Anzo Importing Limited, a registered company, was registered on 30 May 2007. 9429033366036 is the NZ business number it was issued. "Jewellery wholesaling" (business classification F373230) is how the company has been categorised. The company has been run by 2 directors: Zona Maree Quinton - an active director whose contract started on 25 Jul 2008,
Benjamin John Bernstone - an inactive director whose contract started on 30 May 2007 and was terminated on 29 Jul 2008.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 2, 39A Marau Crescent, Mission Bay, Auckland, 1071 (type: registered, service).
Anzo Importing Limited had been using 89 Premier Avenue, Point Chevalier, Auckland as their registered address up to 24 Jul 2019.
Previous aliases for the company, as we found at BizDb, included: from 29 Jul 2008 to 21 Jan 2020 they were called Jungle Queen Limited, from 30 May 2007 to 29 Jul 2008 they were called Cooks Bluff Limited.
One entity controls all company shares (exactly 1000 shares) - Quinton, Zona Maree - located at 1071, Mission Bay, Auckland.
Other active addresses
Address #4: Flat 2, 39a Marau Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered & service address used from 29 May 2023
Principal place of activity
Flat 5, 26 Waiatarua Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 89 Premier Avenue, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 05 Jun 2018 to 24 Jul 2019
Address #2: 65 Dignan Street, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 07 May 2014 to 05 Jun 2018
Address #3: 37 Springfield Road, Western Springs, Auckland, 1022 New Zealand
Registered & physical address used from 16 Apr 2013 to 07 May 2014
Address #4: 192 Mcleod Road, Te Atatu South, Waitakere, 0610 New Zealand
Registered & physical address used from 30 Jun 2011 to 16 Apr 2013
Address #5: Level 1, 10 Heather Street,, Parnell, Auckland New Zealand
Registered & physical address used from 30 May 2007 to 30 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Quinton, Zona Maree |
Mission Bay Auckland 1071 New Zealand |
30 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bernstone, Benjamin John |
Te Atatu Peninsula Auckland |
30 May 2007 - 29 Jun 2012 |
Zona Maree Quinton - Director
Appointment date: 25 Jul 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jul 2019
Benjamin John Bernstone - Director (Inactive)
Appointment date: 30 May 2007
Termination date: 29 Jul 2008
Address: Te Atatu Peninsula, Auckland,
Address used since 30 May 2007
Stewmac Distributors Limited
67 Dignan Street
Jose Alomajan Limited
2/54 Dignan Street
Lubie Enterprises Limited
2/54 Dignan Street
Digital White Space Limited
2/54 Dignan Street
Feed It Limited
Flat 1, 57 Dignan Street
Nova Holdings Limited
7 Lister Street
Belorio Imports Limited
1/20 Central Road , Kingsland
French Jewellery Limited
61-63 St Lukes Road
Jessica Aggrey Limited
Flat 4a, 444 Great North Road
Mt Meru Limited
19 Selby Square
Rebinne Farms Limited
19 Selby Square
Taj Design Limited
156 Vincent Street