5Fridays Limited (issued an NZ business number of 9429041156216) was launched on 25 Mar 2014. 2 addresses are currently in use by the company: 12 Avon Gate, Russley, Christchurch, 8042 (type: physical, registered). Level 4, 7 Winston Avenue, Papanui, Christchurch had been their physical address, until 06 Mar 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Leeming, Jeremy John (a director) located at Saint Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 99 per cent of all shares (exactly 99 shares); it includes
Rennie, Jane Maree (a director) - located at Saint Albans, Christchurch. "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued 5Fridays Limited. The Businesscheck data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Avon Gate, Russley, Christchurch, 8042 | Physical & registered & service | 06 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy John Leeming
Saint Albans, Christchurch, 8014
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - current |
|
Jane Maree Rennie
Saint Albans, Christchurch, 8014
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered | 10 Dec 2018 - 06 Mar 2019 |
| Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 01 Apr 2016 - 10 Dec 2018 |
| Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 Mar 2014 - 01 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leeming, Jeremy John Director |
Saint Albans Christchurch 8014 |
25 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rennie, Jane Maree Director |
Saint Albans Christchurch 8014 |
25 Mar 2014 - current |
![]() |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
![]() |
Boulding Technology Limited 404 Barbadoes Street |
![]() |
Pipiot Limited Unit 5, Amuri Park |
![]() |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
![]() |
Fabric House Limited Unit 5, 404 Barbadoes Street |
![]() |
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
|
Nfh Limited Unit 4, 245 Bealey Avenue |
|
Madras 466 Limited 4-466 Madras Street |
|
Fife Properties Limited 3/219 Peterborough Street |
|
Rigby Investments Limited 18a Bishop Street |
|
Woodend Trust Limited 15 Elm Grove |
|
Grove Property (2014) Limited 352 Manchester Street |