Zen Zan Co. Limited was started on 13 Dec 2001 and issued an NZBN of 9429036730988. This registered LTD company has been supervised by 5 directors: Roger James Billington - an active director whose contract started on 13 Dec 2001,
Caroline Zhang - an active director whose contract started on 18 Nov 2006,
Hong Wang - an inactive director whose contract started on 02 Apr 2003 and was terminated on 18 Nov 2006,
Zheng Caroline Zhang - an inactive director whose contract started on 13 Dec 2001 and was terminated on 01 Apr 2004,
Zewei Chen - an inactive director whose contract started on 13 Dec 2001 and was terminated on 02 Apr 2003.
As stated in our information (updated on 30 Apr 2024), the company registered 1 address: 329 Heatley Road, Whakapirau, 0583 (types include: registered, physical).
Up until 03 Dec 2020, Zen Zan Co. Limited had been using 28 Market Place, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 32 shares are held by 1 entity, namely:
Billington, Roger James (an individual) located at Whakapirau, Kaipara Harbour postcode 0583.
Then there is a group that consists of 1 shareholder, holds 68% shares (exactly 68 shares) and includes
Zhang, Caroline - located at Whakapirau, Kaipara Harbour.
Principal place of activity
Flat 2a, 28 Market Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 28 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Dec 2020 to 03 Dec 2020
Address: 9 Sydney Street, Palmerston North, 4414 New Zealand
Physical & registered address used from 29 Jan 2010 to 02 Dec 2020
Address: 58a, Jickell St, Palmerston North
Registered address used from 16 Jan 2009 to 29 Jan 2010
Address: 58a Jickell St, Palmerston North
Physical address used from 16 Jan 2009 to 29 Jan 2010
Address: 52 George St, Palmerston North
Registered & physical address used from 03 Nov 2005 to 16 Jan 2009
Address: 50 George Street,, Palmerston North
Physical & registered address used from 13 Dec 2001 to 03 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Billington, Roger James |
Whakapirau Kaipara Harbour 0583 New Zealand |
13 Dec 2001 - |
Shares Allocation #2 Number of Shares: 68 | |||
Individual | Zhang, Caroline |
Whakapirau Kaipara Harbour 0583 New Zealand |
07 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Zheng Caroline |
Mt. Victoria Wellington |
13 Dec 2001 - 13 Oct 2004 |
Individual | Wang, Hong |
Palmerston North |
29 Oct 2003 - 27 Oct 2005 |
Individual | Chen, Zewei |
Mt Victoria, Wellington |
29 Oct 2003 - 29 Oct 2003 |
Roger James Billington - Director
Appointment date: 13 Dec 2001
Address: Whakapirau, 0583 New Zealand
Address used since 24 Nov 2020
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Nov 2015
Caroline Zhang - Director
Appointment date: 18 Nov 2006
Address: Whakapirau, 0583 New Zealand
Address used since 24 Nov 2020
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 01 Nov 2015
Hong Wang - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 18 Nov 2006
Address: Palmerston North,
Address used since 15 Oct 2003
Zheng Caroline Zhang - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 01 Apr 2004
Address: Palmerston North,
Address used since 13 Dec 2002
Zewei Chen - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 02 Apr 2003
Address: Palmerston North,
Address used since 13 Dec 2002
Pomana Transport Limited
14 Sydney Street
Palmerston North Dance Association Incorporated
C/o Monica Skinner
Green Trout Limited
251 Broadway Avenue
Paintrite Pn Limited
233 Broadway Ave
Hamilton Podiatry Limited
233 Broadway Avenue
Cambridge Podiatry Limited
233 Broadway Avenue