Zurich Holdings (No. 51) Limited, a registered company, was started on 13 Apr 1999. 9429037628017 is the NZBN it was issued. This company has been supervised by 5 directors: Mervyn Shane Warbrick - an active director whose contract started on 13 Apr 1999,
Gary Clifton Key - an inactive director whose contract started on 13 Apr 1999 and was terminated on 13 Dec 1999,
Grant David Niccol - an inactive director whose contract started on 13 Apr 1999 and was terminated on 13 Dec 1999,
Mark Alan Taylor - an inactive director whose contract started on 13 Apr 1999 and was terminated on 13 Dec 1999,
John Mcdonald - an inactive director whose contract started on 13 Apr 1999 and was terminated on 13 Dec 1999.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 28 Purchas Hill Drive, Stonefields, Auckland, 1072 (types include: postal, office).
Zurich Holdings (No. 51) Limited had been using 19 Manchester Drive, Flat Bush, Auckland as their physical address until 17 Feb 2017.
A total of 1071400 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1000000 shares (93.34%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 42000 shares (3.92%). Finally there is the third share allotment (29400 shares 2.74%) made up of 1 entity.
Principal place of activity
28 Purchas Hill Drive, Stonefields, Auckland, 1072 New Zealand
Previous addresses
Address #1: 19 Manchester Drive, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 18 Dec 2013 to 17 Feb 2017
Address #2: 16 Pamela Place, Kohimarama, Auckland 1005 New Zealand
Registered address used from 13 Jun 2006 to 18 Dec 2013
Address #3: 16 Pamela Place, Kohimarama, Auckland 1005 New Zealand
Physical address used from 13 Jun 2006 to 13 Jun 2006
Address #4: 810 Great South Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 13 Jun 2006
Address #5: 810 Great South Road, Penrose, Auckland
Physical address used from 23 Dec 1999 to 23 Dec 1999
Address #6: 810 Great South Road, Penrose, Auckland
Registered address used from 23 Dec 1999 to 12 Apr 2000
Address #7: 10 Long Drive, St Heliers, Auckland, New Zealand
Physical address used from 23 Dec 1999 to 13 Jun 2006
Basic Financial info
Total number of Shares: 1071400
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Individual | Warbrick, Mervyn Shane |
Stonefields Auckland 1072 New Zealand |
12 May 2010 - |
Shares Allocation #2 Number of Shares: 42000 | |||
Other (Other) | Sunwest Trust Custodian For Michael Williams Ira |
St Petersburg, Florida FL 33703 United States |
08 Jun 2012 - |
Shares Allocation #3 Number of Shares: 29400 | |||
Other (Other) | Sunwest Trust Custodian For Michael Williams Ira |
St Petersburg, Florida FL 33703 United States |
08 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warbrick, M S |
St Heliers Auckland |
13 Apr 1999 - 12 May 2010 |
Mervyn Shane Warbrick - Director
Appointment date: 13 Apr 1999
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 26 Jun 2017
Gary Clifton Key - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 13 Dec 1999
Address: Remuera, Auckland,
Address used since 13 Apr 1999
Grant David Niccol - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 13 Dec 1999
Address: St Heliers, Auckland,
Address used since 13 Apr 1999
Mark Alan Taylor - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 13 Dec 1999
Address: Torbay, Auckland,
Address used since 13 Apr 1999
John Mcdonald - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 13 Dec 1999
Address: Remuera, Auckland,
Address used since 13 Apr 1999
O'brien Digital Limited
28 Purchas Hill Drive
Robert Group Holdings Limited
28 Purchas Hill Drive
Capital Investment Consultants Limited
28 Purchas Hill Drive
Cloud Land Education Limited
28 Purchas Hill Drive
Westcity Lotto Limited
100 Stonemason Avenue
Pegler & Associates Limited
104 Stonemason Avenue