General information

5 Digital Limited

Type: NZ Limited Company (Ltd)
9429031787918
New Zealand Business Number
2356518
Company Number
Registered
Company Status
C161110 - Commercial Printing
Industry classification codes with description

5 Digital Limited (New Zealand Business Number 9429031787918) was started on 05 Nov 2009. 2 addresses are in use by the company: 24 Veronica Street, New Lynn, Auckland (type: registered, physical). 5 Digital Limited used more aliases, namely: 5 Communications Limited from 09 Dec 2009 to 23 Feb 2010, Sirius Communications Limited (05 Nov 2009 to 09 Dec 2009). 1000 shares are issued to 11 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 300 shares (30 per cent of shares), namely:
Mcmillan, Tracey Elizabeth (an individual) located at Mt Eden, Auckland,
Vallant Hooker Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011,
Mcmillan, Alan Craig (an individual) located at Mt Eden, Auckland. As far as the second group is concerned, a total of 3 shareholders hold 0.1 per cent of all shares (exactly 1 share); it includes
Marsh, Nicolaus Paul (an individual) - located at Waimauku, Waimauku,
Climo, Glenn George (an individual) - located at Henderson Valley, Auckland,
Mcmillan, Alan Craig (an individual) - located at Mt Eden, Auckland. Moving on to the next group of shareholders, share allotment (300 shares, 30%) belongs to 1 entity, namely:
Climo, Glenn George, located at Henderson Valley, Auckland (an individual). "Commercial printing" (ANZSIC C161110) is the category the ABS issued 5 Digital Limited. The Businesscheck information was updated on 10 Mar 2024.

Current address Type Used since
24 Veronica Street, New Lynn, Auckland Registered & physical & service 05 Nov 2009
Contact info
64 9620 8554
Phone (Phone)
kathryn@5digital.co.nz
Email
nick@5digital.co.nz
Email
https://www.5digital.co.nz/
Website
Directors
Name and Address Role Period
Nicolaus Paul Marsh
Waimauku, Waimauku, 0881
Address used since 12 Dec 2014
Director 14 Dec 2009 - current
Alan Craig Mcmillan
Mt Eden, Auckland, 1024
Address used since 19 Nov 2015
Director 14 Dec 2009 - current
Glenn Climo
Henderson Valley, Auckland, 0612
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Shayne Antoni Marsh
Avondale, Auckland,
Address used since 14 Dec 2009
Director 14 Dec 2009 - 05 Oct 2015
Paul John Dick
New Lynn, Auckland,
Address used since 05 Nov 2009
Director 05 Nov 2009 - 14 Dec 2009
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Mcmillan, Tracey Elizabeth
Individual
Mt Eden
Auckland
28 Jan 2010 - current
Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Entity (NZ Limited Company)
Ponsonby
Auckland
1011
28 Jan 2010 - current
Mcmillan, Alan Craig
Individual
Mt Eden
Auckland
28 Jan 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Marsh, Nicolaus Paul
Individual
Waimauku
Waimauku
0881
28 Jan 2010 - current
Climo, Glenn George
Individual
Henderson Valley
Auckland
0612
28 Jan 2010 - current
Mcmillan, Alan Craig
Individual
Mt Eden
Auckland
28 Jan 2010 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Climo, Glenn George
Individual
Henderson Valley
Auckland
0612
28 Jan 2010 - current
Shares Allocation #4 Number of Shares: 33
Shareholder Name Address Period
Mcmillan, Alan Craig
Individual
Mt Eden
Auckland
28 Jan 2010 - current
Shares Allocation #5 Number of Shares: 300
Shareholder Name Address Period
Marsh, Nicolaus Paul
Individual
Waimauku
Waimauku
0881
28 Jan 2010 - current
Shares Allocation #6 Number of Shares: 33
Shareholder Name Address Period
Climo, Glenn George
Individual
Henderson Valley
Auckland
0612
28 Jan 2010 - current
Shares Allocation #7 Number of Shares: 33
Shareholder Name Address Period
Marsh, Nicolaus Paul
Individual
Waimauku
Waimauku
0881
28 Jan 2010 - current

Historic shareholders

Shareholder Name Address Period
Marsh, Shayne Antoni
Individual
Avondale
Auckland
28 Jan 2010 - 24 Nov 2015
Dick, Paul John
Individual
New Lynn
Auckland
05 Nov 2009 - 27 Jun 2010
Dick, Paul John
Individual
New Lynn
Auckland
28 Jan 2010 - 03 Aug 2021
Marsh, Kathryn Gwendolyn
Individual
Avondale
Auckland
28 Jan 2010 - 03 Aug 2021
Marsh, Kathryn Gwendolyn
Individual
Avondale
Auckland
28 Jan 2010 - 03 Aug 2021
Strom, Nathan William
Individual
Epsom
Auckland
1023
28 Jan 2010 - 21 Aug 2012
Location
Companies nearby
Similar companies
Life Books Limited
24 Veronica Street
Perfection Print & Fast Paper Suppliers Limited
138a St Georges Road
Ready Press Print Limited
4/2 Westech Place
Custom Print Limited
31 F Cartwright Road
Omnigraphics Limited
447 Rosebank Road
Presentations Design & Print Limited
113 Marsden Avenue