The Zoo Limited, a registered company, was registered on 01 May 2009. 9429032293739 is the New Zealand Business Number it was issued. "Advertising agency operation" (business classification M694010) is how the company has been categorised. This company has been run by 2 directors: Ryan Thorpe - an active director whose contract began on 01 May 2009,
Katherine May Thorpe - an active director whose contract began on 12 Sep 2011.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: Po Box 699, Rangiora, 7440 (postal address),
4 Ash Sreet, Christchurch Central City, Christchurch, 8011 (office address),
4 Ash Sreet, Christchurch Central City, Christchurch, 8011 (delivery address),
4 Ash Sreet, Christchurch Central City, Christchurch, 8011 (registered address) among others.
The Zoo Limited had been using 223 Victoria Street, Hamilton Central, Hamilton as their physical address until 11 Oct 2021.
Old names for the company, as we established at BizDb, included: from 01 May 2009 to 07 Sep 2011 they were named Pure Photography Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).
Other active addresses
Address #4: 4 Ash Sreet, Christchurch Central City, Christchurch, 8011 New Zealand
Office & delivery address used from 27 Mar 2023
Principal place of activity
929 Waingaro Road, Rd 1, Ngaruawahia, 3793 New Zealand
Previous addresses
Address #1: 223 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 19 Mar 2019 to 11 Oct 2021
Address #2: 929 Waingaro Road, Rd 1, Ngaruawahia, 3793 New Zealand
Registered address used from 16 Mar 2017 to 11 Oct 2021
Address #3: 929 Waingaro Road, Rd 1, Ngaruawahia, 3793 New Zealand
Physical address used from 16 Mar 2017 to 19 Mar 2019
Address #4: 28 Ethel Street, Morningside, Auckland, 1025 New Zealand
Physical & registered address used from 31 Mar 2015 to 16 Mar 2017
Address #5: Unit B, 103 Harris Rd, East Tamaki, Auckland, 2010 New Zealand
Physical address used from 13 Mar 2013 to 31 Mar 2015
Address #6: Unit B, 103 Harris Rd, East Tamaki, Auckland, 2010 New Zealand
Registered address used from 15 Sep 2011 to 31 Mar 2015
Address #7: 199a Pakuranga Road, Pakuranga, Manukau, 2010 New Zealand
Registered address used from 30 Mar 2010 to 15 Sep 2011
Address #8: 199a Pakuranga Road, Pakuranga, Manukau, 2010 New Zealand
Physical address used from 30 Mar 2010 to 13 Mar 2013
Address #9: 4/31, Nicholas Road, Howick, Auckland
Physical & registered address used from 01 May 2009 to 30 Mar 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Thorpe, Katherine May |
Rangiora Rangiora 7400 New Zealand |
04 Mar 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Thorpe, Ryan |
Rangiora Rangiora 7400 New Zealand |
04 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorpe, Katherine And Ryan |
Rangiora Rangiora 7400 New Zealand |
01 May 2009 - 04 Mar 2022 |
Individual | Thorpe, Katherine And Ryan |
Rangiora Rangiora 7400 New Zealand |
01 May 2009 - 04 Mar 2022 |
Individual | Warner, Jonathan Arthur |
Papamoa Beach Papamoa 3118 New Zealand |
07 Sep 2011 - 14 Feb 2020 |
Individual | Warner, Arthur Frank |
Papamoa Beach Papamoa 3118 New Zealand |
07 Sep 2011 - 14 Feb 2020 |
Individual | Hitchins, Nicholas John |
Opawa Christchurch 8023 New Zealand |
07 Sep 2011 - 14 Feb 2020 |
Individual | Thorpe, Ryan |
Pakuranga Manukau, 2010 New Zealand |
01 May 2009 - 07 Sep 2011 |
Ryan Thorpe - Director
Appointment date: 01 May 2009
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 Nov 2021
Address: Glen Massey, Ngaruawahia, 3793 New Zealand
Address used since 22 Mar 2016
Katherine May Thorpe - Director
Appointment date: 12 Sep 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 Nov 2021
Address: Glen Massey, Ngaruawahia, 3793 New Zealand
Address used since 22 Mar 2016
The Bonsai Company Limited
33 Wilton Collieries Road
Fighting For Our Youth Trust
969 Waingaro Road
Georges 1 Limited
79 Wilton Colleries Road
Bullzeye International Limited
John C R Barraclough & Associates Ltd
Diamond Advertising Limited
593 Te Rapa Road
Duoplus Limited
89 Church Road
Fearless Brands Limited
13 Vardon Road
King St Advertising Limited
Deloitte.
Lucy Smith Consulting Limited
39 Thackeray Street