Zard Investments Limited was started on 05 Nov 2007 and issued an NZ business identifier of 9429033051727. This registered LTD company has been managed by 1 director, named Grant Stuart Bowater - an active director whose contract started on 05 Nov 2007.
According to our data (updated on 18 Apr 2024), this company filed 1 address: 14 Rich Terrace, Wigram, Christchurch, 8042 (type: postal, office).
Up until 13 Mar 2023, Zard Investments Limited had been using Unit 2, 35 Spencer Street, Addington, Christchurch as their registered address.
A total of 144 shares are issued to 4 groups (4 shareholders in total). In the first group, 24 shares are held by 1 entity, namely:
Bowater, Daniel Grant (an individual) located at Wigram, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 20.83% shares (exactly 30 shares) and includes
Bowater, Ezekiel David - located at Wigram, Christchurch.
The 3rd share allocation (45 shares, 31.25%) belongs to 1 entity, namely:
Bowater, Carolyn Mary, located at Wigram, Christchurch (an individual). Zard Investments Limited has been classified as "Social and interpersonal skill training" (ANZSIC P821940).
Other active addresses
Address #4: 14 Rich Terrace, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 13 Mar 2023
Address #5: 14 Rich Terrace, Wigram, Christchurch, 8042 New Zealand
Postal & office & delivery address used from 02 May 2023
Principal place of activity
Unit 2, 35 Spencer Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Unit 2, 35 Spencer Street, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 15 May 2020 to 13 Mar 2023
Address #2: 281 Queen Elizabeth Ii Drive, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Mar 2017 to 15 May 2020
Address #3: 3b Freyberg Avenue, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 18 May 2015 to 22 Mar 2017
Address #4: Flat 1, 28 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2013 to 18 May 2015
Address #5: 1a Marlborough Place, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 05 Aug 2011 to 13 May 2013
Address #6: 1a Marlborough Place, Cbd, Hamilton, 3204 New Zealand
Physical & registered address used from 24 May 2011 to 05 Aug 2011
Address #7: Hgc 307 Harbour Road, Ohope New Zealand
Registered & physical address used from 05 Nov 2007 to 24 May 2011
Basic Financial info
Total number of Shares: 144
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Bowater, Daniel Grant |
Wigram Christchurch 8042 New Zealand |
05 Nov 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Bowater, Ezekiel David |
Wigram Christchurch 8042 New Zealand |
05 Nov 2007 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Bowater, Carolyn Mary |
Wigram Christchurch 8042 New Zealand |
05 Nov 2007 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Bowater, Grant Stuart |
Wigram Christchurch 8042 New Zealand |
05 Nov 2007 - |
Grant Stuart Bowater - Director
Appointment date: 05 Nov 2007
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 03 Mar 2023
Address: Addington, Christchurch, 8024 New Zealand
Address used since 07 May 2020
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 14 Mar 2017
Dan Charteris Builders Limited
230 Queen Elizabeth Ii Drive
Nichen Investments Limited
15 Rostrevor Place
Nichen Limited
15 Rostrevor Place
Ck2 Management Limited
27 Cole Porter Avenue
Ki-bok Builders Limited
46 Holiday Drive
Shower Dome South Limited
46 Holiday Drive
Aston Limited
30 St Albans Street
Changetalk Limited
9 John Morel Place
Jm Driver Training Limited
6 Harmony Lane
Smart And Wise Limited
6 Sewell Street
The Kaleidoscope Group Limited
152 Mersey Street
Waka Wairua Limited
14 Mcleod Street