5Fridays Limited was started on 25 Mar 2014 and issued an NZ business identifier of 9429041156216. This registered LTD company has been supervised by 2 directors: Jeremy John Leeming - an active director whose contract began on 25 Mar 2014,
Jane Maree Rennie - an active director whose contract began on 25 Mar 2014.
According to our data (updated on 13 Mar 2024), the company filed 1 address: 12 Avon Gate, Russley, Christchurch, 8042 (type: physical, registered).
Up to 06 Mar 2019, 5Fridays Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Leeming, Jeremy John (a director) located at Saint Albans, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Rennie, Jane Maree - located at Saint Albans, Christchurch. 5Fridays Limited was classified as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Dec 2018 to 06 Mar 2019
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Apr 2016 to 10 Dec 2018
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 Mar 2014 to 01 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Leeming, Jeremy John |
Saint Albans Christchurch 8014 New Zealand |
25 Mar 2014 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Rennie, Jane Maree |
Saint Albans Christchurch 8014 New Zealand |
25 Mar 2014 - |
Jeremy John Leeming - Director
Appointment date: 25 Mar 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 25 Mar 2014
Jane Maree Rennie - Director
Appointment date: 25 Mar 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 25 Mar 2014
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Cps 2000 Limited
44b Geraldine Street
Hybrid Investments Limited
Unit 1, 25 Churchill Street
Papillon Limited
6/31 Ely Street
Park Lane Property Investments Limited
C/-p S Alexander & Associates Ltd
Ros Enterprises Limited
C/-p S Alexander & Associates Ltd
Whitepaw Investments Limited
5 Champion Street