Shortcuts

Nea Zoe Limited

Type: NZ Limited Company (Ltd)
9429031825917
NZBN
1495731
Company Number
Registered
Company Status
Current address
30 Crest Road
Akatarawa
Upper Hutt
Other address (Address for Records) used since 18 Apr 2008
30 Crest Rd
Upper Hutt 5372
Other address (Address For Share Register) used since 24 Jun 2010
29 Wallace Street
Motueka 7120
New Zealand
Registered & physical & service address used since 19 Apr 2018

Nea Zoe Limited was registered on 19 Mar 2004 and issued an NZ business identifier of 9429031825917. The registered LTD company has been managed by 2 directors: Zoe Dryden - an active director whose contract began on 19 Mar 2004,
Richard Lockett - an inactive director whose contract began on 11 Apr 2006 and was terminated on 31 Mar 2007.
As stated in the BizDb data (last updated on 25 Feb 2024), the company uses 3 addresses: 29 Wallace Street, Motueka, 7120 (registered address),
29 Wallace Street, Motueka, 7120 (physical address),
29 Wallace Street, Motueka, 7120 (service address),
30 Crest Rd, Upper Hutt 5372 (other address) among others.
Up until 19 Apr 2018, Nea Zoe Limited had been using 30 Crest Road, Rd 2, Upper Hutt as their physical address.
BizDb identified more names used by the company: from 19 Mar 2004 to 27 Apr 2007 they were named Nadia Properties Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Smith, Wendy Elizabeth (an individual) located at Rangatira Park, Taupo postcode 3330,
Dryden, Zoe (an individual) located at Rd 1, Motueka postcode 7196.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Dryden, Zoe - located at Rd 1, Motueka.

Addresses

Previous addresses

Address #1: 30 Crest Road, Rd 2, Upper Hutt, 5372 New Zealand

Physical & registered address used from 01 Jul 2010 to 19 Apr 2018

Address #2: Flat 7, Canterbury Mansions, Lymington, Nw61se Uk New Zealand

Physical address used from 17 Dec 2009 to 01 Jul 2010

Address #3: 2 Main St, Yaxley, Peterborough, Pe73ly, Uk

Physical address used from 24 Dec 2008 to 17 Dec 2009

Address #4: 6 Deeping Road, Baston, Peterborough, Uk Pe69np

Physical address used from 22 May 2008 to 24 Dec 2008

Address #5: 30 Crest Rd, Akatarawa, Upper Hutt New Zealand

Registered address used from 28 Apr 2008 to 01 Jul 2010

Address #6: 99 Webb St, Wellington

Physical address used from 19 Mar 2004 to 22 May 2008

Address #7: 99 Webb St, Wellington

Registered address used from 19 Mar 2004 to 28 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Smith, Wendy Elizabeth Rangatira Park
Taupo
3330
New Zealand
Individual Dryden, Zoe Rd 1
Motueka
7196
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dryden, Zoe Rd 1
Motueka
7196
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steel, Sharyn Island Bay
Wellington

New Zealand
Individual Lockett, Richard Wellington
Directors

Zoe Dryden - Director

Appointment date: 19 Mar 2004

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 01 Nov 2011


Richard Lockett - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 31 Mar 2007

Address: Wellington,

Address used since 11 Apr 2006

Nearby companies