Shortcuts

M5 Limited

Type: NZ Limited Company (Ltd)
9429034715642
NZBN
1644310
Company Number
Registered
Company Status
91857677
GST Number
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
114 Lunn Avenue
Remuera
Auckland 1072
New Zealand
Other address (Address For Share Register) used since 26 Oct 2016
272 Parnell Road
Parnell
Auckland 1052
New Zealand
Other address (Address for Records) used since 26 Nov 2017
P.o Box 90442
Victoria Street West
Auckland 1040
New Zealand
Postal address used since 26 Nov 2019

M5 Limited was incorporated on 08 Jun 2005 and issued an NZ business number of 9429034715642. The registered LTD company has been supervised by 4 directors: Alfred John Jamieson - an active director whose contract began on 11 Jul 2008,
Rachel Anne Furniss - an inactive director whose contract began on 01 Mar 2006 and was terminated on 17 Dec 2010,
David Andrew Tauber - an inactive director whose contract began on 08 Jun 2005 and was terminated on 14 Jul 2008,
Alfred John Jamieson - an inactive director whose contract began on 01 Oct 2005 and was terminated on 30 Jun 2007.
According to the BizDb database (last updated on 03 Mar 2024), the company uses 6 addresess: an address for records at 537 Great North Road, Grey Lynn, Auckland, 1021 (other address),
537 Great North Road, Grey Lynn, Auckland, 1021 (records address),
Level 1, 537 Great North Road, Grey Lynn, Auckland, 1021 (physical address),
Level 1, 537 Great North Road, Grey Lynn, Auckland, 1021 (registered address) among others.
Up to 26 Feb 2021, M5 Limited had been using 272 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Joe 90 Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Jamieson, Alfred John - located at Mount Albert, Auckland. M5 Limited is categorised as "Advertising service" (ANZSIC M694020).

Addresses

Other active addresses

Address #4: Level 1, 537 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Delivery & office & shareregister & other (Address For Share Register) address used from 18 Feb 2021

Address #5: Level 1, 537 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered & service address used from 26 Feb 2021

Address #6: 537 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Other (Address for Records) & records address (Address for Records) used from 02 Oct 2021

Principal place of activity

Level 1, 537 Great North Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 272 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Dec 2017 to 26 Feb 2021

Address #2: 114 Lunn Avenue, Remuera, Auckland, 1072 New Zealand

Physical & registered address used from 03 Nov 2016 to 04 Dec 2017

Address #3: Level 3, 49a Main Highway, Elerslie, Auckland, 1051 New Zealand

Physical & registered address used from 05 Nov 2014 to 03 Nov 2016

Address #4: 20 Darwin Lane, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 05 Sep 2012 to 05 Nov 2014

Address #5: Level 2, 66 Sale Street, Freemans Bay, Auckland, 1010 New Zealand

Physical & registered address used from 21 Nov 2011 to 05 Sep 2012

Address #6: Level 2, 66 Sales Street, Freemans Bay, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jul 2011 to 21 Nov 2011

Address #7: Suite 507, Level 5, 35 High Street, Auckland 1010 New Zealand

Physical & registered address used from 14 Aug 2008 to 18 Jul 2011

Address #8: 12a Latham Road, York Bay, Eastbourne, Wellington

Physical & registered address used from 28 Jul 2008 to 14 Aug 2008

Address #9: Level 5, 35 High Street, Auckland

Registered & physical address used from 09 Jul 2008 to 28 Jul 2008

Address #10: Level 1, 45 Chancery Street, Auckland

Registered & physical address used from 08 Jun 2005 to 09 Jul 2008

Contact info
64 21 552926
Phone
alf@media5.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.media5.co.nz
28 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Joe 90 Limited
Shareholder NZBN: 9429032906844
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Jamieson, Alfred John Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Furniss, Rachel Anne Mt Victoria
Wellington

New Zealand
Entity Honk Group Limited
Shareholder NZBN: 9429035840763
Company Number: 1368569
Individual Bloxham, Graham Harold Mount Victoria
Wellington
6011
New Zealand
Entity Honk Group Limited
Shareholder NZBN: 9429035840763
Company Number: 1368569
Entity Starshine Holdings Limited (in Liq)
Shareholder NZBN: 9429036626458
Company Number: 1188364
Entity Starshine Holdings Limited (in Liq)
Shareholder NZBN: 9429036626458
Company Number: 1188364
Entity Honk Group Limited
Shareholder NZBN: 9429035840763
Company Number: 1368569
Entity Honk Group Limited
Shareholder NZBN: 9429035840763
Company Number: 1368569

Ultimate Holding Company

21 Jul 1991
Effective Date
Joe 90 Limited
Name
Ltd
Type
2095028
Ultimate Holding Company Number
NZ
Country of origin
272 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Alfred John Jamieson - Director

Appointment date: 11 Jul 2008

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 31 Oct 2023

Address: Morningside, Auckland, 1022 New Zealand

Address used since 18 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2014


Rachel Anne Furniss - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 17 Dec 2010

Address: 1 Moncrieff Street, Mount Victoria, Wellington, 6011 New Zealand

Address used since 20 Jan 2010


David Andrew Tauber - Director (Inactive)

Appointment date: 08 Jun 2005

Termination date: 14 Jul 2008

Address: Remuera, Auckland,

Address used since 08 Jun 2005


Alfred John Jamieson - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 30 Jun 2007

Address: 35 High Street, Auckland,

Address used since 01 Oct 2005

Nearby companies

Parnell Partners Group Nz Limited
272 Parnell Road

Nsbgsl Limited
First Floor, 77 Parnell Road

Digital Media Network Limited
First Floor, 77 Parnell Road

Impact Media Limited
First Floor, 77 Parnell Road

Barrington Fine Art Limited
280 Parnell Road

Global Future Charitable Trust
Level 3

Similar companies

Coalface Group Limited
17 Gibraltar Crescent

Community Partnership Limited
510/8 Heather St, Parnell

Deep Group Limited
125b Parnell Road

Glass Led Company Limited
2 Heather Street

Joe 90 Limited
272 Parnell Road

Pop That Limited
4 Ngahere Terrace