5Ac Limited (issued an NZ business number of 9429042378792) was registered on 30 May 2016. 4 addresses are in use by the company: 2 Trevally Place, Snells Beach, Snells Beach, 0920 (type: registered, service). 854 Inland Road, Helensville had been their registered address, until 08 Oct 2021. 5Ac Limited used other names, namely: Mouse Limited from 15 Jul 2019 to 14 Apr 2020, The Lickety Split Delivery & Logistics Company Limited (18 May 2016 to 15 Jul 2019). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Murray, Kerry Samantha (an individual) located at Snells Beach, Snells Beach postcode 0920. "Courier service" (business classification I510210) is the category the Australian Bureau of Statistics issued 5Ac Limited. Businesscheck's data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Lagoon Way, Rd 6, Omaha, 0986 | Registered & physical & service | 08 Oct 2021 |
2 Trevally Place, Snells Beach, Snells Beach, 0920 | Registered & service | 18 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Marcus Murray
Snells Beach, Snells Beach, 0920
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
Kerry Samantha Murray
Snells Beach, Snells Beach, 0920
Address used since 01 Jan 2023
Rd 6, Omaha, 0986
Address used since 30 Sep 2021
Helensville, 0875
Address used since 22 Oct 2020
Rd 6, Omaha, 0986
Address used since 23 Oct 2019
Ponsonby, Auckland, 1011
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 06 Apr 2023 |
Simon Marcus Murray
Ponsonby, Auckland, 1011
Address used since 01 Oct 2018
Freemans Bay, Auckland, 1011
Address used since 30 May 2016 |
Director | 30 May 2016 - 01 Feb 2019 |
Previous address | Type | Period |
---|---|---|
854 Inland Road, Helensville, 0875 | Registered & physical | 02 Nov 2020 - 08 Oct 2021 |
Level 1, 17 Huron Street, Takapuna, Auckland, 0622 | Registered & physical | 07 Aug 2019 - 02 Nov 2020 |
Suite 2, 322 New North Road, Kingsland, Auckland, 1021 | Registered & physical | 19 Oct 2018 - 07 Aug 2019 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 21 Nov 2016 - 19 Oct 2018 |
Suite 6, 130 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 30 May 2016 - 21 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Kerry Samantha Individual |
Snells Beach Snells Beach 0920 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Simon Marcus Individual |
Ponsonby Auckland 1011 |
30 May 2016 - 30 Jul 2019 |
Foley, Michael John Individual |
Auckland Central Auckland 1010 |
30 May 2016 - 30 Jul 2019 |
Foley, Michael John Individual |
Auckland Central Auckland 1010 |
30 May 2016 - 30 Jul 2019 |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |
Ghngobind Limited 1f / 18 Federal Street |
Brilliant Wings Limited Level 10, 34 Shortland Street |
Vaidya Limited Suite 701, 149 Nelson Street |
Courier NZ Limited Level 3, Administrator House |
Frienz International Limited 225 Symonds Street |
Esecorp Limited 4/72a Seaview Rd |