Shortcuts

A2z Products Limited

Type: NZ Limited Company (Ltd)
9429032979961
NZBN
2076287
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
22 Wallace Road
Rd 4
Tauranga 3174
New Zealand
Other address (Address For Share Register) used since 11 Mar 2017
40 Glen Dene Crescent
Wanaka
Wanaka 9305
New Zealand
Other address (Address For Share Register) used since 21 Mar 2020
18 Glen Dene Crescent
Wanaka
Wanaka 9305
New Zealand
Records & other (Address For Share Register) & shareregister address used since 19 Jul 2021

A2Z Products Limited, a registered company, was registered on 17 Dec 2007. 9429032979961 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. The company has been managed by 2 directors: Rex Stephen Hayes - an active director whose contract started on 17 Dec 2007,
Fiona Ann Hayes - an inactive director whose contract started on 03 Mar 2023 and was terminated on 11 Apr 2025.
Last updated on 02 May 2025, the BizDb database contains detailed information about 6 addresses this company uses, specifically: 16 Kerry Street, Alexandra, Alexandra, 9320 (records address),
16 Kerry Street, Alexandra, Alexandra, 9320 (shareregister address),
26 Bowen Drive, Aoraki Mount Cook National Park, 7999 (records address),
26 Bowen Drive, Aoraki Mount Cook National Park, 7999 (shareregister address) among others.
A2Z Products Limited had been using 18 Glen Dene Crescent, Wanaka, Wanaka as their physical address up until 15 Jun 2022.
More names for this company, as we established at BizDb, included: from 16 Sep 2008 to 12 Jun 2012 they were named Te Paeroa Road Limited, from 29 Jul 2008 to 16 Sep 2008 they were named Newstone Homes Limited and from 17 Dec 2007 to 29 Jul 2008 they were named Newstone Developers Limited.
A total of 60 shares are allotted to 2 shareholders (2 groups). The first group includes 20 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (66.67 per cent).

Addresses

Other active addresses

Address #4: Office 10, First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical & service address used from 15 Jun 2022

Address #5: 26 Bowen Drive, Aoraki Mount Cook National Park, 7999 New Zealand

Shareregister & records address used from 17 Jul 2023

Address #6: 16 Kerry Street, Alexandra, Alexandra, 9320 New Zealand

Records & shareregister address used from 09 Mar 2025

Principal place of activity

18 Glen Dene Crescent, Wanaka, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 18 Glen Dene Crescent, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 27 Jul 2021 to 15 Jun 2022

Address #2: 40 Glen Dene Crescent, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 30 Mar 2020 to 27 Jul 2021

Address #3: 22 Wallace Road, Rd 4, Tauranga, 3174 New Zealand

Registered & physical address used from 20 Mar 2017 to 30 Mar 2020

Address #4: 5 Ellesmere Close, Pyes Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 04 Aug 2015 to 20 Mar 2017

Address #5: 19 Matahiwi Road, Rd 4, Tauranga, 3174 New Zealand

Physical & registered address used from 05 Aug 2013 to 04 Aug 2015

Address #6: 27 Pukakura Road, Katikati New Zealand

Physical & registered address used from 20 Feb 2009 to 05 Aug 2013

Address #7: 38 Munro Road, Te Puna, Tauranga

Physical & registered address used from 17 Dec 2007 to 20 Feb 2009

Contact info
64 0274 598774
26 Jul 2019 Phone
pukegold@gmail.com
26 Jul 2019 Email
fluro100@gmail.com
26 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: July

Annual return last filed: 01 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Hayes, Fiona Ann Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Hayes, Rex Stephen Alexandra
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayes, Fiona Ann Te Puna
Tauranga
Directors

Rex Stephen Hayes - Director

Appointment date: 17 Dec 2007

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 06 Mar 2025

Address: Aoraki Mt Cook, 7999 New Zealand

Address used since 19 Jul 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 19 Jul 2021

Address: Wanaka, 9305 New Zealand

Address used since 17 Jun 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Jan 2015

Address: Rd 4, Whakamarama, 3174 New Zealand

Address used since 03 Aug 2017


Fiona Ann Hayes - Director (Inactive)

Appointment date: 03 Mar 2023

Termination date: 11 Apr 2025

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 06 Mar 2025

Address: Aoraki Mount Cook National Park, 7999 New Zealand

Address used since 03 Mar 2023

Nearby companies

Able Print & Promo Limited
19 Wallace Road

Construction Hq Limited
434 Snodgrass Road

Jerrat No1 Limited
380 Snodgrass Road Rd 4

Tauranga Insurance Brokers Limited
380 Snodgrass Road

Percan Trustees Limited
41a Wallace Road

Bluewater Builders Limited
134 Wallace Road

Similar companies

Coombes Johnston European Limited
236 Plummers Point Road

Crannog Limited
28 Rewarewa Place

Gfm Holding Limited
113 Kings Avenue

Newpark Limited
55a Armstrong Road

Red Dragon Developments Limited
117 Snodgrass Road

Select Autos Tauranga Limited
414 Youngson Road