Nzad Limited was registered on 28 May 1998 and issued an NZ business number of 9429037843793. The registered LTD company has been managed by 5 directors: Simon James Buffett - an active director whose contract began on 23 Dec 1998,
Sean Robert Miller - an active director whose contract began on 01 Oct 2013,
Paul Charles Candy - an inactive director whose contract began on 23 Dec 1998 and was terminated on 10 Mar 2003,
Robert Mitchell Malcolm - an inactive director whose contract began on 25 Dec 1998 and was terminated on 10 Mar 2003,
Sean Robert Miller - an inactive director whose contract began on 28 May 1998 and was terminated on 26 Aug 2001.
As stated in BizDb's database (last updated on 17 Apr 2024), the company filed 1 address: 22 Prince Regent Drive, Half Moon Bay, Auckland, 2012 (types include: postal, office).
Up to 01 Sep 2001, Nzad Limited had been using 46 Moana Avenue, One Tree Hill, Auckland as their physical address.
BizDb identified former names used by the company: from 28 May 1998 to 24 Dec 1998 they were called Classic Vehicle Leasing Limited.
A total of 400 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Miller, Sean Robert (an individual) located at Half Moon Bay, Auckland 2012.
Another group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Buffett, Simon James - located at Half Moon Bay, Auckland.
Principal place of activity
22 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 46 Moana Avenue, One Tree Hill, Auckland
Physical address used from 01 Sep 2001 to 01 Sep 2001
Address #2: 46 Moana Street, One Tree Hill, Auckland
Registered address used from 01 Sep 2001 to 21 Sep 2004
Address #3: 2b Dunkeron Ave, Epsom, Auckland
Physical address used from 01 Sep 2001 to 21 Sep 2004
Address #4: 63 Puriri Street, Hawera
Registered address used from 11 Oct 2000 to 01 Sep 2001
Address #5: 63 Puriri Street, Hawera
Registered address used from 12 Apr 2000 to 11 Oct 2000
Address #6: 63 Puriri Street, Hawera
Physical address used from 28 May 1998 to 01 Sep 2001
Basic Financial info
Total number of Shares: 400
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Miller, Sean Robert |
Half Moon Bay Auckland 2012 New Zealand |
28 May 1998 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Buffett, Simon James |
Half Moon Bay Auckland 2012 New Zealand |
28 May 1998 - |
Simon James Buffett - Director
Appointment date: 23 Dec 1998
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 06 Oct 2011
Sean Robert Miller - Director
Appointment date: 01 Oct 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Oct 2013
Paul Charles Candy - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 10 Mar 2003
Address: Orakei, Auckland,
Address used since 23 Dec 1998
Robert Mitchell Malcolm - Director (Inactive)
Appointment date: 25 Dec 1998
Termination date: 10 Mar 2003
Address: Mt Albert, Auckland,
Address used since 25 Dec 1998
Sean Robert Miller - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 26 Aug 2001
Address: One Tree Hill, Auckland,
Address used since 28 May 1998
Bit Management Limited
22 Prince Regent Drive
Asthenic Holdings Limited
22 Prince Regent Drive
Business Kinetics Limited
22 Prince Regent Drive
Peter Rupert Investments Limited
22 Prince Regent Drive
Vr Brothers Service Limited
7 Prince Regent Drive
Wind Warrior Limited
4 Clyside Avenue