Zen Solutions Limited was launched on 19 Feb 2008 and issued a business number of 9429032968552. This registered LTD company has been supervised by 3 directors: Melinda Foster - an active director whose contract started on 19 Feb 2008,
Melinda Thomson - an active director whose contract started on 19 Feb 2008,
Colin Foster - an active director whose contract started on 01 Apr 2008.
According to BizDb's information (updated on 10 Sep 2024), this company filed 1 address: 20 Parkhouse Drive, Rangiora, 7400 (type: registered, service).
Up until 15 Apr 2020, Zen Solutions Limited had been using 10 Lancaster Street, Lawrence as their physical address.
BizDb found previous names for this company: from 28 Apr 2008 to 07 May 2009 they were named Zen It Solutions Limited, from 19 Feb 2008 to 28 Apr 2008 they were named Nonsense Limited.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Foster, Colin (an individual) located at Rangiora postcode 7400.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Foster, Melinda - located at Rangiora. Zen Solutions Limited is classified as "Internet consultancy service" (ANZSIC M700030).
Principal place of activity
10 Lancaster Street, Lawrence, 9532 New Zealand
Previous addresses
Address #1: 10 Lancaster Street, Lawrence, 9532 New Zealand
Physical & registered address used from 10 May 2016 to 15 Apr 2020
Address #2: 34 Dinton Street, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 09 May 2012 to 10 May 2016
Address #3: 11 Queens Avenue, Waikuku Beach, Waimakariri, 7402 New Zealand
Registered & physical address used from 10 May 2011 to 09 May 2012
Address #4: 69 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Jul 2010 to 10 May 2011
Address #5: 46 Perry Street, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Apr 2009 to 16 Jul 2010
Address #6: 3 / 104 Office Road, Merivale, Christchurch 8014
Registered & physical address used from 19 Feb 2008 to 22 Apr 2009
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Foster, Colin |
Rangiora 7400 New Zealand |
19 Feb 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Foster, Melinda |
Rangiora 7400 New Zealand |
18 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Melinda |
Lawrence 9532 New Zealand |
19 Feb 2008 - 18 Apr 2020 |
Melinda Foster - Director
Appointment date: 19 Feb 2008
Address: Rangiora, 7400 New Zealand
Address used since 01 May 2024
Address: Lawrence, Lawrence, 9532 New Zealand
Address used since 20 Mar 2020
Address: Lawrence, 9532 New Zealand
Address used since 01 Apr 2020
Melinda Thomson - Director
Appointment date: 19 Feb 2008
Address: Lawrence, 9532 New Zealand
Address used since 01 Nov 2015
Colin Foster - Director
Appointment date: 01 Apr 2008
Address: Rangiora, 7400 New Zealand
Address used since 02 May 2024
Address: Lawrence, Lawrence, 9532 New Zealand
Address used since 20 Mar 2020
Address: Lawrence, 9532 New Zealand
Address used since 01 Apr 2020
Address: Lawrence, 9532 New Zealand
Address used since 01 Nov 2015
Th & Sl Duncan Limited
4 Lancaster Street
Tuapeka Christian Centre Elim Church Trust
15 Lancaster Street
Tuapeka Goldfields Museum Society Incorporated
17 Ross Place
New Zealand Century Farms Incorporated
C/o Lawrence Information Centre
Lawrence Heritage And Cultural Charitable Trust
27 Ross Place
Tangaroa Infrastructure Limited
Campbelton Street
Clark Brothers Limited
12 Hermitage Street
Easy As Limited
15 Statham Street
Globalcube Limited
51 Saunders Street
Lemon Computing (nz) Limited
18 Farley Street
Observation Limited
25 Honeystone Street
Regard Digital Limited
13 Harcourt Street