Ron Zwarst Holding Company Limited, a registered company, was registered on 01 Jun 1995. 9429038474163 is the business number it was issued. The company has been run by 1 director, named Ronald John Zwarst - an active director whose contract started on 01 Jun 1995.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 589 Maddisons Road, Rd 5, Rolleston, 7675 (registered address),
589 Maddisons Road, Rd 5, Rolleston, 7675 (service address),
Unit 4, 609 Halkett Road, Rd 1, West Melton, 7671 (registered address),
Unit 4, 609 Halkett Road, Rd 1, West Melton, 7671 (physical address) among others.
Ron Zwarst Holding Company Limited had been using Level 7 John Wickliffe House, 265 Princess Street, Dunedin as their physical address up to 29 Aug 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Saxton, Christopher John (an individual) located at Vauxhall, Dunedin postcode 9013,
Zwarst, Ronald John (an individual) located at Rd 5, Rolleston postcode 7675.
Other active addresses
Address #4: 589 Maddisons Road, Rd 5, Rolleston, 7675 New Zealand
Registered & service address used from 07 Dec 2022
Previous addresses
Address #1: Level 7 John Wickliffe House, 265 Princess Street, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Nov 2017 to 29 Aug 2022
Address #2: Level 7, John Wickliffe House, 265 Princess Street, Dunedin, 9054 New Zealand
Physical & registered address used from 16 Nov 2015 to 29 Nov 2017
Address #3: Level 4, John Wickliffe House, 265 Princess Street, Dunedin, 9054 New Zealand
Registered address used from 29 Oct 2008 to 16 Nov 2015
Address #4: Level 4 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Physical address used from 29 Oct 2008 to 16 Nov 2015
Address #5: Chris Saxton Chartered Accountant, 6th Floor Burns House, 10 George Street, Dunedin
Physical & registered address used from 10 Jan 2007 to 29 Oct 2008
Address #6: Taylor Mclachln Limited, 44 York Place, Dunedin
Physical address used from 09 Nov 2001 to 09 Nov 2001
Address #7: Taylor Mclachlan Limited, 44 York Place, Dunedin
Physical address used from 09 Nov 2001 to 10 Jan 2007
Address #8: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christhchurch
Registered address used from 05 Feb 2001 to 10 Jan 2007
Address #9: Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 05 Feb 2001 to 09 Nov 2001
Address #10: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 12 Dec 2000 to 05 Feb 2001
Address #11: Duns And Partners, Level 9 / Langwood House, 90 Armagh Street, Christchurch
Registered address used from 24 Feb 1997 to 05 Feb 2001
Address #12: Duns And Partners, Level 9 / Langwood House, 90 Armagh Street, Christchurch
Physical address used from 24 Feb 1997 to 12 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Saxton, Christopher John |
Vauxhall Dunedin 9013 New Zealand |
19 Nov 2003 - |
Individual | Zwarst, Ronald John |
Rd 5 Rolleston 7675 New Zealand |
01 Jun 1995 - |
Ronald John Zwarst - Director
Appointment date: 01 Jun 1995
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 29 Nov 2022
Address: West Melton, 7671 New Zealand
Address used since 21 Nov 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 15 Mar 2016
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House