Zestlife Limited, a registered company, was registered on 16 Feb 2005. 9429034974025 is the New Zealand Business Number it was issued. "Milk and cream processing" (ANZSIC C113110) is how the company was classified. This company has been managed by 6 directors: Alistair Linn Parry - an active director whose contract started on 16 Feb 2005,
Philip John Nixon - an active director whose contract started on 20 Apr 2007,
David Maurice Harrop - an inactive director whose contract started on 07 Jul 2010 and was terminated on 13 May 2015,
Grant Edward Richards - an inactive director whose contract started on 16 Feb 2005 and was terminated on 30 Mar 2007,
Edward Francis Parker - an inactive director whose contract started on 16 Feb 2005 and was terminated on 30 Mar 2007.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 87 Regan Street, Stratford, Stratford, 4332 (type: office, service).
Zestlife Limited had been using 45 Wallath Road, Westown, New Plymouth as their registered address up until 28 May 2012.
A single entity owns all company shares (exactly 1 share) - Vierober Limited - located at 4332, Rd 28, Manaia.
Other active addresses
Principal place of activity
87 Regan Street, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 45 Wallath Road, Westown, New Plymouth, 4310 New Zealand
Registered & physical address used from 16 Jul 2010 to 28 May 2012
Address #2: C/-staples Rodway Taranaki Limited, Level 3, 109-109 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 16 Jan 2007 to 16 Jul 2010
Address #3: Landrigan Waite, 10 Young Street, New Plymouth
Registered & physical address used from 30 Aug 2005 to 16 Jan 2007
Address #4: C/-e Parker, 11 Silby Street, Waitara
Physical & registered address used from 01 Apr 2005 to 30 Aug 2005
Address #5: C/-harris & Taylor Limited, Chartered Accountants, 67 High Street, Hawera
Registered & physical address used from 16 Feb 2005 to 01 Apr 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Vierober Limited Shareholder NZBN: 9429034995716 |
Rd 28 Manaia 4678 New Zealand |
16 Feb 2005 - |
Ultimate Holding Company
Alistair Linn Parry - Director
Appointment date: 16 Feb 2005
Address: Rd 28, Manaia, 4678 New Zealand
Address used since 28 Jul 2015
Philip John Nixon - Director
Appointment date: 20 Apr 2007
Address: Rd 11,, Hawera, 4671 New Zealand
Address used since 28 Jul 2015
David Maurice Harrop - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 13 May 2015
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 07 Jul 2010
Grant Edward Richards - Director (Inactive)
Appointment date: 16 Feb 2005
Termination date: 30 Mar 2007
Address: Bethlehem, Tauranga,
Address used since 16 Feb 2005
Edward Francis Parker - Director (Inactive)
Appointment date: 16 Feb 2005
Termination date: 30 Mar 2007
Address: Waitara,
Address used since 16 Feb 2005
David Maurice Harrop - Director (Inactive)
Appointment date: 16 Feb 2005
Termination date: 15 Nov 2006
Address: Rd 4, Omata,
Address used since 16 Feb 2005
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street
Big Picture Dairy Nutrition Limited
87 Regan Street
Equipment Safety Consulting And Project Engineering Limited
54 Wilson Street
Farm Fresh Organics Limited
2362 Wiremu Road
Isey Skyr Production Limited
45 Wallath Road
New Zealand Dairy Milk Limited
B D O Taranaki Limited
Vierober Limited
87 Regan Street