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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thorner-ross, Karen Jane |
Rd 2 Blenheim 7272 New Zealand |
23 Oct 2001 - |
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
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
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