Shortcuts

Zink Technology Limited

Type: NZ Limited Company (Ltd)
9429038222764
NZBN
829679
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Retailing
Industry classification description
Current address
Markhams Christchurch Limited
116 Marshland Road
Christchurch 8061
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Jul 2011
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 06 Dec 2021
50 Cob Cottage Road
Rd 4
Riverlands 7274
New Zealand
Postal & delivery address used since 05 Sep 2022

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).

Addresses

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

Contact info
64 21 808525
05 Sep 2018 Phone
robanderson@me.com
13 Sep 2020 nzbn-reserved-invoice-email-address-purpose
robanderson@me.com
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 400
Individual Anderson, David Ross Springlands
Blenheim
7201
New Zealand
Individual Anderson, Robert James Rd 4
Riverlands
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Robert James Anderson And David Ross Anderson
Individual Anderson, Timothy John Waihopai Valley
Marlborough
Other Robert James Anderson And David Ross Anderson
Directors

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

Nearby companies

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

Similar companies

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