Zescent Group Limited, a registered company, was incorporated on 08 Nov 2011. 9429030889132 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been managed by 4 directors: Desiree Joy Reid - an active director whose contract began on 08 Nov 2011,
Desiree Joy Whitaker - an active director whose contract began on 08 Nov 2011,
Ashley Deane Whitaker - an inactive director whose contract began on 06 Mar 2015 and was terminated on 16 Dec 2021,
Alvin John Reid - an inactive director whose contract began on 11 Aug 2014 and was terminated on 30 Jul 2019.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 2125 Cardrona Valley Road, Rd 2, Wanaka, 9382 (category: physical, service).
Zescent Group Limited had been using 37F Lakeside Road, Wanaka, Wanaka as their physical address up until 31 Jul 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 08 Nov 2011 to 07 Mar 2014 they were named Zescent Group Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 500 shares (50%).
Previous addresses
Address #1: 37f Lakeside Road, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 13 Mar 2014 to 31 Jul 2019
Address #2: 37f Lakeside Road, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 13 Mar 2014 to 07 Nov 2018
Address #3: 31b Sargood Drive, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 08 Nov 2011 to 13 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Whitaker, Ashley Deane |
Rd 2 Wanaka 9382 New Zealand |
23 Mar 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Reid, Alvin John |
Wanaka Wanaka 9305 New Zealand |
11 Aug 2014 - |
Individual | Reid, Judith Grace |
Wanaka Wanaka 9305 New Zealand |
11 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whitaker, Desiree Joy |
Rd 2 Wanaka 9382 New Zealand |
08 Nov 2011 - 22 Dec 2021 |
Desiree Joy Reid - Director
Appointment date: 08 Nov 2011
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 30 Oct 2018
Desiree Joy Whitaker - Director
Appointment date: 08 Nov 2011
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 30 Oct 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 05 Mar 2014
Ashley Deane Whitaker - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 16 Dec 2021
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 30 Oct 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Mar 2015
Alvin John Reid - Director (Inactive)
Appointment date: 11 Aug 2014
Termination date: 30 Jul 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Nov 2017
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 11 Aug 2014
Clifton Creek Limited
Unit J, 37 Lakeside Road
Urlwin Associates Limited
Unit J, 37 Lakeside Road
Lush Events Limited
20 Lismore Street
Body Corporate 313201 Limited
9 Lakeside Road
The Waitaki Protection Trust
78 Ardmore Street
Bike Wanaka Incorporated
80 Ardmore Street
Aitchison Trustees Limited
62 Ardmore Street
Click That Itch Limited
99 Ardmore Street
Highlander 2 Trustee Limited
62 Ardmore Street
Multiplied Investment Trustee Limited
62 Ardmore Street
Multiplied Marina Limited
62 Ardmore Street
Tekoa House Limited
68 Lismore Street