Shortcuts

Zedtex (nz) Limited

Type: NZ Limited Company (Ltd)
9429038474941
NZBN
678525
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2, 3 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 20 Apr 2017
Level 2, 3 Broadway
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 19 May 2020
Level 3, 187 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 16 Mar 2023

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.

Addresses

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

Contact info
64 9 3603660
19 May 2020 Phone
helenc@smithuren.co.nz
19 May 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Smith Uren Limited
Shareholder NZBN: 9429040645865
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

30 Jun 2002
Effective Date
Smith Uren Limited
Name
Ltd
Type
69615
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 3 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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