult Limited
137 Aorangi Road
Travelationz Limited
9 Evatt Street
Canterbury Methadone Education Organisation Trust
13 Brookside Terrace
Mchaffie Homes Limited
10 Evatt Street
Samaka Limited
Flat 1, 8 Evatt Street
Advanced Maintenance Limited
30 Sir William Pickering Drive
B Spec Limited
12 Main North Road
Canterbury Industrial Limited
16 Derwent Street
Millers Mechanical And Engineering Limited
35 Bainton Street
Onsite Maintenance And Engineering Limited
5 Sapphire Street
Skope Services Limited
66 Princess Street