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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Smith, Wendy Elizabeth |
Rangatira Park Taupo 3330 New Zealand |
14 Jan 2020 - |
Individual | Dryden, Zoe |
Rd 1 Motueka 7196 New Zealand |
19 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dryden, Zoe |
Rd 1 Motueka 7196 New Zealand |
19 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steel, Sharyn |
Island Bay Wellington New Zealand |
02 Nov 2006 - 14 Jan 2020 |
Individual | Lockett, Richard |
Wellington |
11 Apr 2006 - 02 Nov 2006 |
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
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street