Day Five Limited (issued an NZ business identifier of 9429031086158) was registered on 24 May 2011. 2 addresses are currently in use by the company: 151A Barnard Street, Wadestown, Wellington, 6012 (type: physical, registered). 85 Breaker Bay Road, Breaker Bay, Wellington had been their registered address, up until 10 May 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Allison, David (a director) located at Wadestown, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 99.9 per cent of all shares (exactly 999 shares); it includes
Allison, David (a director) - located at Wadestown, Wellington. "Business consultant service" (business classification M696205) is the classification the ABS issued Day Five Limited. Our database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
151a Barnard Street, Wadestown, Wellington, 6012 | Physical & registered & service | 10 May 2018 |
Name and Address | Role | Period |
---|---|---|
David Allison
Wadestown, Wellington, 6012
Address used since 10 May 2018
Breaker Bay, Wellington, 6022
Address used since 01 Sep 2015 |
Director | 24 May 2011 - current |
151a Barnard Street , Wadestown , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
85 Breaker Bay Road, Breaker Bay, Wellington, 6022 | Registered & physical | 25 Jan 2017 - 10 May 2018 |
N104 28 Torrens Terrace, Mount Cook, Wellington, 6011 | Registered & physical | 22 Jun 2016 - 25 Jan 2017 |
32 Calcutta Street, Khandallah, Wellington, 6035 | Registered & physical | 10 Jul 2013 - 22 Jun 2016 |
21 Kingsbridge Place, Newlands, Wellington, 6037 | Registered & physical | 24 May 2011 - 10 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Allison, David Director |
Wadestown Wellington 6012 |
24 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Allison, David Director |
Wadestown Wellington 6012 |
24 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Allison, Victoria Individual |
Khandallah Wellington 6035 |
24 May 2011 - 26 May 2017 |
Instinct Entertainment Limited 183a Barnard Street |
|
Bayard Limited 144 Barnard Street |
|
Calistoga Limited 144 Barnard Street |
|
Pommie Rentals Limited 104 Barnard Street |
|
Pommie Business Solutions Limited 104 Barnard St |
|
Harbour Lodge Wadestown Limited 200 Barnard Street |
Clegg Recruiting Limited 71 Anne Street |
Gnc Wellington Limited 88 Sefton Street |
Difference Engine Limited 31 Highland Crescent |
Business Excellence NZ Limited 42 Sefton Street |
Tyger Sejant Limited 71 Old Porirua Road |
Zyan Limited 22 Captain Edward Daniell Drive |