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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12600 | |||
Other (Other) | Qoria Holdings Pty Ltd |
West Perth 6005 Australia |
28 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Family Zone Cyber Safety Limited Company Number: ACN 167 509 177 |
West Perth 6005 Australia |
29 Nov 2017 - 28 Jun 2023 |
Entity | Family Zone Nz Cyber Safety Limited Shareholder NZBN: 9429030023789 Company Number: 4705939 |
24 Jun 2016 - 24 Jun 2016 | |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2016 - 29 Nov 2017 |
Individual | Noakes, Scott Robert |
Sumner Christchurch 8081 New Zealand |
11 Oct 2013 - 29 Nov 2017 |
Entity | Family Zone Nz Cyber Safety Limited Shareholder NZBN: 9429030023789 Company Number: 4705939 |
24 Jun 2016 - 24 Jun 2016 | |
Entity | Lanercost Farm Limited Shareholder NZBN: 9429037479398 Company Number: 980242 |
20 Jul 2015 - 24 Jun 2016 | |
Entity | Linewize Services Limited Shareholder NZBN: 9429030023789 Company Number: 4705939 |
24 Jun 2016 - 24 Jun 2016 | |
Individual | Cathro, Mark David |
Casebrook Christchurch 8051 New Zealand |
20 Dec 2013 - 29 Nov 2017 |
Entity | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Company Number: 4395942 |
24 Jun 2016 - 29 Nov 2017 | |
Entity | Linewize Services Limited Shareholder NZBN: 9429030023789 Company Number: 4705939 |
24 Jun 2016 - 24 Jun 2016 | |
Entity | Lanercost Farm Limited Shareholder NZBN: 9429037479398 Company Number: 980242 |
20 Jul 2015 - 24 Jun 2016 | |
Director | Scott Robert Noakes |
Sumner Christchurch 8081 New Zealand |
11 Oct 2013 - 29 Nov 2017 |
Individual | Lawson, Michael Oliver |
Parnell Auckland 1052 New Zealand |
20 Dec 2013 - 29 Nov 2017 |
Ultimate Holding Company
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
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
Assura Software Limited
Level 6
Cad Central Limited
Level 1
Onelaw Ip Holdings Limited
Duncan Cotterill Plaza
Smudge Apps Limited
Level 3
The Medical Software Corporation Limited
1st Floor
Transportation And Traffic Systems Limited
Level 1, Lumley House