Zurich Distribution Limited, a registered company, was incorporated on 19 Feb 2007. 9429033608174 is the number it was issued. "Milk receiving or distribution depot operation" (ANZSIC C113120) is how the company has been categorised. This company has been managed by 1 director, named Carlos Anthony Nicholls - an active director whose contract started on 19 Feb 2007.
Updated on 01 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 2D Amera Place, Huntington Park, Auckland, 2013 (registered address),
2D Amera Place, Huntington Park, Auckland, 2013 (physical address),
2D Amera Place, Huntington Park, Auckland, 2013 (service address),
Po Box 230153, Botany, Auckland, 2163 (postal address) among others.
Zurich Distribution Limited had been using 2G Amera Place, Huntington Park, Auckland as their registered address until 30 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Nicholls, Kelly - located at 2013, Sandringham, Auckland.
Principal place of activity
Franchise Accountants, 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Previous addresses
Address #1: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered & physical address used from 08 Apr 2019 to 30 Mar 2021
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Apr 2018 to 08 Apr 2019
Address #3: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Registered & physical address used from 01 Apr 2015 to 09 Apr 2018
Address #4: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 26 Apr 2013 to 01 Apr 2015
Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 10 Oct 2012 to 26 Apr 2013
Address #6: 31a Sierra St, Glendowie, Auckland New Zealand
Registered & physical address used from 19 Feb 2007 to 10 Oct 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholls, Kelly |
Sandringham Auckland 1025 New Zealand |
10 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, Carlos Anthony |
Sandringham Auckland 1025 New Zealand |
19 Feb 2007 - 27 Jun 2010 |
Individual | Nicholls, Carlos Anthony |
Whitford 2576 New Zealand |
19 Feb 2007 - 27 Jun 2010 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
28 Mar 2007 - 22 Sep 2010 | |
Individual | Nicholls, Kelly Elizabeth |
Ponsonby Auckland 1011 New Zealand |
28 Mar 2007 - 03 May 2016 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
28 Mar 2007 - 22 Sep 2010 | |
Individual | Nicholls, Carlos Anthony |
Glendowie |
19 Feb 2007 - 27 Jun 2010 |
Carlos Anthony Nicholls - Director
Appointment date: 19 Feb 2007
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 29 Mar 2022
Address: Whitford, 2576 New Zealand
Address used since 29 Mar 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Mar 2015
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
Ace International Nz Limited
29 Kano Street
Community Milk Limited
32 Amesbury Street
Cool Runners Nz Limited
86 Main Road
Mcneice Holdings Limited
6 Lancaster Street
Shallion Processing Co Limited
216 Buchanans Rd
The Wright Milk Limited
69 Renall Street