Shortcuts

Zenith Decorating Service Limited

Type: NZ Limited Company (Ltd)
9429033666488
NZBN
1899561
Company Number
Registered
Company Status
Current address
Suite 2, 710 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 13 Nov 2017
36 Millhouse Drive
Northpark
Auckland 2013
New Zealand
Service & physical address used since 03 Aug 2018
Level 2, 86 Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Registered address used since 06 Oct 2023

Zenith Decorating Service Limited, a registered company, was registered on 08 Jan 2007. 9429033666488 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Nan Wang - an active director whose contract began on 01 Mar 2007,
Dai Di Chen - an inactive director whose contract began on 08 Jan 2007 and was terminated on 18 Aug 2017.
Updated on 04 Apr 2024, our database contains detailed information about 3 addresses this company registered, namely: Level 2, 86 Lunn Avenue, Mount Wellington, Auckland, 1072 (registered address),
36 Millhouse Drive, Northpark, Auckland, 2013 (physical address),
36 Millhouse Drive, Northpark, Auckland, 2013 (service address),
Suite 2, 710 Great South Road, Penrose, Auckland, 1061 (registered address) among others.
Zenith Decorating Service Limited had been using 710 Great South Road, Penrose, Auckland as their registered address up to 13 Nov 2017.
A single entity owns all company shares (exactly 100 shares) - Wang, Nan - located at 1072, Northpark, Auckland.

Addresses

Previous addresses

Address #1: 710 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 01 Sep 2015 to 13 Nov 2017

Address #2: 9 Rochester Crescent, Somerville, Auckland, 2014 New Zealand

Physical address used from 18 Feb 2015 to 03 Aug 2018

Address #3: 36 Millhouse Drive, North Park, Auckland New Zealand

Physical address used from 21 Aug 2009 to 18 Feb 2015

Address #4: 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 12 Nov 2007 to 01 Sep 2015

Address #5: 33 Peek St, Ellerslie, Auckland

Registered address used from 08 Jan 2007 to 12 Nov 2007

Address #6: 33 Peek St, Ellerslie, Auckland

Physical address used from 08 Jan 2007 to 21 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wang, Nan Northpark
Auckland
2013
New Zealand
Directors

Nan Wang - Director

Appointment date: 01 Mar 2007

Address: Northpark, Auckland, 2013 New Zealand

Address used since 01 Nov 2019

Address: Somerville, Auckland, 2014 New Zealand

Address used since 10 Feb 2015


Dai Di Chen - Director (Inactive)

Appointment date: 08 Jan 2007

Termination date: 18 Aug 2017

Address: Somerville, Auckland, 2014 New Zealand

Address used since 10 Feb 2015

Nearby companies

Remuera Motor Lodge Limited
Unit 2, 710 Great South Road

Remuera Minto Limited
Suite 2, 710 Great South Road

Dll Trading Limited
710 Great South Road

Sunny Flooring Limited
Suite 2, 710 Great South Road

Fire Stone Investment Limited
Suite 2, 710 Great South Road

C & Z Management Limited
Suite 2, 710 Great South Road