Zink Technology Limited was registered on 10 Oct 1996 and issued an NZ business number of 9429038222764. This registered LTD company has been supervised by 5 directors: Robert James Anderson - an active director whose contract started on 09 Oct 2001,
Elizabeth Anne Anderson - an inactive director whose contract started on 06 Sep 2007 and was terminated on 05 Nov 2007,
Timothy John Anderson - an inactive director whose contract started on 10 Oct 1996 and was terminated on 09 Nov 2005,
Peter Charles Francis Stevens - an inactive director whose contract started on 10 Oct 1996 and was terminated on 13 Sep 2001,
James Lawrence Paulden - an inactive director whose contract started on 10 Oct 1996 and was terminated on 10 Oct 1996.
According to BizDb's database (updated on 14 Mar 2024), the company uses 1 address: 50 Cob Cottage Road, Rd 4, Riverlands, 7274 (category: postal, office).
Up until 06 Dec 2021, Zink Technology Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 31 Oct 2001 to 12 Mar 2018 they were called Ecommerce Magic Limited, from 10 Oct 1996 to 31 Oct 2001 they were called International Adhesive Brokers Limited.
A total of 400 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 400 shares are held by 2 entities, namely:
Anderson, David Ross (an individual) located at Springlands, Blenheim postcode 7201,
Anderson, Robert James (an individual) located at Rd 4, Riverlands postcode 7274. Zink Technology Limited is categorised as "Internet retailing" (ANZSIC G431050).
Other active addresses
Address #4: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Office address used from 05 Sep 2022
Principal place of activity
3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Feb 2014 to 06 Dec 2021
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 27 Feb 2014
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 27 Feb 2014
Address #4: Level 5, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 17 Nov 2009 to 13 Jul 2011
Address #5: 138 Dry Hills Lane, Rd4, Blenheim
Registered & physical address used from 19 Sep 2008 to 17 Nov 2009
Address #6: 5 Cubitt St, Blenheim
Physical & registered address used from 12 Nov 2007 to 19 Sep 2008
Address #7: Queens Market, 35 Queen St, Blenheim
Registered & physical address used from 12 Nov 2004 to 12 Nov 2007
Address #8: 3/153 Owen St, Newtown, Welllingotn
Registered & physical address used from 25 Oct 2002 to 12 Nov 2004
Address #9: B N Z House Second Floor, 12 Main North Road, Christchurch
Registered address used from 11 Apr 2000 to 25 Oct 2002
Address #10: B N Z House Second Floor, 12 Main North Road, Christchurch
Registered address used from 25 Sep 1998 to 11 Apr 2000
Address #11: C/-hilson Fagerlund & Keyse, B N Z Second Floor, 12 Main North Road, Christchurch
Physical address used from 11 Oct 1996 to 11 Oct 1996
Basic Financial info
Total number of Shares: 400
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Anderson, David Ross |
Springlands Blenheim 7201 New Zealand |
19 Feb 2014 - |
Individual | Anderson, Robert James |
Rd 4 Riverlands 7274 New Zealand |
10 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Robert James Anderson And David Ross Anderson | 12 Nov 2005 - 19 Feb 2014 | |
Individual | Anderson, Timothy John |
Waihopai Valley Marlborough |
10 Oct 1996 - 12 Nov 2005 |
Other | Robert James Anderson And David Ross Anderson | 12 Nov 2005 - 19 Feb 2014 |
Robert James Anderson - Director
Appointment date: 09 Oct 2001
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 01 Mar 2022
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Oct 2016
Elizabeth Anne Anderson - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 05 Nov 2007
Address: Waihopai Valley, Blenheim,
Address used since 06 Sep 2007
Timothy John Anderson - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 09 Nov 2005
Address: Waihopai Valley, Blenheim,
Address used since 10 Oct 1996
Peter Charles Francis Stevens - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 13 Sep 2001
Address: Christchurch,
Address used since 10 Oct 1996
James Lawrence Paulden - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 10 Oct 1996
Address: Christchurch 1,
Address used since 10 Oct 1996
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Anw Distributors Limited
Level 3, 2 Hazeldean Road
Cowabunga Trading Company Limited
4 Hazeldean Road
Jamie Kay Limited
335 Lincoln Road
Jo Milligan Limited
335 Lincoln Road
Jusella Limited
Level 1, 100 Moorhouse Avenue
Red Bedroom Limited
Level 3, 2 Hazeldean Road