Shortcuts

Z 3 Technology Limited

Type: NZ Limited Company (Ltd)
9429035363941
NZBN
1518816
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
63 Moses Road
Rd 3
Kaukapakapa 0873
New Zealand
Registered & physical & service address used since 14 Jun 2022

Z 3 Technology Limited, a registered company, was incorporated on 03 Jun 2004. 9429035363941 is the number it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company was classified. The company has been supervised by 4 directors: Brett Christopher Steven Hobbs - an active director whose contract began on 03 Jun 2004,
Jeremy Luke Walker - an inactive director whose contract began on 03 Jun 2004 and was terminated on 26 Jun 2008,
James Lambert Mccosh - an inactive director whose contract began on 03 Jun 2004 and was terminated on 26 Jun 2008,
Lance Alexander Wright - an inactive director whose contract began on 03 Jun 2004 and was terminated on 26 Jun 2008.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 63 Moses Road, Rd 3, Kaukapakapa, 0873 (types include: registered, physical).
Z 3 Technology Limited had been using 21 Carento Way, Stanmore Bay, Whangaparaoa as their registered address until 14 Jun 2022.
A single entity controls all company shares (exactly 1000 shares) - Hobbs, Brett Christopher Steven - located at 0873, Kaukapakapa, Auckland.

Addresses

Previous addresses

Address: 21 Carento Way, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 11 Jun 2014 to 14 Jun 2022

Address: 378 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 12 Jun 2013 to 11 Jun 2014

Address: Flat 1, 5 Hogans Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 13 Jun 2012 to 12 Jun 2013

Address: 483 East Coast Road, Murrays Bay, Auckland, 0632 New Zealand

Registered & physical address used from 10 Jun 2011 to 13 Jun 2012

Address: 13 Outlook Road, Greenhithe, Auckland New Zealand

Physical & registered address used from 03 Jul 2008 to 10 Jun 2011

Address: 7 A Kakanui Avenue, Hillcrest, Hamilton

Registered & physical address used from 03 Jun 2004 to 03 Jul 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hobbs, Brett Christopher Steven Kaukapakapa
Auckland
0873
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Lance Alexander Enderley
Hamilton
Individual Walker, Jeremy Luke Enderley
Hamilton
Individual Mccosh, James Lambert Hillcrest
Hamilton
Directors

Brett Christopher Steven Hobbs - Director

Appointment date: 03 Jun 2004

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 22 May 2023

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jun 2014


Jeremy Luke Walker - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 26 Jun 2008

Address: Enderley, Hamilton,

Address used since 03 Jun 2004


James Lambert Mccosh - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 26 Jun 2008

Address: Hillcrest, Hamilton,

Address used since 03 Jun 2004


Lance Alexander Wright - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 26 Jun 2008

Address: Enderley, Hamilton,

Address used since 03 Jun 2004

Nearby companies

The Black House Limited
23 Carento Way

Prolific Builders Limited
78 Brian Crescent

Te Arai Views Limited
137 Brian Crescent

Integrated Education Limited
137 Brian Crescent

Miller Bricklaying Limited
131 Brian Crescent

Millwater Wesleyan Church
25 Mably Court

Similar companies

Equalogic Limited
94 Scott Road

Heroic Limited
9 Ruth Craig Place

Photrio Limited
7 Donald Street

Scribble Design Limited
23a Gledstane Road

Tagweb Limited
193 Brightside Road

Zxsound Limited
46a Bay Vista Drive