Zenith Heaters Limited, a registered company, was started on 14 Dec 2006. 9429033701998 is the NZBN it was issued. This company has been supervised by 6 directors: John Anthony Doumani - an active director whose contract began on 01 Oct 2014,
Stephen Paul Dolahenty - an active director whose contract began on 24 Oct 2014,
Brian Lionel Chertkow - an inactive director whose contract began on 14 Dec 2006 and was terminated on 12 Aug 2015,
Michael Lee - an inactive director whose contract began on 14 Dec 2006 and was terminated on 01 Oct 2014,
Michael Jenkins Crouch - an inactive director whose contract began on 14 Dec 2006 and was terminated on 18 Dec 2013.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (type: physical, registered).
Other names for the company, as we identified at BizDb, included: from 14 Dec 2006 to 26 May 2008 they were called The Hydrotap Company Limited.
A single entity owns all company shares (exactly 100 shares) - Zip Industries (Aust) Pty Limited - located at 1021, Condell Park Nsw 2200, Australia.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Zip Industries (aust) Pty Limited |
Condell Park Nsw 2200 Australia Australia |
14 Dec 2006 - |
Ultimate Holding Company
John Anthony Doumani - Director
Appointment date: 01 Oct 2014
ASIC Name: Ai Aqua Zip Holdco Pty Ltd
Address: Condell Park, New South Wales, 2200 Australia
Address: Darling Point, Nsw, 2027 Australia
Address used since 01 Oct 2014
Address: Level 4, 126-130 Phillip Street, Sydney, Nsw, 2000 Australia
Address: Condell Park, Nsw, 2200 Australia
Address: Condell Park, Nsw, 2200 Australia
Stephen Paul Dolahenty - Director
Appointment date: 24 Oct 2014
Address: Castle Hill, Nsw, 2154 Australia
Address used since 24 Oct 2014
Brian Lionel Chertkow - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 12 Aug 2015
Address: St Ives Nsw 2075, Australia
Address used since 14 Dec 2006
Michael Lee - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 01 Oct 2014
Address: Little Bay Nsw 2036, Australia,
Address used since 14 Dec 2006
Michael Jenkins Crouch - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 18 Dec 2013
Address: Point Piper Nsw 2027, Australia,
Address used since 14 Dec 2006
Alan Trevor Butler - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 18 Dec 2013
Address: Stafford Heights, Queensland 4053, Australia,
Address used since 14 Dec 2006
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road