General information

Five Go Bowling Limited

Type: NZ Limited Company (Ltd)
9429038547591
New Zealand Business Number
661693
Company Number
Registered
Company Status

Five Go Bowling Limited (issued an NZ business identifier of 9429038547591) was incorporated on 14 Oct 1994. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their registered address, up until 27 Mar 2019. 1000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 200 shares (20 per cent of shares), namely:
Hesselin, Alexander Reko (an individual) located at Invercargill. In the second group, a total of 2 shareholders hold 20 per cent of all shares (200 shares); it includes
Harper, Alan (an individual) - located at Frankton,
Young, Terence (an individual) - located at Lorneville, Invercargill. The 3rd group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Major, Anthony Stanley, located at Invercargill (an individual). Businesscheck's information was last updated on 24 Apr 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Physical & registered & service 27 Mar 2019
Directors
Name and Address Role Period
Terence Young
Lorneville, Invercargill, 9810
Address used since 25 Jun 2015
Director 14 Oct 1994 - current
Ivan John Cockroft
Clyde, Clyde, 9330
Address used since 29 Mar 2010
Director 14 Oct 1994 - current
Anthony Stanley Major
Gladstone, Invercargill, 9810
Address used since 02 May 2016
Director 14 Oct 1994 - current
Alexander Reko Hesselin
Richmond, Invercargill, 9810
Address used since 29 Mar 2010
Director 14 Oct 1994 - 09 Jan 2023
Ross Joseph Green
Otatara, No 9 R D, Invercargill, 9879
Address used since 02 May 2016
Director 14 Oct 1994 - 10 May 2018
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 25 Aug 2016 - 27 Mar 2019
46 Don Street, Invercargill, Invercargill, 9810 Registered & physical 02 Feb 2015 - 25 Aug 2016
Lexicon House, 123 Spey Street, Invercargill Registered & physical 20 Mar 2002 - 02 Feb 2015
Cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 08 Feb 2002 - 20 Mar 2002
C/- Harrington & Partners, 65 Don Street, Invercargill Registered 20 Sep 1996 - 20 Sep 1996
Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered 20 Sep 1996 - 08 Feb 2002
C/- Scholefield Cockroft Lloyd, 58 Don Street, Invercargill Physical 14 Oct 1994 - 08 Feb 2002
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
24 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Hesselin, Alexander Reko
Individual
Invercargill
14 Oct 1994 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Harper, Alan
Individual
Frankton
28 Feb 2006 - current
Young, Terence
Individual
Lorneville
Invercargill
9810
14 Oct 1994 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Major, Anthony Stanley
Individual
Invercargill
14 Oct 1994 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Green, Pauline Betsy
Individual
Rd 9
Invercargill
9879
26 Feb 2019 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Cockroft, Ivan John
Director
Clyde
Clyde
9330
28 Mar 2011 - current
Cockroft, Heather Christine
Individual
Clyde
30 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Green, Wayne David
Individual
Rd 9
Invercargill
9879
26 Feb 2019 - 18 Apr 2023
Cockroft, Ivan John
Individual
Invercargill
30 Mar 2004 - 30 Mar 2004
Webb, Owen Henry
Individual
Rd 9
Invercargill
9879
26 Feb 2019 - 18 Apr 2023
Green, Ross Joseph
Individual
Otatara
No 9 R D, Invercargill
14 Oct 1994 - 26 Feb 2019
Location