Shortcuts

Zycon Technology Limited

Type: NZ Limited Company (Ltd)
9429038423338
NZBN
694514
Company Number
Registered
Company Status
Current address
5 Rata Street
New Lynn
Auckland 0600
New Zealand
Physical & registered & service address used since 27 May 2013

Zycon Technology Limited, a registered company, was registered on 04 Sep 1995. 9429038423338 is the number it was issued. The company has been managed by 5 directors: Navindra Kumar Sharma - an active director whose contract began on 07 Nov 2012,
Dennis Walter Mackey - an inactive director whose contract began on 01 Jun 1996 and was terminated on 31 Mar 2013,
Larrie Boyd Clark - an inactive director whose contract began on 24 Oct 2001 and was terminated on 01 Nov 2002,
Russell Brian Poole - an inactive director whose contract began on 24 Oct 2001 and was terminated on 01 Nov 2002,
Anthony Maurice Missal - an inactive director whose contract began on 04 Sep 1995 and was terminated on 01 Jun 1996.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 5 Rata Street, New Lynn, Auckland, 0600 (type: physical, registered).
Zycon Technology Limited had been using 2 Lanier Place, Glendene, Auckland as their physical address up until 27 May 2013.
Previous aliases used by this company, as we found at BizDb, included: from 16 Sep 1996 to 05 Nov 2001 they were named Tavoy Consultants Limited, from 04 Sep 1995 to 16 Sep 1996 they were named Tavoy Consultant Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 51 shares (51%).

Addresses

Previous addresses

Address: 2 Lanier Place, Glendene, Auckland New Zealand

Physical address used from 03 May 2004 to 27 May 2013

Address: 5 Rata Street, New Lynn, Auckland New Zealand

Registered address used from 12 Jun 2003 to 27 May 2013

Address: 24 Methuen Road, Blockhouse Bay, Auckland, New Zealand

Physical address used from 12 Jun 2003 to 03 May 2004

Address: 2 Lanier Place, Glendene, Auckland

Registered address used from 15 Nov 2001 to 12 Jun 2003

Address: 99 West Coast Road, Glen Eden, Auckland

Physical address used from 15 Jun 2001 to 12 Jun 2003

Address: 2 Lanier Place, Glenedene, Auckland

Physical address used from 15 Jun 2001 to 15 Jun 2001

Address: 2 Lanier Place, Glenedene, Auckland

Registered address used from 12 Jun 2001 to 15 Nov 2001

Address: Level 3, 50 Anzac Avenue, Auckland

Physical address used from 21 May 1998 to 15 Jun 2001

Address: Level 3, 50 Anzac Avenue, Auckland

Registered address used from 21 May 1998 to 12 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Esprit Finance Limited
Shareholder NZBN: 9429036147601
New Lynn
Auckland
Null
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Mackey, Dennis Walter Glendene
Auckland
Directors

Navindra Kumar Sharma - Director

Appointment date: 07 Nov 2012

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 07 Nov 2012


Dennis Walter Mackey - Director (Inactive)

Appointment date: 01 Jun 1996

Termination date: 31 Mar 2013

Address: Glendene, Auckland, 0602 New Zealand

Address used since 01 Jun 1996


Larrie Boyd Clark - Director (Inactive)

Appointment date: 24 Oct 2001

Termination date: 01 Nov 2002

Address: Albany, N.h.i.e., New Zealand,

Address used since 24 Oct 2001


Russell Brian Poole - Director (Inactive)

Appointment date: 24 Oct 2001

Termination date: 01 Nov 2002

Address: Glen Eden, Auckland, New Zealand,

Address used since 24 Oct 2001


Anthony Maurice Missal - Director (Inactive)

Appointment date: 04 Sep 1995

Termination date: 01 Jun 1996

Address: Glenfield, Auckland,

Address used since 04 Sep 1995