Zetec Limited, a registered company, was registered on 27 Nov 1995. 9429038396496 is the NZBN it was issued. The company has been managed by 2 directors: Paul Francis Zwaan - an active director whose contract started on 27 Nov 1995,
Bruce Raymond Sheppard - an inactive director whose contract started on 01 Sep 2008 and was terminated on 21 Jun 2010.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Hillview Road, Phillipstown, Christchurch, 8011 (types include: registered, service).
Zetec Limited had been using 27 Acheson Avenue, Mairehau, Christchurch as their physical address up until 13 Apr 2021.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 999 shares (99.9 per cent).
Principal place of activity
27 Acheson Avenue, Mairehau, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 27 Acheson Avenue, Mairehau, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Dec 2017 to 13 Apr 2021
Address #2: 69 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Dec 2016 to 04 Dec 2017
Address #3: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 29 Apr 2015 to 05 Dec 2016
Address #4: 69 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 12 Nov 2012 to 29 Apr 2015
Address #5: 79 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 14 Feb 2012 to 12 Nov 2012
Address #6: 153 Clifton Crescent, Sumner, Christchurch New Zealand
Registered address used from 19 Feb 2007 to 14 Feb 2012
Address #7: 36 Campbell Road, One Tree Hill, Auckland
Registered address used from 05 Dec 2000 to 19 Feb 2007
Address #8: 36 Campbell Road, One Tree Hill, Auckland
Physical address used from 25 Oct 1996 to 25 Oct 1996
Address #9: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard New Zealand
Physical address used from 25 Oct 1996 to 29 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Zwaan, Paul Francis |
Phillipstown Christchurch 8011 New Zealand |
27 Nov 1995 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Zwaan, Paul Francis |
Phillipstown Christchurch 8011 New Zealand |
27 Nov 1995 - |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Manukau 2012 New Zealand |
30 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zwaan, Fiona Mary Evelyne |
Sumner Christchurch |
27 Nov 1995 - 26 Sep 2007 |
Paul Francis Zwaan - Director
Appointment date: 27 Nov 1995
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 01 Apr 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 02 Nov 2012
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 21 Jun 2010
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2008
Amataga Fou Ki Otautahi Incorporated
21 Acheson Avenue
Atlantis Imports Limited
45 Acheson Avenue
New Direction (ch-ch) Charitable Trust
108 Emmett Street
Te Whanau O Putaringamotu
127 Emmett Street
Agon Solutions Limited
93 Quinns Road
Te Whanau Kahu Kura Trust
126 Emmett Street