Shortcuts

Nzym Limited

Type: NZ Limited Company (Ltd)
9429030773271
NZBN
3736355
Company Number
Registered
Company Status
108826649
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
97 Townsend Rd
Miramar
Wellington 6022
New Zealand
Postal & office & delivery address used since 26 May 2021
97 Townsend Road
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 02 Jun 2021

Nzym Limited was registered on 22 Mar 2012 and issued a New Zealand Business Number of 9429030773271. The registered LTD company has been supervised by 9 directors: Gavin Scott Valentine - an active director whose contract began on 22 Mar 2012,
Richard Able - an active director whose contract began on 01 Jul 2017,
Richard Graham Munro Able - an active director whose contract began on 01 Jul 2017,
Eddie Gray - an active director whose contract began on 01 Aug 2017,
Brett John Calton - an active director whose contract began on 01 Aug 2017.
As stated in BizDb's data (last updated on 09 Apr 2024), this company filed 1 address: 97 Townsend Road, Miramar, Wellington, 6022 (types include: registered, physical).
Up to 02 Jun 2021, Nzym Limited had been using 120 Wexford Road, Miramar, Wellington as their registered address.
A total of 3000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Able, Richard Graham Munro (an individual) located at Kelson, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 1000 shares) and includes
Calton, Brett John - located at Brooklyn, Wellington.
The next share allotment (1000 shares, 33.33%) belongs to 1 entity, namely:
Valentine, Gavin Scott, located at Miramar, Wellington (a director). Nzym Limited has been categorised as "Business consultant service" (business classification M696205).

Addresses

Principal place of activity

97 Townsend Rd, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 120 Wexford Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 17 Jun 2020 to 02 Jun 2021

Address #2: 36 Amritsar Street, Khandallah, Wellington, 6035 New Zealand

Physical & registered address used from 27 Sep 2012 to 17 Jun 2020

Address #3: Suite 3, Level 3, Psa House, 22 Aurora Terrace, Wellington, 6140 New Zealand

Registered & physical address used from 22 Mar 2012 to 27 Sep 2012

Contact info
64 21 842846
26 May 2021 Phone
nick.tee@nzym.co.nz
Email
gavin.valentine@nzym.co.nz
26 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Able, Richard Graham Munro Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Calton, Brett John Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1000
Director Valentine, Gavin Scott Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Edward William Silverstream
Upper Hutt
5019
New Zealand
Individual Mollan, Daniel John Houghton Bay
Wellington
6023
New Zealand
Individual Young, William Houghton Bay
Wellington
6023
New Zealand
Directors

Gavin Scott Valentine - Director

Appointment date: 22 Mar 2012

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jul 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 09 Jun 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Mar 2012


Richard Able - Director

Appointment date: 01 Jul 2017

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2017


Richard Graham Munro Able - Director

Appointment date: 01 Jul 2017

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2017


Eddie Gray - Director

Appointment date: 01 Aug 2017

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Aug 2017


Brett John Calton - Director

Appointment date: 01 Aug 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Aug 2017


Brett Calton - Director

Appointment date: 01 Aug 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Aug 2017


Edward William Gray - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 16 May 2022

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Aug 2017


Daniel John Mollan - Director (Inactive)

Appointment date: 22 Mar 2012

Termination date: 01 Jan 2019

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 22 Mar 2012


Robin Urwin Johnson - Director (Inactive)

Appointment date: 22 Mar 2012

Termination date: 19 Sep 2012

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 22 Mar 2012

Nearby companies

Southernwood Investments Limited
30 Amritsar Street

Wellington High Performance Aquatics
34 Amritsar Street

Gateski Trustee Limited
47 Amritsar Street

Gateski Ventures Limited
47 Amritsar Street

Kettle Advisory Services Limited
33 Amritsar Street

The Laughing Samoans Limited
37a Amritsar Street

Similar companies