Shortcuts

Zag Limited

Type: NZ Limited Company (Ltd)
9429038328985
NZBN
807283
Company Number
Registered
Company Status
66642984
GST Number
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Nov 2020

Zag Limited, a registered company, was started on 13 May 1996. 9429038328985 is the number it was issued. The company has been supervised by 29 directors: Benjamin Mark Morgan - an active director whose contract started on 05 Oct 2020,
Jane Elizabeth Peters - an inactive director whose contract started on 05 Oct 2020 and was terminated on 25 May 2023,
Nicholas Paul Mulcahy - an inactive director whose contract started on 03 Oct 2006 and was terminated on 05 Oct 2020,
Bruce Campbell Roy Millar - an inactive director whose contract started on 04 Jul 2013 and was terminated on 05 Oct 2020,
Craig William Bennett - an inactive director whose contract started on 01 Feb 2015 and was terminated on 05 Oct 2020.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Zag Limited had been using Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington as their registered address until 13 Nov 2020.
Old names used by this company, as we identified at BizDb, included: from 01 Jul 2006 to 16 Oct 2018 they were named Soltius New Zealand Limited, from 13 May 1996 to 01 Jul 2006 they were named Intelligroup New Zealand Limited.
A total of 977199 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 469055 shares (48%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 234528 shares (24%). Finally we have the next share allotment (175896 shares 18%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 11 Feb 2019 to 13 Nov 2020

Address: 3 Queens Wharf, Level 1, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 10 Apr 2012 to 11 Feb 2019

Address: Level 12, Morrison Kent House, 105 The Terrace, Wellington

Registered & physical address used from 27 May 2000 to 27 May 2000

Address: Level 20, Morrison Kent House, 105 The Terrace, Wellington New Zealand

Registered & physical address used from 27 May 2000 to 10 Apr 2012

Address: Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington

Registered address used from 11 Apr 2000 to 27 May 2000

Address: Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington

Physical address used from 09 Oct 1998 to 27 May 2000

Address: Sun Microsystems House, Level 2, 70 The Terrace, Wellington

Registered address used from 09 Oct 1998 to 11 Apr 2000

Address: Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington

Registered address used from 20 Nov 1997 to 09 Oct 1998

Contact info
zag.team
06 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 977199

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 469055
Entity (NZ Limited Company) Soltians Limited
Shareholder NZBN: 9429030797192
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 234528
Entity (NZ Limited Company) Soltians Limited
Shareholder NZBN: 9429030797192
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 175896
Entity (NZ Limited Company) Soltians Limited
Shareholder NZBN: 9429030797192
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 58631
Entity (NZ Limited Company) Soltians Limited
Shareholder NZBN: 9429030797192
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 39089
Entity (NZ Limited Company) Soltians Limited
Shareholder NZBN: 9429030797192
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Michelle Ann Eastbourne
Lower Hutt
5013
New Zealand
Individual Brodie, James Grant Muritai
Lower Hutt
5013
New Zealand
Individual Read, Nicola Joy Wadestown
Wellington
6012
New Zealand
Individual O'connor, Marcus John Hataitai
Wellington
6021
New Zealand
Individual Mulcahy, Helen Cockle Bay
Auckland
2014
New Zealand
Other The Westmoreland Family Trust
Individual Jones, Anna Cockle Bay
Auckland
2014
New Zealand
Individual Clements, Phillippa Jane Wadestown
Wellington
6012
New Zealand
Individual O'connor, Jillian Eve Hataitai
Wellington
6021
New Zealand
Entity Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Entity Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Other Clements Family Trust
Other Stoney Creek Family Trust
Individual Brodie, James Grant Eastbourne
Wellington
Individual Mulcahy, Nicholas Paul Cockle Bay
Auckland
2014
New Zealand
Individual O'connor, Terence Francis Hataitai
Wellington
6021
New Zealand
Individual Clements, David Wadestown
Wellington
6012
New Zealand
Other Null - Soltius Global Solutions Pte. Limited
Other Null - Blue Pacific Trust
Other Null - Stoney Creek Family Trust
Other Null - The Westmoreland Family Trust
Other Null - Clements Family Trust
Entity Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Entity Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Director James Grant Brodie Muritai
Lower Hutt
5013
New Zealand
Director David Clements Wadestown
Wellington
6012
New Zealand
Individual Brokenshire, Stephen Wadestown
Wellington
6012
New Zealand
Other Soltius Global Solutions Pte. Limited
Other Blue Pacific Trust
Director Jillian Eve O'connor Hataitai
Wellington
6021
New Zealand
Director Nicholas Paul Mulcahy Cockle Bay
Auckland
2014
New Zealand

Ultimate Holding Company

04 Oct 2020
Effective Date
Accenture Public Limited Company ("accenture Plc")
Name
Public Limited Company
Type
471706
Ultimate Holding Company Number
IE
Country of origin
Level 3, Harbour Tower, 2 Hunter Street, Wellington Central
Wellington 6011
New Zealand
Address
Directors

Benjamin Mark Morgan - Director

Appointment date: 05 Oct 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Oct 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Oct 2020


Jane Elizabeth Peters - Director (Inactive)

Appointment date: 05 Oct 2020

Termination date: 25 May 2023

Address: Chatswood, Nsw, 2067 Australia

Address used since 05 Oct 2020


Nicholas Paul Mulcahy - Director (Inactive)

Appointment date: 03 Oct 2006

Termination date: 05 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2017


Bruce Campbell Roy Millar - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 05 Oct 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 04 Jul 2013


Craig William Bennett - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 05 Oct 2020

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 01 Feb 2015


Paul Cook - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 05 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2015


Glenda Marie Godfrey - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 05 Oct 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Mar 2017


Carl James Mcgowan - Director (Inactive)

Appointment date: 03 Aug 2018

Termination date: 05 Oct 2020

Address: Putney, Sydney, 2112 Australia

Address used since 03 Aug 2018


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 04 Nov 2019

Termination date: 05 Oct 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 04 Nov 2019

Address: Mangawhai Heads, 0505 New Zealand

Address used since 13 Mar 2020


Brent Peter Talbot - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 28 Mar 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 May 2012


Patrick Shane Kennedy Masterson - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 28 Mar 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 19 Feb 2014


Lorraine Mary Witten - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 24 Dec 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 17 Nov 2015


Ryan Mark Lewis - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 31 Jan 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Feb 2015


Peter Maurice Catt - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 02 Jun 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 May 2012


Craig William Bennett - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 04 Jul 2013

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 07 May 2012


James Grant Brodie - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 07 May 2012

Address: Muritai, Lower Hutt, 5013 New Zealand

Address used since 01 May 2011


David Clements - Director (Inactive)

Appointment date: 09 May 2006

Termination date: 07 May 2012

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Jul 2006


Jillian Eve O'connor - Director (Inactive)

Appointment date: 03 Oct 2006

Termination date: 07 May 2012

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Jun 2009


Douglas Westmoreland - Director (Inactive)

Appointment date: 09 May 2006

Termination date: 01 Dec 2009

Address: Welllington,

Address used since 09 May 2006


Peter Boris Tashkoff - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 01 Jul 2006

Address: Henderson, Auckland,

Address used since 16 Mar 2004


Sachin Aggarwal - Director (Inactive)

Appointment date: 28 Feb 2004

Termination date: 10 Apr 2006

Address: Gurgaon 122002, Haryana, India,

Address used since 28 Feb 2004


Sunil Bhatia - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 20 Jan 2004

Address: Jl. Terusan Gading Timur, Bulevard No. 8, Jakarta, Indonesia,

Address used since 27 Mar 2003


Nagarjun Valluripalli - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 27 Mar 2003

Address: Morganville, N J 07751, U S A,

Address used since 13 May 1996


Ashok Pandey - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 13 Mar 2003

Address: Princeton, N J 08540, U S A,

Address used since 13 May 1996


Rajkumar Koneru - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 01 Oct 1999

Address: Woodbridge, N J 07059, U S A,

Address used since 13 May 1996


Michael Nusser - Director (Inactive)

Appointment date: 05 May 1998

Termination date: 01 Oct 1999

Address: Churton Park, Wellington,

Address used since 05 May 1998


Gerard Dorsey - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 01 Oct 1999

Address: Pleasantville, New York 10570, U S A,

Address used since 11 Dec 1998


Steven Bova - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 01 Sep 1999

Address: New York, New York 10021, U S A,

Address used since 11 Dec 1998


Stephen Carns - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 08 Jul 1999

Address: Easton, Md 21601-8262, United States Of America,

Address used since 11 Dec 1998

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street