Nzone Investments Limited, a registered company, was registered on 30 Sep 2003. 9429035755111 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been run by 2 directors: Susan Eleanor Jameson - an active director whose contract started on 30 Sep 2003,
Margaret Eleanor Acott - an inactive director whose contract started on 30 Sep 2003 and was terminated on 18 Jul 2010.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 97C Pioneer Road, Moturoa, New Plymouth, 4310 (category: registered, physical).
Nzone Investments Limited had been using 10 Young Street, New Plymouth as their physical address up to 22 Jun 2017.
A total of 100 shares are allocated to 9 shareholders (4 groups). The first group includes 31 shares (31 per cent) held by 4 entities. Next we have the second group which consists of 3 shareholders in control of 40 shares (40 per cent). Lastly there is the third share allocation (15 shares 15 per cent) made up of 1 entity.
Principal place of activity
43 Devon Street East, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address: 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 27 Jul 2010 to 22 Jun 2017
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 01 Feb 2010 to 27 Jul 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 09 Sep 2009 to 01 Feb 2010
Address: 43-45 Devon Street East, New Plymouth
Physical & registered address used from 18 May 2009 to 09 Sep 2009
Address: C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth
Physical & registered address used from 09 Sep 2008 to 18 May 2009
Address: C/- Stratagem, 28 Vivian Street, New Plymouth
Registered & physical address used from 30 Sep 2003 to 09 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31 | |||
Individual | Sweeny, Carolyn Ann |
Farmborough Hants Gu140du |
30 Sep 2003 - |
Individual | Acott, John Noel |
Herne Hill London Se249qx |
30 Sep 2003 - |
Individual | Franklin, Paul Robert |
1 Dawson Street New Plymouth |
30 Sep 2003 - |
Individual | Jameson, Susan Eleanor |
Moturoa New Plymouth 4310 New Zealand |
23 Aug 2011 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Jameson, James |
New Plymouth New Zealand |
30 Sep 2003 - |
Individual | Jameson, Susan Eleanor |
New Plymouth New Zealand |
30 Sep 2003 - |
Individual | Murphy, Eileen |
New Plymouth |
30 Sep 2003 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Acott, John Noel |
Herne Hill London Se249qx |
30 Sep 2003 - |
Shares Allocation #4 Number of Shares: 14 | |||
Individual | Sweeny, Carolyn Ann |
Farmborough Hants Gu140du |
30 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Acott, Margaret Eleanor |
New Plymouth New Zealand |
30 Sep 2003 - 23 Aug 2011 |
Individual | Acott, Margaret Eleanor |
New Plymouth New Zealand |
21 Sep 2009 - 23 Aug 2011 |
Susan Eleanor Jameson - Director
Appointment date: 30 Sep 2003
Address: New Plymouth, 4310 New Zealand
Address used since 02 Oct 2015
Margaret Eleanor Acott - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 18 Jul 2010
Address: New Plymouth, 4312 New Zealand
Address used since 24 Nov 2006
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
95 Regan Street Limited
136-138 Powderham Street
Cranwells Remuera Limited
1 Dawson Street
Magnet House Limited
136-138 Powderham Street,
Sylvamay Company Limited
10 Young Street
The Gallery Limited
Govett Quilliam
Weymouth House Limited
17 Weymouth Street