Zapwall Group Limited, a registered company, was incorporated on 03 Mar 2003. 9429036106288 is the NZ business number it was issued. This company has been run by 5 directors: Geoffrey Neil Russell - an active director whose contract started on 03 Mar 2003,
Oscar Crous - an active director whose contract started on 13 Apr 2023,
Edgar John Leslie Rushton - an inactive director whose contract started on 01 Sep 2003 and was terminated on 09 Oct 2009,
John Oliver Arbuckle - an inactive director whose contract started on 24 Aug 2004 and was terminated on 10 Aug 2009,
Murray Robert Mcewan - an inactive director whose contract started on 03 Mar 2003 and was terminated on 24 Aug 2004.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Zapwall Group Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 10 Nov 2021.
Previous names for the company, as we managed to find at BizDb, included: from 03 Mar 2003 to 02 Sep 2004 they were called Designer Shelving Limited.
A total of 150000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 30000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 119998 shares (80 per cent). Finally we have the third share allocation (2 shares 0 per cent) made up of 1 entity.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 13 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2011 to 04 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 26 Oct 2007 to 12 Apr 2011
Address: Unit 4, 38 Dakota Cres, Sockburn, Christchurch
Registered & physical address used from 22 Dec 2005 to 26 Oct 2007
Address: 81 Montreal Street, Christchurch
Registered & physical address used from 03 Mar 2003 to 22 Dec 2005
Basic Financial info
Total number of Shares: 150000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Director | Crous, Oscar |
Halswell Christchurch 8025 New Zealand |
17 Apr 2023 - |
Shares Allocation #2 Number of Shares: 119998 | |||
Entity (NZ Limited Company) | Dl Trustees (2009) Limited Shareholder NZBN: 9429032409130 |
Christchurch Central Christchurch 8011 New Zealand |
01 Oct 2009 - |
Individual | Russell, Geoffrey Neil |
Christchurch New Zealand |
03 Mar 2003 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Russell, Geoffrey Neil |
Christchurch New Zealand |
03 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Sutza Joanne |
Cashmere Christchurch New Zealand |
01 Oct 2009 - 07 Apr 2021 |
Individual | Russell, Sutza Joanne |
Cashmere Christchurch New Zealand |
01 Oct 2009 - 07 Apr 2021 |
Individual | Russell, Sutza Joanne |
Cashmere Christchurch New Zealand |
01 Oct 2009 - 07 Apr 2021 |
Individual | Rushton, Edgar John Leslie |
Yaldhurst Christchurch |
02 Dec 2004 - 01 Oct 2009 |
Individual | Mcewan, Murray Robert |
Christchurch |
03 Mar 2003 - 02 Dec 2004 |
Entity | J A Trustees Limited Shareholder NZBN: 9429035847526 Company Number: 1364944 |
02 Dec 2004 - 15 Dec 2005 | |
Entity | J A Trustees Limited Shareholder NZBN: 9429035847526 Company Number: 1364944 |
02 Dec 2004 - 15 Dec 2005 |
Geoffrey Neil Russell - Director
Appointment date: 03 Mar 2003
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 10 Mar 2010
Oscar Crous - Director
Appointment date: 13 Apr 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2023
Edgar John Leslie Rushton - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 09 Oct 2009
Address: Yaldhurst, Christchurch,
Address used since 01 Sep 2003
John Oliver Arbuckle - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 10 Aug 2009
Address: Templeton, Christchurch,
Address used since 13 Dec 2006
Murray Robert Mcewan - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 24 Aug 2004
Address: Christchurch,
Address used since 03 Mar 2003
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue