F1V3 P1U5 Limited was launched on 26 May 2009 and issued an NZ business identifier of 9429032229806. The registered LTD company has been run by 3 directors: Michael James Chisholm - an active director whose contract began on 09 Nov 2011,
Hamish Richard John Conway - an inactive director whose contract began on 26 May 2009 and was terminated on 09 Nov 2011,
Jonathan Evan Rees - an inactive director whose contract began on 09 May 2011 and was terminated on 09 Nov 2011.
As stated in BizDb's data (last updated on 20 Mar 2024), this company uses 1 address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 (category: office, registered).
Until 13 Feb 2020, F1V3 P1U5 Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address.
BizDb found previous names used by this company: from 26 May 2009 to 10 Nov 2011 they were named Five Plus Accounting Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Chisholm, Michael James (an individual) located at Avonhead, Christchurch postcode 8042,
Chisholm, Sheryl Hope (an individual) located at Avonhead, Christchurch postcode 8042,
Ott, David Geoffrey (an individual) located at Strowan, Christchurch postcode 8052. F1V3 P1U5 Limited was classified as "Accountant" (business classification M693210).
Principal place of activity
58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Previous addresses
Address #1: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 13 Feb 2020
Address #2: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Physical address used from 30 Aug 2012 to 21 Feb 2014
Address #3: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 04 Nov 2010 to 21 Feb 2014
Address #4: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 04 Nov 2010 to 30 Aug 2012
Address #5: Agar Riley & Cocks, 167 Victoria Street, Christchurch 8001 New Zealand
Registered & physical address used from 26 May 2009 to 04 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
09 Oct 2015 - |
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
09 Oct 2015 - |
Individual | Ott, David Geoffrey |
Strowan Christchurch 8052 New Zealand |
09 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Alan James Kenneth |
Saint Martins Christchurch 8022 New Zealand |
26 May 2009 - 09 Oct 2015 |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
26 May 2009 - 10 May 2011 |
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
26 May 2009 - 09 Oct 2015 |
Individual | Clark-reynolds, Melissa |
Roseneath Wellington 6011 New Zealand |
26 May 2009 - 10 May 2011 |
Individual | Conway, Hamish Richard John |
Wadestown Wellington 6012 New Zealand |
26 May 2009 - 09 Nov 2011 |
Individual | Rees, Jonathan Evan |
Churton Park Wellington 6037 New Zealand |
10 May 2011 - 30 May 2011 |
Entity | Boostnest Chartered Accountants Limited Shareholder NZBN: 9429032826838 Company Number: 2113023 |
30 May 2011 - 09 Nov 2011 | |
Director | Jonathan Evan Rees |
Churton Park Wellington 6037 New Zealand |
10 May 2011 - 30 May 2011 |
Entity | Boostnest Chartered Accountants Limited Shareholder NZBN: 9429032826838 Company Number: 2113023 |
30 May 2011 - 09 Nov 2011 |
Michael James Chisholm - Director
Appointment date: 09 Nov 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Nov 2011
Hamish Richard John Conway - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 09 Nov 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Oct 2010
Jonathan Evan Rees - Director (Inactive)
Appointment date: 09 May 2011
Termination date: 09 Nov 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 09 May 2011
Waiwhetu Subs Limited
58 Oriental Parade
N H Builders Limited
58 Oriental Parade
Tamaki Makaurau Office Architecture Limited
58 Oriental Parade
Ariel Consulting Limited
58 Oriental Parade
Small Eyes Limited
58 Oriental Parade
Skyhigh Investments Limited
58 Oriental Parade
Business & Accounting Advisory Services Limited
40/26 Marion Street
Capital Accounting Associates Limited
Level 2
Computerised Book-keeping And Taxation Services Limited
4/64 Dixon Street
Er Accounting Services Limited
Unit 3 / 8 Leeds Street
Isaac Advisory Services Limited
4a/172 Oriental Parade
Young & Associates Limited
Level 3 Outwide House