Shortcuts

Family Zone Nz Cyber Safety Limited

Type: NZ Limited Company (Ltd)
9429030023789
NZBN
4705939
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 07 Dec 2017
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Postal address used since 04 Aug 2020
Po Box 241
Christchurch
Christchurch 8013
New Zealand
Postal address used since 23 Aug 2023

Family Zone Nz Cyber Safety Limited was incorporated on 11 Oct 2013 and issued an NZ business number of 9429030023789. The registered LTD company has been run by 5 directors: Crispin Marcel Swan - an active director whose contract began on 29 Nov 2017,
Timothy David Levy - an active director whose contract began on 29 Nov 2017,
Scott Robert Noakes - an inactive director whose contract began on 11 Oct 2013 and was terminated on 27 Feb 2019,
Michael Oliver Lawson - an inactive director whose contract began on 23 Nov 2014 and was terminated on 29 Nov 2017,
Graeme Lance Turner Wiggs - an inactive director whose contract began on 24 Jun 2016 and was terminated on 29 Nov 2017.
As stated in our database (last updated on 20 Feb 2024), this company registered 1 address: Spicer House, 148 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: shareregister, postal).
Until 07 Dec 2017, Family Zone Nz Cyber Safety Limited had been using Level 1, 192 St Asaph St, Christchurch Central, Christchurch as their physical address.
BizDb found previous names used by this company: from 11 Oct 2013 to 01 Apr 2019 they were called Linewize Services Limited.
A total of 12600 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 12600 shares are held by 1 entity, namely:
Qoria Holdings Pty Ltd (an other) located at West Perth postcode 6005. Family Zone Nz Cyber Safety Limited has been categorised as "Software development service nec" (business classification M700050).

Addresses

Other active addresses

Address #4: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Office & delivery address used from 23 Aug 2023

Address #5: Spicer House, 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Shareregister address used from 23 Aug 2023

Principal place of activity

Level 1, 192 St Asaph Street, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 192 St Asaph St, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 05 Sep 2016 to 07 Dec 2017

Address #2: 83 Buchan Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 24 Aug 2015 to 05 Sep 2016

Address #3: 120 Nayland Street, Sumner, Christchurch, 8081 New Zealand

Physical address used from 11 Oct 2013 to 24 Aug 2015

Address #4: 120 Nayland Street, Sumner, Christchurch, 8081 New Zealand

Registered address used from 11 Oct 2013 to 07 Dec 2017

Contact info
64 29 3661188
21 Mar 2019 Phone
accounts@qoria.com
23 Aug 2023 nzbn-reserved-invoice-email-address-purpose
NZaccounts@familyzone.com
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
nzaccounts@familyzone.com
20 Aug 2019 Email
www.qoria.com
23 Aug 2023 Website
www.familyzone.com
20 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12600

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12600
Other (Other) Qoria Holdings Pty Ltd West Perth
6005
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Family Zone Cyber Safety Limited
Company Number: ACN 167 509 177
West Perth
6005
Australia
Entity Family Zone Nz Cyber Safety Limited
Shareholder NZBN: 9429030023789
Company Number: 4705939
Entity Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Company Number: 4395942
Auckland Central
Auckland
1010
New Zealand
Individual Noakes, Scott Robert Sumner
Christchurch
8081
New Zealand
Entity Family Zone Nz Cyber Safety Limited
Shareholder NZBN: 9429030023789
Company Number: 4705939
Entity Lanercost Farm Limited
Shareholder NZBN: 9429037479398
Company Number: 980242
Entity Linewize Services Limited
Shareholder NZBN: 9429030023789
Company Number: 4705939
Individual Cathro, Mark David Casebrook
Christchurch
8051
New Zealand
Entity Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Company Number: 4395942
Entity Linewize Services Limited
Shareholder NZBN: 9429030023789
Company Number: 4705939
Entity Lanercost Farm Limited
Shareholder NZBN: 9429037479398
Company Number: 980242
Director Scott Robert Noakes Sumner
Christchurch
8081
New Zealand
Individual Lawson, Michael Oliver Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

19 Aug 2019
Effective Date
Family Zone Cyber Safety Limited
Name
Duly Incorporated Company
Type
167509177
Ultimate Holding Company Number
AU
Country of origin
945 Wellington Street
West Perth 6005
Australia
Address
Directors

Crispin Marcel Swan - Director

Appointment date: 29 Nov 2017

ASIC Name: Qoria Limited

Address: West Perth, Western Australia, 6005 Australia

Address: Freshwater, New South Wales, 2096 Australia

Address used since 29 Nov 2017


Timothy David Levy - Director

Appointment date: 29 Nov 2017

ASIC Name: Qoria Limited

Address: West Perth, Western Australia, 6005 Australia

Address used since 29 Nov 2017


Scott Robert Noakes - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 27 Feb 2019

Address: Sumner, Christchurch, 8081 New Zealand


Michael Oliver Lawson - Director (Inactive)

Appointment date: 23 Nov 2014

Termination date: 29 Nov 2017

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 26 Feb 2017


Graeme Lance Turner Wiggs - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 29 Nov 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Jun 2016

Nearby companies

Qestral Corporation Limited
148 Victoria Street

Alpine View Care Centre Limited
148 Victoria Street

Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza

Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza

Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza

The Grange Hill Run Co Limited
Level 2, Duncan Cotterill Plaza