Shortcuts

X Zone Nz Limited

Type: NZ Limited Company (Ltd)
9429035845508
NZBN
1366692
Company Number
Registered
Company Status
114826912
GST Number
F372010
Industry classification code
Cosmetic Wholesaling
Industry classification description
Current address
1251 Old North Road
Rd 2
Helensville 0875
New Zealand
Other address (Address For Share Register) used since 25 Jan 2017
219 Waitakere Road
Rd 2
Taupaki 0782
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Feb 2020
219 Waitakere Road
Rd 2
Taupaki 0782
New Zealand
Registered & physical & service address used since 08 Mar 2021

X Zone Nz Limited was registered on 18 Sep 2003 and issued a New Zealand Business Number of 9429035845508. The registered LTD company has been run by 4 directors: Jessica Margaret Martin - an active director whose contract began on 01 Jan 2015,
Daniel John Holt - an active director whose contract began on 01 Jan 2015,
Leanne Frances Franklin - an inactive director whose contract began on 18 Sep 2003 and was terminated on 22 Aug 2016,
Sandra Ann Rayner - an inactive director whose contract began on 18 Sep 2003 and was terminated on 18 Sep 2006.
As stated in BizDb's data (last updated on 08 Mar 2024), this company uses 4 addresses: Po Box 66, Waitakere, Auckland, 0660 (postal address),
219 Waitakere Road, Rd 2, Taupaki, 0782 (registered address),
219 Waitakere Road, Rd 2, Taupaki, 0782 (physical address),
219 Waitakere Road, Rd 2, Taupaki, 0782 (service address) among others.
Up until 08 Mar 2021, X Zone Nz Limited had been using Level 2, Regus Business Centre, 6 Clayton St, Newmarket, Auckland as their registered address.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Martin, Jessica Margaret (an individual) located at Rd 2, Taupaki postcode 0782.
The 2nd group consists of 2 shareholders, holds 49.99% shares (exactly 4999 shares) and includes
Holt, Daniel John - located at Waiatarua, Auckland,
Lincoln Trustees Limited - located at Henderson, Auckland.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Holt, Daniel John, located at Waiatarua, Auckland (an individual). X Zone Nz Limited is classified as "Cosmetic wholesaling" (ANZSIC F372010).

Addresses

Other active addresses

Address #4: Po Box 66, Waitakere, Auckland, 0660 New Zealand

Postal address used from 14 Nov 2023

Principal place of activity

1251 Old North Road, Rd2 Helensville, Auckland, 0875 New Zealand


Previous addresses

Address #1: Level 2, Regus Business Centre, 6 Clayton St, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Mar 2020 to 08 Mar 2021

Address #2: 1251 Old North Road, Rd 2, Helensville, 0875 New Zealand

Physical & registered address used from 13 Feb 2020 to 04 Mar 2020

Address #3: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 02 Feb 2017 to 13 Feb 2020

Address #4: 39a Sunnyvale Road, Massey, Auckland, 0614 New Zealand

Registered address used from 25 Mar 2015 to 02 Feb 2017

Address #5: 39a Sunnyvale Road, Massey, Auckland, 0614 New Zealand

Physical address used from 17 Mar 2015 to 02 Feb 2017

Address #6: 305 Birdwood Road, Massey, Auckland, 0614 New Zealand

Physical address used from 01 Dec 2014 to 17 Mar 2015

Address #7: 305 Birdwood Road, Massey, Auckland, 0614 New Zealand

Registered address used from 01 Dec 2014 to 25 Mar 2015

Address #8: Level 2, Regus Business Centre, 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Aug 2014 to 01 Dec 2014

Address #9: Gulf Accounting And Taxation Limited, 1 Siesta Terrace Army Bay, Whangaparaoa New Zealand

Registered address used from 25 Sep 2006 to 11 Aug 2014

Address #10: Gulf Accounting And Taxation Limited, 1 Siesta Terrace, Army Bay, Whangaparaoa Auckland New Zealand

Physical address used from 25 Sep 2006 to 11 Aug 2014

Address #11: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City

Registered address used from 28 Sep 2005 to 25 Sep 2006

Address #12: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Dr, Westgate Centre, Waitakere City

Physical address used from 28 Sep 2005 to 25 Sep 2006

Address #13: Cnr Don Buck Rd & State Highway 16, Westgate, Auckland, New Zealand

Registered address used from 18 Sep 2003 to 28 Sep 2005

Address #14: 80 Tepua School Rd, Helensville, Auckland, New Zealand

Physical address used from 18 Sep 2003 to 28 Sep 2005

Contact info
64 21 392117
04 Mar 2019 Phone
sales@xzone.nz
14 Nov 2023 nzbn-reserved-invoice-email-address-purpose
sales@equalityproducts.co.nz
04 Mar 2019 Email
www.xzone.nz
02 Aug 2023 Website
www.yourzone.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Martin, Jessica Margaret Rd 2
Taupaki
0782
New Zealand
Shares Allocation #2 Number of Shares: 4999
Individual Holt, Daniel John Waiatarua
Auckland
0604
New Zealand
Entity (NZ Limited Company) Lincoln Trustees Limited
Shareholder NZBN: 9429035454748
Henderson
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Holt, Daniel John Waiatarua
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Franklin, Leanne Frances Taupaki
Auckland

New Zealand
Individual Rayner, Sandra Ann Helensville
Auckland, New Zealand
Directors

Jessica Margaret Martin - Director

Appointment date: 01 Jan 2015

Address: Rd 2, Auckland, 0782 New Zealand

Address used since 07 Mar 2022

Address: Rd2 Henderson, Auckland, 0782 New Zealand

Address used since 25 Feb 2020

Address: Massey, Auckland, 0614 New Zealand

Address used since 01 Jan 2015

Address: Rd 2 Helensville, Auckland, 0875 New Zealand

Address used since 31 Mar 2018


Daniel John Holt - Director

Appointment date: 01 Jan 2015

Address: Piha, 0772 New Zealand

Address used since 14 Sep 2023

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 01 Jan 2015


Leanne Frances Franklin - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 22 Aug 2016

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 03 Feb 2010


Sandra Ann Rayner - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 18 Sep 2006

Address: Helensville, Auckland, New Zealand,

Address used since 18 Sep 2003

Nearby companies

Bentech Pacific Limited
6 Clayton Street

Dangerous Chocolate Limited
6 Clayton Street

Power Hender And Associates Limited
6 Clayton Street

Sensorybank Limited
6 Clayton Street

Scene Majik Limited
6 Clayton Street

Liquid Learning Limited
6 Clayton Street

Similar companies

Harakeke River Limited
Suite G1, 27 Gillies Avenue

Infinisea Creations Limited
C/- Illusions

Infinite Trading Limited
4th Floor

Manuka Rx Limited
Level 1, 29 Great South Road

New Zealand Fresh World Limited
442c Khyber Pass Road

Scarlett Cosmetics Limited
C/o Gilligan Rowe & Associates Limited