Zedtex (Nz) Limited, a registered company, was registered on 08 May 1995. 9429038474941 is the NZ business identifier it was issued. This company has been run by 5 directors: Christopher Desmond Western - an active director whose contract started on 12 Feb 2019,
Stuart Erskine Smith - an inactive director whose contract started on 30 May 1995 and was terminated on 21 Dec 2020,
Catharine Louise Holland - an inactive director whose contract started on 12 Feb 2019 and was terminated on 16 Jul 2020,
Christopher Desmond Western - an inactive director whose contract started on 10 Nov 2005 and was terminated on 28 Feb 2010,
Lisa Maree Tauber - an inactive director whose contract started on 08 May 1995 and was terminated on 30 May 1995.
Updated on 02 May 2024, our database contains detailed information about 1 address: Level 3, 187 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Zedtex (Nz) Limited had been using Suite 1, 1St Floor 27 Gillies Avenue, Newmarket, Auckland as their registered address up to 20 Apr 2017.
Previous aliases used by this company, as we found at BizDb, included: from 05 Jul 1995 to 15 May 2002 they were named Zedtex (Nz) Limited, from 08 May 1995 to 05 Jul 1995 they were named Bluebell Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Smith Uren Limited - located at 1023, Newmarket, Auckland.
Principal place of activity
Level 2, 3 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Suite 1, 1st Floor 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Jun 2011 to 20 Apr 2017
Address #2: 25 Crummer Road, Grey Lynn, Auckland New Zealand
Physical & registered address used from 10 Nov 2004 to 10 Jun 2011
Address #3: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Towers, 188 Quay Street, Auckland
Physical & registered address used from 09 May 2002 to 10 Nov 2004
Address #4: Level 26, 23-29 Albert Street, Auckland
Physical address used from 21 Dec 2000 to 09 May 2002
Address #5: L6 Tower 2 Shortland Centre, Shortland Street, Auckland
Physical address used from 21 Dec 2000 to 21 Dec 2000
Address #6: L6 Tower 2 Shortland Centre, Shortland Street, Auckland
Registered address used from 21 Dec 2000 to 09 May 2002
Address #7: L6 Tower 2 Shortland Ctr, Shortland Street, Auckland
Registered address used from 10 Jun 1998 to 21 Dec 2000
Address #8: Level 7, Tower Two, Shortland Towers, Shortland Street, Auckland
Registered address used from 29 May 1998 to 10 Jun 1998
Address #9: L6 Tower 2 Shortland Ctr, Shortland Street, Auckland
Physical address used from 29 May 1998 to 21 Dec 2000
Address #10: Level 7, Tower Two, Shortland Towers, Shortland Street, Auckland
Physical address used from 29 May 1998 to 29 May 1998
Address #11: 3e/406 Remuera Road, Remuera, Auckland
Physical & registered address used from 28 Jun 1995 to 29 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Smith Uren Limited Shareholder NZBN: 9429040645865 |
Newmarket Auckland 1023 New Zealand |
08 May 1995 - |
Ultimate Holding Company
Christopher Desmond Western - Director
Appointment date: 12 Feb 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 12 Feb 2019
Stuart Erskine Smith - Director (Inactive)
Appointment date: 30 May 1995
Termination date: 21 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2016
Catharine Louise Holland - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 16 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2019
Christopher Desmond Western - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 28 Feb 2010
Address: Mairangi Bay, North Shore City, Auckland 1309,
Address used since 10 Nov 2005
Lisa Maree Tauber - Director (Inactive)
Appointment date: 08 May 1995
Termination date: 30 May 1995
Address: Remuera, Auckland,
Address used since 08 May 1995
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway