5Th Generation Systems Limited was incorporated on 27 Feb 1986 and issued an NZ business number of 9429039796455. This registered LTD company has been run by 7 directors: Phillip Charles Malpas - an active director whose contract started on 06 May 1991,
Haleigh Trower - an inactive director whose contract started on 01 Feb 1996 and was terminated on 26 Jul 2023,
Keith Scott - an inactive director whose contract started on 01 Feb 1996 and was terminated on 31 Mar 2000,
John Vincent Debutt Gray - an inactive director whose contract started on 17 Jul 1996 and was terminated on 31 Mar 2000,
David Grant Firth - an inactive director whose contract started on 07 Mar 1997 and was terminated on 18 Jun 1998.
According to the BizDb database (updated on 19 Apr 2024), this company registered 3 addresses: 5 Pohatu Lane, Otaki, Otaki, 5512 (registered address),
8/171 Waerenga Rd Otaki 5512, Otaki, Wellington, 5512 (registered address),
8/171 Waerenga Rd Otaki 5512, Otaki, Wellington, 5512 (physical address),
8/171 Waerenga Rd Otaki 5512, Otaki, Wellington, 5512 (service address) among others.
Until 20 May 2022, 5Th Generation Systems Limited had been using Flat 1, 45 Kirk Street, Otaki, Otaki as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Malpas, Phillip Charles (an individual) located at Otaki, Wellington postcode 5512. 5Th Generation Systems Limited is categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
5 Kowhai Street, Otaki Beach, Otaki, 5512 New Zealand
Previous addresses
Address #1: Flat 1, 45 Kirk Street, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 12 May 2021 to 20 May 2022
Address #2: 5 Kowhai St, Otaki, Wellington, 5512 New Zealand
Registered address used from 22 May 2018 to 12 May 2021
Address #3: 5 Kowhai St, Otaki, Wellington, 5512 New Zealand
Physical address used from 16 May 2016 to 12 May 2021
Address #4: 2nd Floor, 22-24 Garrett Street, Wellington New Zealand
Physical address used from 14 May 2005 to 16 May 2016
Address #5: 2nd Floor, 22-24 Garrett Street, Wellington New Zealand
Registered address used from 14 May 2005 to 22 May 2018
Address #6: 1st Floor, 180-182 Main Road, Tawa
Registered address used from 01 Jul 1997 to 14 May 2005
Address #7: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #8: Same As Registered Office Address
Physical address used from 19 Feb 1992 to 14 May 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 20 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Malpas, Phillip Charles |
Otaki Wellington 5512 New Zealand |
27 Feb 1986 - |
Phillip Charles Malpas - Director
Appointment date: 06 May 1991
Address: Otaki, Wellington, 5512 New Zealand
Address used since 03 May 2022
Address: Otaki, Wellington, 5512 New Zealand
Address used since 04 May 2021
Address: Otaki, Wellington, 5512 New Zealand
Address used since 01 Apr 2020
Address: Otaki, Wellington, 5512 New Zealand
Address used since 09 May 2014
Haleigh Trower - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 26 Jul 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 May 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 May 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 09 May 2014
Keith Scott - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 31 Mar 2000
Address: Khandallah,
Address used since 01 Feb 1996
John Vincent Debutt Gray - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 31 Mar 2000
Address: Otaihanga, Paraparaumu,
Address used since 17 Jul 1996
David Grant Firth - Director (Inactive)
Appointment date: 07 Mar 1997
Termination date: 18 Jun 1998
Address: Wellington,
Address used since 07 Mar 1997
Carolyn Shore - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 01 Feb 1996
Address: Tawa,
Address used since 06 May 1991
Malcolm Lloyd Shore - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 01 Feb 1996
Address: Tawa,
Address used since 06 May 1991
Ann Adams Design Limited
3 Marine Parade
Kaupapa Oranga Trust
13 Moana Street
Blue Bach Productions Limited
3 Moana Street
Anaheraa Ki Tuaa Charitable Trust
3 Moana Street
Maoriland Charitable Trust
3 Moana Street
Waitohu Stream And Dune Care Group Incorporated
4 Moana Street
Classic Solutions Limited
186 Mill Road
Qubit Cyber Limited
7 Aotaki Street
Synoptic Limited
39 Ngaio Street
T 'n' G Solutions Limited
119 Main Highway
Tabusoro Enterprises Limited
35 Atmore Avenue
Tech 364 Limited
20c Domain Road