Shortcuts

Zygem Corporation Limited

Type: NZ Limited Company (Ltd)
9429037473969
NZBN
980967
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
201 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used since 03 Aug 2020
201 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 11 Aug 2020

Zygem Corporation Limited was registered on 19 Oct 1999 and issued an NZ business number of 9429037473969. This registered LTD company has been managed by 13 directors: David James Saul - an active director whose contract began on 31 Jul 2018,
Michael Gerard Anderson - an inactive director whose contract began on 27 Oct 2015 and was terminated on 31 Jul 2018,
Allan S. - an inactive director whose contract began on 14 May 2015 and was terminated on 08 Aug 2017,
Neville Jordan - an inactive director whose contract began on 05 Oct 2004 and was terminated on 10 Jun 2015,
Howard Murray Clentworth - an inactive director whose contract began on 01 Jan 2012 and was terminated on 10 Jun 2015.
According to BizDb's database (updated on 19 Mar 2024), the company registered 1 address: 201 Princes Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Until 11 Aug 2020, Zygem Corporation Limited had been using Ruakura Rd, Hamilton as their registered address.
BizDb found more names for the company: from 17 Mar 2005 to 01 Dec 2005 they were called Pacific Gem Corporation Limited, from 19 Oct 1999 to 17 Mar 2005 they were called Pacific Gem Limited.
A total of 16760853 shares are allocated to 1 group (1 sole shareholder). Zygem Corporation Limited was categorised as "Manufacturing nec" (ANZSIC C259907).

Addresses

Principal place of activity

Waikato Innvation Park,, Ruakura Rd, Hamilton, 3216 New Zealand


Previous addresses

Address #1: Ruakura Rd, Hamilton New Zealand

Registered & physical address used from 19 Sep 2007 to 11 Aug 2020

Address #2: Waikato Innovation Park, Ruakura Rd, Hamilton

Registered & physical address used from 11 Sep 2006 to 19 Sep 2007

Address #3: Waikatolink Ltd, Level 1, Core, Facilities Bldg, Waikato Innovation, Park, Ruakura Rd, Hamilton

Registered & physical address used from 15 Oct 2004 to 11 Sep 2006

Address #4: 74 Nevada Road, Hamilton

Registered address used from 12 Apr 2000 to 15 Oct 2004

Address #5: 74 Nevada Road, Hamilton

Physical address used from 19 Oct 1999 to 15 Oct 2004

Contact info
64 21 1658843
03 Aug 2020 Phone
s.fisher@microgembio.com
10 Sep 2021 Quality Manager
s.hellyar@microgembio.com
10 Sep 2021 CFO
d.saul@microgembio.com
03 Aug 2020 Director
s.fisher@microgembio.com
03 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.microgem.com
Website
Financial Data

Basic Financial info

Total number of Shares: 16760853

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16760853
Other (Other) Zygem Associates Ltd

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chartwell Investments Limited
Shareholder NZBN: 9429040043029
Company Number: 198624
Entity Auckland Uniservices Limited
Shareholder NZBN: 9429039510099
Company Number: 373821
Individual Clentworth, Howard Lower Hutt
Entity Endeavour Capital Limited
Shareholder NZBN: 9429037179014
Company Number: 1054107
Entity Auburn Trustee Services Limited
Shareholder NZBN: 9429033715889
Company Number: 1891365
Entity Extreme Investments Limited
Shareholder NZBN: 9429034410462
Company Number: 1735879
Individual Berqquist, Peter Leonard North Ryde
Sydney Nsw 2109, Australia
Other Njl Consulting Services Pty Limited Staff Superannuation Fund
Individual Schneider, William 951 East Byrd Street, Eighth Floor
Richmond, Virginia
23219
United States
Individual Heap, Robert Brian 8 Fendon Road
Cambridge Cb1 7rt, Uk
Individual Morgan, Hugh Beerescourt
Hamilton 3200
Individual Daniel, Roy Hamilton
Individual Say, Janet Parnell
Auckland 1052

New Zealand
Individual Ahn, Mark Wellington 6140

New Zealand
Entity Beattie Rickman Investments No 2 Limited
Shareholder NZBN: 9429034427415
Company Number: 1729120
Entity Waikatolink Limited
Shareholder NZBN: 9429038786242
Company Number: 606943
Individual Saul, David James Palm Beach
Waiheke Island

New Zealand
Individual Mason, William Great Shelford
Cambridge Cb2 5el
Entity Waikatolink Limited
Shareholder NZBN: 9429038786242
Company Number: 606943
Other Zygem Horizon Corp
Individual Clentworth, Howard Lower Hutt

New Zealand
Entity Cure Kids Ventures Limited
Shareholder NZBN: 9429032767896
Company Number: 2125247
Individual Farrell, Roberta Lee Hamilton
Individual Booth, David Gerald Norfolk House
18 High Street, Auckland

New Zealand
Individual Clentworth, Joan Elizabeth Lower Hutt

New Zealand
Entity Endeavour Capital Limited
Shareholder NZBN: 9429037179014
Company Number: 1054107
Entity Chartwell Investments Limited
Shareholder NZBN: 9429040043029
Company Number: 198624
Individual Dunn, Christopher Eric Facilities Bldg, Waikato Innovation
Park, Ruakura Rd, Hamilton

New Zealand
Individual Gleeson, Martin Anthony San Diego
Ca 92130, Usa
Entity Auckland Uniservices Limited
Shareholder NZBN: 9429039510099
Company Number: 373821
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Individual Bergquist, Peter Leonard Ellerslie
Auckland 1051

New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Individual Topping, Mark Rd 3
Hamilton
3283
New Zealand
Individual Heap, Robert Brian 8 Fendon Road
Cambridge Cb1 7rt, England
Individual Foreman, Martin Hugh Brighton
Vic 3186, Australia
Individual Roberton, Anthony St Heliers
Auckland

New Zealand
Individual Farrell, Roberta Hamilton
Individual Turner, Susan Jane School Of Biological Sciences
Auckland

New Zealand
Other Njl Consulting Services Pty Limited
Entity Eglantine Trustee Limited
Shareholder NZBN: 9429034014202
Company Number: 1837199
Other Bergquist Family Trust
Other Null - Bergquist Family Trust
Other Null - The Britzka Trust
Other Null - Arnallan Pty Limited (staff Superannuation Fund)
Other Null - Njl Consulting Services Pty Limited
Other Null - Njl Consulting Services Pty Limited Staff Superannuation Fund
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Other Null - Zygem Horizon Corp
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Entity Cure Kids Ventures Limited
Shareholder NZBN: 9429032767896
Company Number: 2125247
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity Eglantine Trustee Limited
Shareholder NZBN: 9429034014202
Company Number: 1837199
Individual Daniel, Roy Mciver Hamilton

New Zealand
Other The Britzka Trust
Other Arnallan Pty Limited (staff Superannuation Fund)
Individual Booth, Margaret Rosalind Norfolk House
18 High Street, Auckland

New Zealand
Individual Bergquist, Peter Leonard North Ryde
Sydney, N.s.w., 2109, Australia
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Individual Jordan, Neville Western Hutt Road
Melling, Lower Hutt
Entity Extreme Investments Limited
Shareholder NZBN: 9429034410462
Company Number: 1735879
Entity Beattie Rickman Investments No 2 Limited
Shareholder NZBN: 9429034427415
Company Number: 1729120
Entity Auburn Trustee Services Limited
Shareholder NZBN: 9429033715889
Company Number: 1891365
Individual Morgan, Hugh William Beerescourt
Hamilton 3200

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Zygem Associates Limited
Name
A Private Limited Company
Type
9539911
Ultimate Holding Company Number
GB
Country of origin
Directors

David James Saul - Director

Appointment date: 31 Jul 2018

Address: Ravensboune, Dunedin, 9022 New Zealand

Address used since 01 Jan 2020

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 31 Jul 2018


Michael Gerard Anderson - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 31 Jul 2018

Address: Auckland, 0620 New Zealand

Address used since 27 Oct 2015


Allan S. - Director (Inactive)

Appointment date: 14 May 2015

Termination date: 08 Aug 2017


Neville Jordan - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 10 Jun 2015

Address: 760 Western Hutt Road, Melling, Lower Hutt, New Zealand

Address used since 23 Jul 2009


Howard Murray Clentworth - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 10 Jun 2015

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2012


Trevor Perry - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 30 Dec 2014

Address: Elizabeth Bay, Nsw 2011, Australia,

Address used since 22 Jul 2009

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 22 Jul 2009


Ross Edwin Townshend - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 31 Aug 2013

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 Feb 2011


Paul Kinnon - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Nov 2012

Address: Solanga Beach, San Diego, Usa Ca 92075,

Address used since 01 Oct 2007


Roberta Lee Farrell - Director (Inactive)

Appointment date: 19 Oct 1999

Termination date: 01 May 2011

Address: Hamilton, 3216 New Zealand

Address used since 19 Oct 1999


William Mason - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 May 2011

Address: Great Shelford, Cambridge Cb2 5el,

Address used since 21 Jul 2009


Howard Moore - Director (Inactive)

Appointment date: 16 Feb 2009

Termination date: 01 May 2011

Address: Grafton, Auckland City 1010,

Address used since 28 Sep 2009


Mark Shane Stuart - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 01 Jan 2011

Address: Tamahere, Hamilton,

Address used since 22 Jul 2009


Martin Anthony Gleeson - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 16 Feb 2009

Address: San Diego, Ca 92130, Usa,

Address used since 01 Apr 2005

Nearby companies

Rusty Racing Limited
318 Ruakura Road

Hamilton Ramayan Sanstha Incorporated
313 Ruakura Road

Formosa Construction Limited
37 Ryburn Road

Christian Hamilton Truth Church
37 Ryburn Road

Tm Apparel Limited
63 Ryburn Road

Cap Land Limited
181 Ruakura Road

Similar companies

Bsl Group Limited
6 Nobleman Place

Ceramic Photo Nz Limited
2/778 Heaphy Terrace

Kiwi Composites Innovations Limited
24 Anzac Parade

Nu Care Biology Company Limited
15 Vesty Avenue

Resco Limited
24 Anzac Parade

Teka Limited
24 Anzac Parade