Ziplines New Zealand Limited was incorporated on 22 Sep 2010 and issued a business number of 9429031375030. The registered LTD company has been supervised by 3 directors: Christopher H. - an active director whose contract started on 22 Sep 2010,
Gavin Oliver - an active director whose contract started on 22 Sep 2010,
Jeremy Fraser Gwyn Zinzan - an inactive director whose contract started on 22 Sep 2010 and was terminated on 02 Feb 2016.
According to the BizDb information (last updated on 24 Mar 2024), this company registered 2 addresses: 150 Trig Hill Road, Onetangi, Waiheke Island, 1081 (office address),
Unit 15, 101 Apollo Drive, Rosedale, Auckland, 0632 (physical address),
Unit 15, 101 Apollo Drive, Rosedale, Auckland, 0632 (service address),
Unit 15, 101 Apollo Drive, Rosedale, Auckland, 0632 (registered address) among others.
Until 01 Feb 2017, Ziplines New Zealand Limited had been using Suite 04, 42D Tawa Drive, Albany, Auckland as their physical address.
A total of 1000000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 510000 shares are held by 2 entities, namely:
Hollister, Helen Carlin (an individual) located at Dallas, Texas postcode 75229,
Hollister, Christopher William (a director) located at Dallas, Texas postcode 75229.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 490000 shares) and includes
Oliver, Gavin - located at Long Bay, Auckland. Ziplines New Zealand Limited is categorised as "Guiding service operation - outdoor pursuits" (business classification R913950).
Principal place of activity
150 Trig Hill Road, Onetangi, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: Suite 04, 42d Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 May 2012 to 01 Feb 2017
Address #2: 200b Verbena Road, Birkdale, Auckland, 0626 New Zealand
Registered address used from 16 Apr 2012 to 09 May 2012
Address #3: 3c Bridge View Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 09 Jun 2011 to 16 Apr 2012
Address #4: 3c Bridge View Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 09 Jun 2011 to 09 May 2012
Address #5: 12 Link Drive, Wairau Valley, North Shore City, 0627 New Zealand
Physical & registered address used from 22 Sep 2010 to 09 Jun 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510000 | |||
Individual | Hollister, Helen Carlin |
Dallas Texas 75229 United States |
13 Apr 2012 - |
Director | Hollister, Christopher William |
Dallas Texas 75229 United States |
22 Sep 2010 - |
Shares Allocation #2 Number of Shares: 490000 | |||
Director | Oliver, Gavin |
Long Bay Auckland 0630 New Zealand |
22 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zinzan, Jeremy Fraser Gwyn |
Birkdale Auckland 0626 New Zealand |
22 Sep 2010 - 12 Feb 2016 |
Director | Jeremy Fraser Gwyn Zinzan |
Birkdale Auckland 0626 New Zealand |
22 Sep 2010 - 12 Feb 2016 |
Christopher H. - Director
Appointment date: 22 Sep 2010
Address: Dallas, Texas, 75229 United States
Address used since 08 Jul 2013
Gavin Oliver - Director
Appointment date: 22 Sep 2010
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 Jul 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Dec 2013
Jeremy Fraser Gwyn Zinzan - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 02 Feb 2016
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 13 Apr 2012
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive
Travel Clinic-products Nz Limited
8/101 Apollo Drive
Eventide Limited
Unit 15, 101 Apollo Drive
Ayone Computers Limited
Unit N 101 Apollo Drive
Em-nz Limited
Unit 15, 101 Apollo Drive
Russell And Robyn Evans Trustee Limited
Unit 15, 101 Apollo Drive
Enjoi Nz Limited
1 Emily Place
Kea Outdoors Limited
32 Ethel Street
Metanoia Ventures Limited
48 Seacliffe Avenue
Mountain And Adventures Limited
59 Oaktree Avenue
Potiki Adventures Limited
517 New North Road
Tuatara Investments Limited
19 Clifton Road