Zygo Consulting Limited was started on 29 Jan 1997 and issued a New Zealand Business Number of 9429038161278. This registered LTD company has been supervised by 1 director, named Michael Joseph Friedberg - an active director whose contract started on 29 Jan 1997.
According to our data (updated on 17 Apr 2024), the company uses 1 address: 3A Fraser Road, Narrow Neck, Auckland, 0624 (types include: postal, physical).
Up until 03 Aug 2020, Zygo Consulting Limited had been using 3A Fraser Road, Narrow Neck, Auckland as their registered address.
BizDb found past names for the company: from 29 Jan 1997 to 05 Mar 2021 they were called Club Cowlishaw Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Holloway, Lucy Alexandra Maria (an individual) located at Narrow Neck, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Friedberg, Michael Joseph - located at Narrow Neck, Auckland. Zygo Consulting Limited has been categorised as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: 3a Fraser Road, Narrow Neck, Auckland, 0624 New Zealand
Postal address used from 25 Jul 2021
Principal place of activity
3a Fraser Road, Narrow Neck, Auckland, 0624 New Zealand
Previous addresses
Address #1: 3a Fraser Road, Narrow Neck, Auckland, 0624 New Zealand
Registered address used from 31 Jul 2020 to 03 Aug 2020
Address #2: 1a Egremont Street, Belmont, Auckland, 0622 New Zealand
Physical address used from 25 Jul 2019 to 15 Mar 2021
Address #3: 1a Egremont Street, Belmont, Auckland, 0622 New Zealand
Registered address used from 25 Jul 2019 to 31 Jul 2020
Address #4: 10 Hillside Road, Waikehe Island New Zealand
Physical address used from 25 Apr 2005 to 25 Jul 2019
Address #5: 10 Hillside Road, Waiheke Island New Zealand
Registered address used from 25 Apr 2005 to 25 Jul 2019
Address #6: 414 Amagh Street, Christchurch
Registered address used from 22 Jun 2001 to 25 Apr 2005
Address #7: Flat 2, 22a Holmwood Road, Christchurch
Registered address used from 11 Apr 2000 to 22 Jun 2001
Address #8: 40 Cowlishaw Street, Christchurch
Physical address used from 17 Sep 1997 to 25 Apr 2005
Address #9: Flat 2, 22a Holmwood Road, Christchurch
Registered address used from 17 Sep 1997 to 11 Apr 2000
Address #10: 414 Armagh Street, Christchurch
Physical address used from 17 Sep 1997 to 17 Sep 1997
Address #11: Flat 2, 22a Holmwood Road, Christchurch
Physical address used from 17 Sep 1997 to 17 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Holloway, Lucy Alexandra Maria |
Narrow Neck Auckland 0624 New Zealand |
29 Jan 1997 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Friedberg, Michael Joseph |
Narrow Neck Auckland 0624 New Zealand |
29 Jan 1997 - |
Michael Joseph Friedberg - Director
Appointment date: 29 Jan 1997
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 24 Jul 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 17 Jul 2019
Address: Waiheke Island, Auckland, 1081 New Zealand
Address used since 20 Jul 2015
Matrix Training International Limited
8 Hillside Road
Project Inc Limited
16 Hillside Road
Fast Chicken Limited
1a Hillside Road
Seascapes Gardening (2010) Limited
129 Wilma Road
James Reilly & Co Limited
39 Wilma Road
Mark Bright Limited
37 Wilma Road
Nzangela Limited
27 Pinebrook Lane
Online Motor Group Limited
55 Seaview Rd
Pitchfork Limited
2 Craig Road
Saxer Design Limited
37 Bell Road
Snapper Graphics Limited
22 Calais Terrace
W W Initiatives Limited
9 Tiri View Road