Shortcuts

Zenith Asset Management Limited

Type: NZ Limited Company (Ltd)
9429000072939
NZBN
1770979
Company Number
Registered
Company Status
097866902
GST Number
Current address
P O Box 2194
Auckland 1140
New Zealand
Postal address used since 21 Apr 2020
Level 1
103 Carlton Gore Road, Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 21 Apr 2020
Level 1
103 Carlton Gore Road,
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Apr 2020

Zenith Asset Management Limited was incorporated on 20 Feb 2006 and issued an NZ business identifier of 9429000072939. This registered LTD company has been run by 9 directors: Ron Tan - an active director whose contract began on 20 Feb 2006,
Andrew Noel Todd - an active director whose contract began on 23 Jul 2007,
Peter Allan Stothers - an inactive director whose contract began on 23 Jul 2007 and was terminated on 11 Aug 2016,
Danny Chan - an inactive director whose contract began on 20 Feb 2006 and was terminated on 18 Jun 2007,
Kamarudin Bin Md Derom - an inactive director whose contract began on 20 Feb 2006 and was terminated on 18 Jun 2007.
According to BizDb's data (updated on 23 Feb 2024), the company uses 3 addresses: Level 1, 103 Carlton Gore Road,, Auckland, 1010 (registered address),
Level 1, 103 Carlton Gore Road,, Auckland, 1010 (physical address),
Level 1, 103 Carlton Gore Road,, Auckland, 1010 (service address),
P O Box 2194, Auckland, 1140 (postal address) among others.
Up to 30 Apr 2020, Zenith Asset Management Limited had been using Level 10, 203 Queen Street, Auckland as their physical address.
A total of 1000 shares are allocated to 6 groups (9 shareholders in total). As far as the first group is concerned, 185 shares are held by 1 entity, namely:
Chan, Danny (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 21% shares (exactly 210 shares) and includes
Antares Group Limited - located at Newmarket, Auckland.
The 3rd share allotment (350 shares, 35%) belongs to 2 entities, namely:
Stothers, Alison Jane, located at Beach Haven, Auckland (an individual),
Stothers, Peter Allan, located at Beach Haven, Auckland (an individual).

Addresses

Principal place of activity

Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Sep 2011 to 30 Apr 2020

Address #2: 4 Lockhart Place, Mt Wellington, Auckland New Zealand

Physical & registered address used from 20 Feb 2006 to 14 Sep 2011

Contact info
64 21 585737
02 Apr 2019 Phone
pstothers@scancamusa.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.scancamusa.com
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 185
Individual Chan, Danny Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 210
Entity (NZ Limited Company) Antares Group Limited
Shareholder NZBN: 9429038687839
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Stothers, Alison Jane Beach Haven
Auckland
0626
New Zealand
Individual Stothers, Peter Allan Beach Haven
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 210
Individual Choie, Judy Somerville
Auckland
2014
New Zealand
Individual Tan, Choon Kee Somerville
Auckland
2014
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual Tan, Choon Kiat Off Jalan Meru, 4105 Klang
Selangor, Malaysia
Shares Allocation #6 Number of Shares: 20
Individual Zou, Qian Mellons Bay
Auckland
2014
New Zealand
Individual Zou, Jin Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tan, Ron Howick
Auckland
Entity D.g. Trustee Co (2009) Limited
Shareholder NZBN: 9429032726664
Company Number: 2135546
Individual Abdulhamid Jafar, Dagestany Nozha Street,next To Tasan Mosque
Makkah, Kingdom Of Saudi Arabia
Individual Derom, Kamarudin Bin Md 31/71h Kota Kemuning
40460 Shah Alam, Selangor, Malaysia
Other Null - Ron & Judy Tan Family Trust
Other Null - Stothers Family Trust
Entity D.g. Trustee Co (2009) Limited
Shareholder NZBN: 9429032726664
Company Number: 2135546
Other Ron & Judy Tan Family Trust
Other Stothers Family Trust
Directors

Ron Tan - Director

Appointment date: 20 Feb 2006

Address: Howick, Auckland, 2014 New Zealand

Address used since 20 Feb 2006


Andrew Noel Todd - Director

Appointment date: 23 Jul 2007

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 23 Jul 2007


Peter Allan Stothers - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 11 Aug 2016

Address: Birkenhead, Auckland 0626, 0626 New Zealand

Address used since 23 Jul 2007


Danny Chan - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 18 Jun 2007

Address: Remuera, Auckland,

Address used since 20 Feb 2006


Kamarudin Bin Md Derom - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 18 Jun 2007

Address: 31/71h Kota Kemuning, 40460 Shah Alam, Selangor, Malaysia,

Address used since 20 Feb 2006


Abuzaid Hani Hassan - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 18 Jun 2007

Address: Jeddah, Kingdom Of Saudi Arabia,

Address used since 28 Feb 2006


Ahmad Khairuddin Bin Ilias - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 18 Jun 2007

Address: 40000 Shah Alam, Selangor, Malaysia,

Address used since 28 Feb 2006


Dagestany Abdulhamid Jafar - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 18 Jun 2007

Address: Nozha Street, Next To Tasan Mosque, Makkah, Kingdom Of Saudi Arabia,

Address used since 28 Feb 2006


Mohd Kamal Bin Harun - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 18 Jun 2007

Address: Section 9/19 E, 40100 Shah Alam, Selangor, Malaysia,

Address used since 28 Feb 2006