Shortcuts

Zindia Limited

Type: NZ Limited Company (Ltd)
9429035352013
NZBN
1521564
Company Number
Registered
Company Status
Current address
280 Great South Road
Greenlane
Auckland 1051
New Zealand
Service & physical address used since 03 Aug 2021
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered address used since 27 Jun 2022

Zindia Limited, a registered company, was started on 14 Jun 2004. 9429035352013 is the business number it was issued. This company has been run by 5 directors: Jacob Mannothra - an active director whose contract began on 14 Jun 2004,
Gerald Hunt - an active director whose contract began on 14 Jun 2004,
Yogesh Jain - an active director whose contract began on 08 Jan 2013,
Derek Ralph Lander - an inactive director whose contract began on 14 Jun 2004 and was terminated on 03 Feb 2012,
Richard James Osborne - an inactive director whose contract began on 14 Jun 2004 and was terminated on 03 Feb 2012.
Updated on 13 May 2024, BizDb's database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Zindia Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address up to 27 Jun 2022.
A total of 3000000 shares are issued to 4 shareholders (2 groups). The first group consists of 1500000 shares (50 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1500000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 03 Aug 2021 to 27 Jun 2022

Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 26 Jun 2020 to 03 Aug 2021

Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 04 Jul 2016 to 03 Aug 2021

Address #4: Level 8, Swanson House, 12-26 Swanson Street, Auckland, 1141 New Zealand

Physical address used from 03 Jul 2015 to 26 Jun 2020

Address #5: Level 8, Swanson House, 12-26 Swanson Street, Auckland, 1141 New Zealand

Registered address used from 17 Feb 2014 to 04 Jul 2016

Address #6: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 21 Aug 2012 to 17 Feb 2014

Address #7: 8b Mariners Mall, High Street, Picton, 7220 New Zealand

Physical address used from 20 Feb 2012 to 03 Jul 2015

Address #8: 8b Mariners Mall, High Street, Picton, 7220 New Zealand

Registered address used from 20 Feb 2012 to 21 Aug 2012

Address #9: 75 Wainui Rd, Gracefield, Lower Hutt New Zealand

Physical & registered address used from 01 Mar 2010 to 20 Feb 2012

Address #10: 36-54 Kingsford Smith Street, Wellington, New Zealand

Registered & physical address used from 25 Oct 2005 to 01 Mar 2010

Address #11: C/-the Offices Of Rohan F Cooper, Barristers & Solicitors, 1st Floor, 2, Broderick Rd, Johnsonville Wellington

Physical & registered address used from 14 Jun 2004 to 25 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: June

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500000
Director Mannothra, Jacob Glendowie
Auckland
1071
New Zealand
Individual Jacob, Lali Jo Newbury, Stanhope Gardens
Sydney
NSW 2768
Australia
Entity (NZ Limited Company) Nair & Associates Trustee Company Limited
Shareholder NZBN: 9429033244662
Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1500000
Entity (NZ Limited Company) Sounds Of Forest Limited
Shareholder NZBN: 9429036177158
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Flight Forestry Limited
Shareholder NZBN: 9429038323041
Company Number: 807957
Entity Flight Forestry Limited
Shareholder NZBN: 9429038323041
Company Number: 807957
Directors

Jacob Mannothra - Director

Appointment date: 14 Jun 2004

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 19 Nov 2020

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 14 Mar 2017


Gerald Hunt - Director

Appointment date: 14 Jun 2004

Address: Milford, Auckland, 0620 New Zealand

Address used since 25 Jun 2016


Yogesh Jain - Director

Appointment date: 08 Jan 2013

Address: 1/38 Whs Kirti Nagar, New Delhi, 110015 India

Address used since 08 Jan 2013


Derek Ralph Lander - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 03 Feb 2012

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 21 Jun 2010


Richard James Osborne - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 03 Feb 2012

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 14 Jun 2004

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road