Zinc (2011) Limited was launched on 10 May 2011 and issued an NZ business number of 9429031106474. The registered LTD company has been run by 4 directors: Kate Louise Ranieri - an active director whose contract began on 10 May 2011,
Andrea Ranieri - an active director whose contract began on 10 May 2011,
Susan Ann Finlay - an inactive director whose contract began on 10 May 2011 and was terminated on 01 Nov 2022,
David John Finlay - an inactive director whose contract began on 10 May 2011 and was terminated on 01 Nov 2022.
According to BizDb's database (last updated on 01 Jun 2025), this company registered 1 address: 8A Nile St West, Nelson, 7010 (category: physical, service).
Up until 23 Feb 2022, Zinc (2011) Limited had been using 33 Beachville Crescent, Beachville, Nelson as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Ranieri, Andrea (a director) located at Beachville, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ranieri, Kate Louise - located at Beachville, Nelson.
Previous addresses
Address #1: 33 Beachville Crescent, Beachville, Nelson, 7010 New Zealand
Physical address used from 22 Dec 2015 to 23 Feb 2022
Address #2: 5 Haven Road, Nelson, 7010 New Zealand
Physical & registered address used from 10 Jan 2013 to 22 Dec 2015
Address #3: 20 Orsman Crescent, Toi Toi, Nelson, 7010 New Zealand
Physical & registered address used from 10 May 2011 to 10 Jan 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Ranieri, Andrea |
Beachville Nelson 7010 New Zealand |
10 May 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Ranieri, Kate Louise |
Beachville Nelson 7010 New Zealand |
10 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Finlay, Susan Ann |
Moana Nelson 7011 New Zealand |
10 May 2011 - 29 Nov 2022 |
| Individual | Finlay, David John |
Moana Nelson 7011 New Zealand |
10 May 2011 - 29 Nov 2022 |
Kate Louise Ranieri - Director
Appointment date: 10 May 2011
Address: Beachville, Nelson, 7010 New Zealand
Address used since 28 Dec 2012
Andrea Ranieri - Director
Appointment date: 10 May 2011
Address: Beachville, Nelson, 7010 New Zealand
Address used since 28 Dec 2012
Susan Ann Finlay - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 01 Nov 2022
Address: Moana, Nelson, 7011 New Zealand
Address used since 05 Dec 2017
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 10 May 2011
David John Finlay - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 01 Nov 2022
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 10 May 2011
Address: Moana, Nelson, 7011 New Zealand
Address used since 05 Dec 2017
Mt. Pleasant Investments Limited
2/6 Mt Pleasant Avenue
Hyperformance Hardware Limited
14 Stanley Crescent
Cw Pro Services Limited
17 Beachville Crescent
The Te Kotua Charitable Trust Board
60 Stanley Cresent
Superviseme Limited
7 Mount Pleasant Avenue
Kitescool Limited
13 Beachville Cres.