Shortcuts

Zilco Nz Limited

Type: NZ Limited Company (Ltd)
9429039907608
NZBN
253655
Company Number
Registered
Company Status
Current address
175 Maces Road
Bromley
Christchurch 8062
New Zealand
Physical & service & registered address used since 25 Sep 2020

Zilco Nz Limited, a registered company, was launched on 19 Nov 1984. 9429039907608 is the NZ business number it was issued. This company has been supervised by 7 directors: Anthony Charles Strachan - an active director whose contract began on 01 May 1992,
Denice Joy Conyard - an active director whose contract began on 13 Feb 2004,
Stanley James Smith - an active director whose contract began on 25 Jan 2007,
Francis Joseph Pauwels - an inactive director whose contract began on 15 Dec 2001 and was terminated on 22 Jun 2004,
Thomas Richamond Hazell - an inactive director whose contract began on 14 Jan 2002 and was terminated on 13 Feb 2004.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 175 Maces Road, Bromley, Christchurch, 8062 (category: physical, service).
Zilco Nz Limited had been using Unit 13, 1 Stark Drive, Wigram, Christchurch as their registered address until 25 Sep 2020.
More names used by this company, as we established at BizDb, included: from 19 Nov 1984 to 30 Nov 2006 they were called Zilco Products (Nz) Limited.
A total of 300100 shares are allocated to 3 shareholders (3 groups). The first group includes 100 shares (0.03%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150000 shares (49.98%). Lastly we have the third share allocation (150000 shares 49.98%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 20 Mar 2017 to 25 Sep 2020

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 06 May 2013 to 20 Mar 2017

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 02 May 2013 to 20 Mar 2017

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 09 Apr 2013 to 02 May 2013

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 09 Apr 2013 to 06 May 2013

Address: Sauer & Stanley Limited, Chartered Accountants, 79 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 23 May 2005 to 09 Apr 2013

Address: 79 Kilmore Street, Christchurch

Physical address used from 16 Jul 1996 to 23 May 2005

Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch

Registered address used from 05 Jul 1991 to 23 May 2005

Financial Data

Basic Financial info

Total number of Shares: 300100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Smith, Stanley James Burnside
Christchurch 8053

New Zealand
Shares Allocation #2 Number of Shares: 150000
Other (Other) Zilco Products (pty) Ltd Rhodes
N S W 2138, Australia
Shares Allocation #3 Number of Shares: 150000
Other (Other) Zilco International Pty Ltd Rhodes
Nsw 2138, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trist & Small Limited
Shareholder NZBN: 9429031923156
Company Number: 129227
Entity Trist & Small Limited
Shareholder NZBN: 9429031923156
Company Number: 129227
Directors

Anthony Charles Strachan - Director

Appointment date: 01 May 1992

ASIC Name: Zilco International Pty. Limited

Address: Bellawongarah, Nsw 2535, Australia

Address used since 13 Feb 2004

Address: Rhodes, Nsw, Australia


Denice Joy Conyard - Director

Appointment date: 13 Feb 2004

ASIC Name: Zilco International Pty. Limited

Address: Rhodes, Nsw, Australia

Address: Warriewood, Nsw 2102, Australia

Address used since 04 Jun 2021

Address: Warriewood, Nsw 2102, Australia

Address used since 13 Feb 2004


Stanley James Smith - Director

Appointment date: 25 Jan 2007

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 16 May 2023

Address: Christchurch, Christchurch, 8053 New Zealand

Address used since 16 May 2016


Francis Joseph Pauwels - Director (Inactive)

Appointment date: 15 Dec 2001

Termination date: 22 Jun 2004

Address: North Beach, Christchurch,

Address used since 13 Feb 2004


Thomas Richamond Hazell - Director (Inactive)

Appointment date: 14 Jan 2002

Termination date: 13 Feb 2004

Address: North Manly, Nsw 2100, Australia,

Address used since 14 Jan 2002


Lawrence Hilton Trist - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 14 May 2002

Address: Christchurch,

Address used since 01 May 1992


Christopher Robin Owens - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 15 Jul 1997

Address: Christchurch,

Address used since 01 May 1992

Nearby companies

Original Foods N.z. Limited
8 Stark Drive

Eeny Meeny Trust Limited
5 Stark Drive

Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive

Longfield Stud Limited
Unit 13, 1 Stark Drive

Cranleigh Fields Limited
Unit 13, 1 Stark Drive

The Globe Supply Company Limited
Unit 13, 1 Stark Drive