General information

5th Element Limited

Type: NZ Limited Company (Ltd)
9429031298223
New Zealand Business Number
3203506
Company Number
Registered
Company Status
C241240 - Prosthetic Products And Services
Industry classification codes with description

5Th Element Limited (issued an NZ business identifier of 9429031298223) was launched on 24 Nov 2010. 5 addresess are currently in use by the company: Level 2, 10 Nelson Street, Riccarton, Christchurch, 8011 (type: delivery, postal). 21 Reese Jones Grove, Maungaraki, Lower Hutt had been their physical address, up until 29 Oct 2018. 5Th Element Limited used more names, namely: Fifth Element Limited from 23 Nov 2010 to 01 Dec 2010. 3561842 shares are issued to 32 shareholders who belong to 24 shareholder groups. The first group includes 1 entity and holds 4636 shares (0.13 per cent of shares), namely:
Bakker, Benjamin (an individual) located at Newtown, Wellington postcode 6021. Next there is the next group of shareholders, share allotment (20442 shares, 0.57%) belongs to 1 entity, namely:
Lovegrove, David, located at Huntsbury, Christchurch (an individual). "Prosthetic products and services" (business classification C241240) is the category the Australian Bureau of Statistics issued 5Th Element Limited. Businesscheck's database was last updated on 01 Apr 2024.

Current address Type Used since
Level 2, 10 Nelson Street, Riccarton, Christchurch, 8011 Registered & physical & service 29 Oct 2018
Level 2, 10 Nelson Street, Riccarton, Christchurch, 8011 Delivery & postal & office 05 Jul 2019
Contact info
accounts@taskaprosthetics.com
Email
No website
Website
Directors
Name and Address Role Period
Mathew James Jury
Maungaraki, Lower Hutt, 5010
Address used since 24 Nov 2010
Director 24 Nov 2010 - current
Mark Laurence Godfrey
Petone, Lower Hutt, 5012
Address used since 16 Jan 2014
Director 16 Jan 2014 - current
Steven James Tucker
Cambridge, Cambridge, 3434
Address used since 23 Feb 2021
Director 23 Feb 2021 - current
Suzanne Helen Suckling
Mangawhai Heads, Mangawhai, 0505
Address used since 23 Feb 2021
Director 23 Feb 2021 - current
Carl John Bakker
Petone, Lower Hutt, 5012
Address used since 16 Jan 2014
Director 16 Jan 2014 - 20 Jul 2022
Robert Keith Hamilton Watson
Parnell, Auckland, 1052
Address used since 21 Feb 2020
Director 21 Feb 2020 - 30 Jun 2020
Romi Lalbhai Patel
Rd 4, Pukekohe, 2679
Address used since 14 Mar 2014
Director 14 Mar 2014 - 17 Apr 2015
Addresses
Principal place of activity
Level 2, 10 Nelson Street , Riccarton , Christchurch , 8011
Previous address Type Period
21 Reese Jones Grove, Maungaraki, Lower Hutt, 5010 Physical & registered 29 Jul 2015 - 29 Oct 2018
29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 Physical & registered 24 Nov 2010 - 29 Jul 2015
Financial Data
Financial info
3561842
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4636
Shareholder Name Address Period
Bakker, Benjamin
Individual
Newtown
Wellington
6021
01 Jun 2020 - current
Shares Allocation #2 Number of Shares: 4636
Shareholder Name Address Period
Bakker, Ari Paul
Individual
01 Jun 2020 - current
Shares Allocation #3 Number of Shares: 20442
Shareholder Name Address Period
Lovegrove, David
Individual
Huntsbury
Christchurch
8022
20 Feb 2019 - current
Shares Allocation #4 Number of Shares: 20000
Shareholder Name Address Period
Cornish, Carolyn Grace
Individual
Khandallah
Wellington
6035
25 Oct 2017 - current
Cornish, Peter Douglas Nelson
Individual
Khandallah
Wellington
6035
25 Oct 2017 - current
Shares Allocation #5 Number of Shares: 127694
Shareholder Name Address Period
Augustine Finance Limited
Shareholder NZBN: 9429033627069
Entity (NZ Limited Company)
Oneroa
Waiheke Island
1081
08 Nov 2016 - current
Shares Allocation #6 Number of Shares: 306526
Shareholder Name Address Period
Cooke, Leon Ralph
Individual
Petone
Lower Hutt
5012
21 Dec 2015 - current
Cooke, Ruth Valmai
Individual
Petone
Lower Hutt
5012
21 Dec 2015 - current
Shares Allocation #7 Number of Shares: 76957
Shareholder Name Address Period
Bolton, Warwick Ashley
Individual
Petone
Lower Hutt
5012
20 May 2015 - current
Bolton, Andrea Louise
Individual
Petone
Lower Hutt
5012
20 May 2015 - current
Shares Allocation #8 Number of Shares: 286381
Shareholder Name Address Period
Tripp, David Graham
Individual
Petone
Lower Hutt
5012
13 Feb 2014 - current
Shares Allocation #9 Number of Shares: 455249
Shareholder Name Address Period
Godfrey, Mark Lawrence
Individual
Petone
Lower Hutt
5012
13 Feb 2014 - current
Shares Allocation #10 Number of Shares: 378928
Shareholder Name Address Period
Bakker, Carl John
Individual
Petone
Lower Hutt
5012
13 Feb 2014 - current
Shares Allocation #11 Number of Shares: 671376
Shareholder Name Address Period
Jury, Mathew James
Director
Maungaraki
Lower Hutt
5010
24 Nov 2010 - current
Shares Allocation #12 Number of Shares: 14666
Shareholder Name Address Period
Molloy, Heather Ruth
Individual
Eastbourne
Wellington
5013
31 Oct 2017 - current
Chapman, David John
Individual
29 Brandon Street
Wellington
6011
31 Oct 2017 - current
Molloy, Glen Cameron
Individual
Petone
Lower Hutt
5012
31 Oct 2017 - current
Shares Allocation #13 Number of Shares: 49512
Shareholder Name Address Period
Willeston Properties Limited
Shareholder NZBN: 9429035364368
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
25 Oct 2017 - current
Shares Allocation #14 Number of Shares: 62295
Shareholder Name Address Period
Mk Trustee 2018 Limited
Shareholder NZBN: 9429046442420
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
23 Sep 2019 - current
Moonlight, Audrey Vivienne
Individual
Whitby
Porirua
5024
13 Feb 2014 - current
Moonlight, Robert George
Individual
Whitby
Porirua
5024
13 Feb 2014 - current
Shares Allocation #15 Number of Shares: 539420
Shareholder Name Address Period
Hartnell, Nicholas James
Individual
Bowral
Nsw
20 May 2015 - current
Shares Allocation #16 Number of Shares: 16000
Shareholder Name Address Period
Megane Superannuation Fund
Other (Other)
Burradoo
Nsw
2576
08 Nov 2016 - current
Shares Allocation #17 Number of Shares: 5000
Shareholder Name Address Period
Best, Darryl
Individual
Diamond Harbour
8971
20 Feb 2019 - current
Shares Allocation #18 Number of Shares: 4000
Shareholder Name Address Period
Dawson, Ross
Individual
Ferrymead
Christchurch
8023
20 Feb 2019 - current
Shares Allocation #19 Number of Shares: 197133
Shareholder Name Address Period
Martell, Craig Murray
Individual
Maungaraki
Lower Hutt
5010
20 May 2015 - current
Martell, Lisa Jane
Individual
Maungaraki
Lower Hutt
5010
20 May 2015 - current
Shares Allocation #20 Number of Shares: 10000
Shareholder Name Address Period
Acn 065 845 758 - Mackenzie Holdings Pty Limited
Other (Other)
Mosman
Nsw
2088
22 Apr 2015 - current
Shares Allocation #21 Number of Shares: 70000
Shareholder Name Address Period
Harrex, Gaynor Marjory
Individual
Mt Wellington
Auckland
1060
12 Sep 2013 - current
Shares Allocation #22 Number of Shares: 72000
Shareholder Name Address Period
Bannon, Kim Therese Margaret
Individual
Khandallah
Wellington
6035
12 Sep 2013 - current
Shares Allocation #23 Number of Shares: 1000
Shareholder Name Address Period
Robinson, Gordon
Individual
Riccarton
Christchurch
8011
20 Feb 2019 - current
Shares Allocation #24 Number of Shares: 167991
Shareholder Name Address Period
Patel, Romi Lalbhai
Individual
Rd 4
Patumahoe
2679
12 Sep 2013 - current

Historic shareholders

Shareholder Name Address Period
Smith, Jonathon Kirby
Individual
Rd 1
Levin
5571
08 Nov 2016 - 01 Jun 2020
Smith, Jonathon Kirby
Individual
Rd 1
Levin
5571
08 Nov 2016 - 01 Jun 2020
Location
Companies nearby
Katipo Shooting Products Limited
23a Reese Jones Grove
Avanture Limited
2 Protea Street
April Media Limited
4 Reese Jones Grove
Napa Investments Limited
7 Protea Street
Roundill Holdings Limited
14 Cherry Blossom Grove
Simek Enterprises Limited
304 Maungaraki Road
Similar companies
Southern Cross Dental Laboratories (nz) Limited
Level 7, 36 Brandon Street
Classic Contours Limited
13-17 Putaitai Street
All Thirty Two Limited
438 Worcester Street
Hiro Dental Creations Limited
41 Stackhouse Avenue
Tubular Equipment Limited
189 Levers Road
Dynamic Dental Limited
49 Great South Road