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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Esprit Finance Limited Shareholder NZBN: 9429036147601 |
New Lynn Auckland Null New Zealand |
07 Nov 2012 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Mackey, Dennis Walter |
Glendene Auckland |
04 Sep 1995 - |
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
Chaudhry Developments Limited
5 Rata Street
Grayson Avenue Properties Limited
5 Rata Street
K G Properties Limited
5 Rata Street
Carfix Auto Limited
5 Rata Street
Dns Painters & Decorators Limited
5 Rata Street
Food 4 Less (hamilton) Limited
5 Rata Street