Zinc New Zealand Limited was launched on 19 Jul 2011 and issued an NZBN of 9429031014656. The registered LTD company has been managed by 3 directors: Grant David Forbes - an active director whose contract started on 16 Mar 2015,
Peter Cleary - an inactive director whose contract started on 24 Mar 2014 and was terminated on 15 Dec 2023,
Angelina Irene Hunter - an inactive director whose contract started on 19 Jul 2011 and was terminated on 08 Jun 2018.
As stated in BizDb's information (last updated on 04 Apr 2024), the company uses 1 address: Po Box 8150, Symonds Street, Auckland, 1150 (category: postal, physical).
Until 23 May 2019, Zinc New Zealand Limited had been using 42 Hugo Johnston Drive, Penrose, Auckland as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Identity Limited (an entity) located at Auckland postcode 1010. Zinc New Zealand Limited is categorised as "Advertising agency operation" (business classification M694010).
Principal place of activity
96 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Previous addresses
Address #1: 42 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 18 Jul 2018 to 23 May 2019
Address #2: 42 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 18 Jul 2016 to 18 Jul 2018
Address #3: 11 Pukenui Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 19 Jul 2011 to 18 Jul 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Identity Limited Shareholder NZBN: 9429035139621 |
Auckland 1010 New Zealand |
16 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Zinc Group Pty Ltd Company Number: 12345 |
South Yarra Melbourne VIC 3141 Australia |
10 Oct 2013 - 21 Dec 2023 |
Other | Zinc Group Pty Ltd Company Number: 12345 |
South Yarra Melbourne VIC 3141 Australia |
10 Oct 2013 - 21 Dec 2023 |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
Ponsonby Auckland 1021 New Zealand |
04 Feb 2016 - 09 Nov 2017 |
Individual | Banks, Gregory Michael |
Epsom Auckland 1023 New Zealand |
12 Oct 2011 - 12 Oct 2011 |
Entity | Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 |
09 Nov 2017 - 03 Jul 2018 | |
Other | Null - Stag A Trust | 12 Oct 2011 - 04 Feb 2016 | |
Other | Null - Stag B Trust | 12 Oct 2011 - 04 Feb 2016 | |
Director | Angelina Irene Hunter |
Pukenui Road Epsom 1023 New Zealand |
19 Jul 2011 - 13 Oct 2011 |
Individual | Kenny, Shawn Alan |
Saint Marys Bay Auckland 1011 New Zealand |
13 Oct 2011 - 02 Jul 2012 |
Entity | Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 |
Ponsonby Auckland 1144 New Zealand |
09 Nov 2017 - 03 Jul 2018 |
Individual | Evans, Wayne Stewart |
Sandringham Auckland 1041 New Zealand |
13 Oct 2011 - 02 Jul 2012 |
Other | Stag B Trust | 12 Oct 2011 - 04 Feb 2016 | |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
04 Feb 2016 - 09 Nov 2017 | |
Individual | Hunter, Angelina Irene |
Pukenui Road Epsom 1023 New Zealand |
19 Jul 2011 - 13 Oct 2011 |
Other | Stag A Trust | 12 Oct 2011 - 04 Feb 2016 |
Grant David Forbes - Director
Appointment date: 16 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jan 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Mar 2015
Peter Cleary - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 15 Dec 2023
ASIC Name: Zinc Group Pty Ltd
Address: Elwood, Victoria, Australia
Address used since 24 Mar 2014
Address: South Yarra, Victoria, VIC 3141 Australia
Address: South Yarra, Victoria, VIC 3141 Australia
Angelina Irene Hunter - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 08 Jun 2018
Address: Pukenui Road, Epsom, 1023 New Zealand
Address used since 19 Jul 2011
Lmt Surgical Pty Ltd
60 Hugo Johnston Drive
World Vision Of New Zealand Trust Board
51 Hugo Johnston Drive
The 100percent Charitable Trust
51 Hugo Johnston Drive
Christian Savings Limited
55 Hugo Johnston Drive
Lighthouse Gp Limited
55 Hugo Johnston Drive
Christians Against Poverty New Zealand
55 Hugo Johnston Drive
Bananaworks Communications Limited
Unit 6, 930 Great South Road,
Haydon & Co Limited
7 Olive Road
Krunch.co Limited
7 Clemow Drive
Metrics Media Limited
262 Church Street
Milk And Honey Media Limited
82 Commissariat Road
Oddson Promotions Limited
5/501 Mount Wellington Highway