Shortcuts

Zamoo Group Limited

Type: NZ Limited Company (Ltd)
9429036732555
NZBN
1169389
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
123 Marlborough Ridge Drive
Rd 2
Blenheim 7272
New Zealand
Registered & physical & service address used since 15 Sep 2010

Zamoo Group Limited, a registered company, was started on 23 Oct 2001. 9429036732555 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. The company has been run by 4 directors: Karen Jane Thorner-Ross - an active director whose contract started on 23 Oct 2001,
Maree Ann Hammersley-Myers - an active director whose contract started on 03 Dec 2008,
Raymon William Thorner - an active director whose contract started on 28 Dec 2012,
Caryl Jane Thorner-Black - an inactive director whose contract started on 12 Jun 2006 and was terminated on 31 Mar 2023.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 123 Marlborough Ridge Drive, Rd 2, Blenheim, 7272 (types include: registered, physical).
Zamoo Group Limited had been using 5 Tereice Street, Blenheim as their registered address up to 15 Sep 2010.
A single entity controls all company shares (exactly 100 shares) - Thorner-Ross, Karen Jane - located at 7272, Rd 2, Blenheim.

Addresses

Principal place of activity

123 Marlborough Ridge Drive, Rd 2, Blenheim, 7272 New Zealand


Previous addresses

Address: 5 Tereice Street, Blenheim New Zealand

Registered address used from 25 Jan 2007 to 15 Sep 2010

Address: 5 Tereice St, Blenheim New Zealand

Physical address used from 25 Jan 2007 to 15 Sep 2010

Address: 17 Renall Street, Freemans Bay, Auckland

Registered & physical address used from 05 Oct 2006 to 25 Jan 2007

Address: 11a Cockburn Street, Grey Lynn, Auckland

Registered & physical address used from 05 Jun 2003 to 05 Oct 2006

Address: 8a Alexandra Road, Roseneath, Wellington

Physical address used from 24 Sep 2002 to 05 Jun 2003

Address: 8a Alexandra Road, Roseneath, Wellington

Registered address used from 11 Apr 2002 to 05 Jun 2003

Address: 22 Queen Street, Mt Victoria, Wellington

Registered address used from 23 Oct 2001 to 11 Apr 2002

Address: 22 Queen Street, Mt Victoria, Wellington

Physical address used from 23 Oct 2001 to 24 Sep 2002

Contact info
64 21 339299
Phone
Karen@ThornerRoss.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thorner-ross, Karen Jane Rd 2
Blenheim
7272
New Zealand
Directors

Karen Jane Thorner-ross - Director

Appointment date: 23 Oct 2001

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 02 Sep 2011


Maree Ann Hammersley-myers - Director

Appointment date: 03 Dec 2008

Address: Rd1, Upper Hutt, 5371 New Zealand

Address used since 31 Mar 2013


Raymon William Thorner - Director

Appointment date: 28 Dec 2012

Address: Upper Hutt, 5140 New Zealand

Address used since 01 Sep 2015


Caryl Jane Thorner-black - Director (Inactive)

Appointment date: 12 Jun 2006

Termination date: 31 Mar 2023

Address: Northgate, Brisbane, Queensland 4013, Australia

Address used since 12 Jun 2006

Nearby companies

Thorner Ross Trustees Limited
123 Marlborough Ridge Drive

Thorner Ross Limited
123 Marlborough Ridge Drive

Moetapu Bay Water Scheme Limited
105 Marlborough Ridge Drive

Kalin Limited
4 Golf View Close

Blue Marble Polymers Limited
6 Ridgetop Rise

Marlborough Golf Club Incorporated
74 Paynters Rd

Similar companies

Casa Base Trustees Limited
5 Nottinghill Drive

Dennis Griffin Trustee Limited
98 Old Renwick Road

Embee Vines Limited
277 Brookby Road

Meikle Family Trustees Limited
212 Howick Road

Thorner Ross Trustees Limited
123 Marlborough Ridge Drive

Wrekin Trustees Limited
212 Howick Road