Zabrinsky Advisors Limited was started on 16 Mar 2000 and issued a New Zealand Business Number of 9429037359782. The registered LTD company has been run by 1 director, named Michael Drummond Macfarlane - an active director whose contract began on 16 Mar 2000.
According to our data (last updated on 23 Feb 2024), the company uses 1 address: Unit 7, Regent Court, 75 Gloucester Street, Christchurch, 8013 (category: registered, physical).
Up to 12 Aug 2020, Zabrinsky Advisors Limited had been using Unit 19, 150 Cavendish Road, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 26 shares are held by 1 entity, namely:
Garrett, Linda Jaqueline (an individual) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Macfarlane, Michael Drummond - located at Christchurch Central, Christchurch.
The third share allocation (24 shares, 24%) belongs to 2 entities, namely:
Macfarlane, Michael Drummond, located at Christchurch Central, Christchurch (an individual),
Calder, Paul John, located at Burnside, Christchurch (an individual).
Previous addresses
Address: Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered address used from 12 Sep 2011 to 12 Aug 2020
Address: Unit 7, Regent Court, 75 Gloucester Street, Christchurch, 8013 New Zealand
Registered address used from 01 Sep 2011 to 12 Sep 2011
Address: Unit 7, Regent Court, 75 Gloucester Street, Christchurch, 8013 New Zealand
Physical address used from 01 Sep 2011 to 12 Aug 2020
Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand
Registered & physical address used from 09 Jun 2008 to 01 Sep 2011
Address: C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch
Registered & physical address used from 24 Aug 2007 to 09 Jun 2008
Address: 985 Colombo Street, Christchurch
Physical address used from 05 Sep 2003 to 24 Aug 2007
Address: C/- Gary W Corbett Charetered Accountant, Shop 4,qe11 Shopping Centre,, 251 Travis Road,christchurch
Registered address used from 04 Sep 2002 to 24 Aug 2007
Address: C/- Gary W Corbett Charetered Accountant, 42 Rebecca Avenue,burwood, Christchurch
Registered address used from 12 Apr 2000 to 04 Sep 2002
Address: 379 Halswell Road, Christchurch
Physical address used from 16 Mar 2000 to 05 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Garrett, Linda Jaqueline |
Christchurch Central Christchurch 8013 New Zealand |
16 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Macfarlane, Michael Drummond |
Christchurch Central Christchurch 8013 New Zealand |
16 Mar 2000 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Macfarlane, Michael Drummond |
Christchurch Central Christchurch 8013 New Zealand |
16 Mar 2000 - |
Individual | Calder, Paul John |
Burnside Christchurch 8053 New Zealand |
31 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corbett, Gary William |
Christchurch |
16 Mar 2000 - 27 Jun 2010 |
Michael Drummond Macfarlane - Director
Appointment date: 16 Mar 2000
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Aug 2020
Address: St Albans, Christchurch, 8013 New Zealand
Address used since 01 Jan 2003
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook