Zenitec Holdings Limited was started on 27 Jan 2006 and issued an NZBN of 9429000083256. This registered LTD company has been managed by 5 directors: Lincoln Robert Smith - an active director whose contract started on 31 Jan 2006,
Edward Ross Smith - an active director whose contract started on 25 Jun 2015,
Arne Joseph Smith - an active director whose contract started on 25 Jun 2015,
Stanley Bevan Malcolm - an inactive director whose contract started on 31 Jan 2006 and was terminated on 01 Feb 2011,
Francis Alfred Moore - an inactive director whose contract started on 31 Jan 2006 and was terminated on 01 Feb 2011.
According to BizDb's information (updated on 27 Mar 2024), the company registered 4 addresses: 302 Bond Street, Invercargill, 9812 (office address),
302 Bond Street, West Invercargill, Invercargill, 9812 (delivery address),
302 Bond Street, West Invercargill, Invercargill, 9810 (registered address),
302 Bond Street, West Invercargill, Invercargill, 9810 (physical address) among others.
Until 06 May 2022, Zenitec Holdings Limited had been using 137 Ettrick Street, Appleby, Invercargill as their physical address.
BizDb identified other names for the company: from 27 Jan 2006 to 22 Feb 2011 they were called Hokonui Heat 'N' Cool Limited.
A total of 3000 shares are allotted to 9 groups (12 shareholders in total). When considering the first group, 998 shares are held by 2 entities, namely:
Smith, Emily Rachel (an individual) located at Rd 9, Invercargill postcode 9879,
Smith, Arne Joseph (a director) located at Rd 9, Invercargill postcode 9879.
Then there is a group that consists of 1 shareholder, holds 0.03% shares (exactly 1 share) and includes
Smith, Lincoln Robert - located at Invercargill.
The third share allocation (1 share, 0.03%) belongs to 1 entity, namely:
Smith, Arne Joseph, located at Rd 9, Invercargill (a director). Zenitec Holdings Limited has been categorised as "Unisex clothing mfg" (ANZSIC C135196).
Other active addresses
Address #4: 302 Bond Street, West Invercargill, Invercargill, 9812 New Zealand
Delivery address used from 02 Nov 2022
Principal place of activity
302 Bond Street, Invercargill, 9812 New Zealand
Previous addresses
Address #1: 137 Ettrick Street, Appleby, Invercargill, 9812 New Zealand
Physical & registered address used from 07 Mar 2011 to 06 May 2022
Address #2: 6 Lilburn Street, Warkworth New Zealand
Physical & registered address used from 04 Jul 2007 to 07 Mar 2011
Address #3: 67 Woodcocks Road, Warkworth
Physical & registered address used from 31 Jan 2006 to 04 Jul 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Smith, Emily Rachel |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Director | Smith, Arne Joseph |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Lincoln Robert |
Invercargill 9810 New Zealand |
27 Jan 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Smith, Arne Joseph |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Smith, Emma Nancy |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Smith, Emily Rachel |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Smith, Edward Ross |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Smith, Judith Anne |
Waverley Invercargill 9810 New Zealand |
30 Jul 2021 - |
Shares Allocation #8 Number of Shares: 998 | |||
Director | Smith, Edward Ross |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Individual | Smith, Emma Nancy |
Rd 9 Invercargill 9879 New Zealand |
30 Jul 2021 - |
Shares Allocation #9 Number of Shares: 998 | |||
Individual | Smith, Judith Anne |
Waverley Invercargill 9810 New Zealand |
30 Jul 2021 - |
Individual | Smith, Lincoln Robert |
Invercargill 9810 New Zealand |
27 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Francis Alfred |
Invercargill |
27 Jan 2006 - 23 May 2014 |
Individual | Malcolm, Stanley Bevan |
Gore Gore 9710 New Zealand |
27 Jan 2006 - 23 May 2014 |
Lincoln Robert Smith - Director
Appointment date: 31 Jan 2006
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 02 Nov 2023
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 05 Nov 2016
Edward Ross Smith - Director
Appointment date: 25 Jun 2015
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 14 May 2020
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 25 Jun 2015
Arne Joseph Smith - Director
Appointment date: 25 Jun 2015
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 28 Nov 2019
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 25 Jun 2015
Stanley Bevan Malcolm - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 01 Feb 2011
Address: Richmond, Nelson, 7020 New Zealand
Address used since 31 Jan 2006
Francis Alfred Moore - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 01 Feb 2011
Address: Invercargill, 9810 New Zealand
Address used since 31 Jan 2006
Blue River Dairy Products Limited
111 Nith Street
South View Enterprises Limited
110 Nith Street
Graeme Holdings Limited
15 Teviot Street
Stormline International Limited
15 Teviot Street
Trophy Ridge Orchards Limited
15 Teviot Street
Trophy Ridge Cherries Nz Limited
15 Teviot Street
Athena Cycling Limited
55 Valley Road
Elco Apparel Limited
92 Russley Road
Hometeam Property Management Limited
49 Brownville Crescent
Pattern Works 2016 Limited
3 Fitz Place
Sole Survival Clothing Company Limited
Teresa Harris & Associates
Sundance Clothing Limited
339 St Asaph Street