Zebra-Tech Limited, a registered company, was registered on 12 Jun 1998. 9429037827656 is the business number it was issued. "Scientific instrument or equipment mfg nec" (ANZSIC C241955) is how the company is classified. This company has been managed by 2 directors: John David James Radford - an active director whose contract started on 12 Jun 1998,
Kerry Peter Black - an inactive director whose contract started on 12 Jun 1998 and was terminated on 12 Dec 2002.
Updated on 17 Apr 2024, our data contains detailed information about 5 addresses the company registered, specifically: Level 1, 47 Bridge Street, Nelson, 7010 (registered address),
6 Cross Quay, Port Nelson, Nelson, 7010 (physical address),
6 Cross Quay, Port Nelson, Nelson, 7010 (service address),
Level 1, 47 Bridge Street, Nelson, 7010 (delivery address) among others.
Zebra-Tech Limited had been using 6 Cross Quay, Nelson as their physical address until 27 Jun 2019.
Other names for the company, as we managed to find at BizDb, included: from 12 Jun 1998 to 17 Oct 2003 they were named Jk Instruments Limited.
A single entity controls all company shares (exactly 100 shares) - Radford, John David James - located at 7010, Nelson.
Other active addresses
Address #4: 6 Cross Quay, Port Nelson, Nelson, 7010 New Zealand
Physical & service address used from 27 Jun 2019
Address #5: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered address used from 07 Sep 2020
Principal place of activity
Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: 6 Cross Quay, Nelson, 7010 New Zealand
Physical address used from 26 Jun 2019 to 27 Jun 2019
Address #2: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Physical address used from 07 May 2014 to 26 Jun 2019
Address #3: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered address used from 07 May 2014 to 07 Sep 2020
Address #4: Third Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Physical & registered address used from 08 Jul 2010 to 07 May 2014
Address #5: C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 New Zealand
Physical & registered address used from 17 Sep 2009 to 08 Jul 2010
Address #6: C/o Strawbridge & Associates, 14 Gloucester Street, Nelson
Registered & physical address used from 07 Mar 2005 to 17 Sep 2009
Address #7: C/o Strawbridge & Associates, 148 Hardy Street, Nelson
Physical & registered address used from 09 Oct 2003 to 07 Mar 2005
Address #8: 71 Howell Avenue, Hamilton
Registered address used from 12 Apr 2000 to 09 Oct 2003
Address #9: 71 Howell Avenue, Hamilton
Physical address used from 15 Jun 1998 to 09 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Radford, John David James |
Nelson 7010 New Zealand |
12 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hatton, Sara |
Atawhai Nelson |
18 Oct 2004 - 18 Oct 2004 |
Individual | Black, Kerry Peter |
Hamilton |
12 Jun 1998 - 18 Oct 2004 |
John David James Radford - Director
Appointment date: 12 Jun 1998
Address: Nelson, 7010 New Zealand
Address used since 07 Sep 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 30 Jun 2010
Kerry Peter Black - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 12 Dec 2002
Address: Hamilton,
Address used since 12 Jun 1998
Portridge Limited
47 Bridge Street
Manuka Homes Nz Limited
47 Bridge Street
Medimax Limited
Strawbridge & Associates Limited
Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street
Dm And Mg Prebble Limited
52 Bridge Street
Leisure Travel Nz Limited
27 Bridge Street
Bristol-babcock Controls (nz) Limited
23 Fitzherbert Street
Conmitto Nz Limited
1 Cambridge Terrace
Kiwiscientific Limited
8 Guy Avenue
Oceansense Limited
1a Onepoto Road
Renntec Limited
15 Sheehy Grove
Sextant Technology Limited
116 Wilton Road