Shortcuts

Zenn Holdings Limited

Type: NZ Limited Company (Ltd)
9429038475405
NZBN
678949
Company Number
Registered
Company Status
Current address
174d Neilson Street
Onehunga
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 01 Oct 2014
Unit 2, 10-12 Keith Hay Drive
Manukau
Auckland 2104
New Zealand
Other address (Address For Share Register) used since 15 Oct 2018
124 Rogers Road
R D, Puni
Pukekohe 2678
New Zealand
Registered & physical & service address used since 26 Nov 2020

Zenn Holdings Limited, a registered company, was started on 22 May 1995. 9429038475405 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Jennifer Anne Stewart-Neate - an active director whose contract started on 05 Nov 2020,
Jennifer Anne Stewart-Neate - an active director whose contract started on 17 Nov 2020,
Peter George Neate - an inactive director whose contract started on 17 Nov 2003 and was terminated on 05 Nov 2020,
Bruce Goodwin - an inactive director whose contract started on 01 May 2000 and was terminated on 17 Nov 2003,
Peter George Neate - an inactive director whose contract started on 01 Apr 1997 and was terminated on 01 May 2000.
Last updated on 14 May 2024, our data contains detailed information about 3 addresses the company registered, specifically: 124 Rogers Road, R D, Puni, Pukekohe, 2678 (registered address),
124 Rogers Road, R D, Puni, Pukekohe, 2678 (physical address),
124 Rogers Road, R D, Puni, Pukekohe, 2678 (service address),
Unit 2, 10-12 Keith Hay Drive, Manukau, Auckland, 2104 (other address) among others.
Zenn Holdings Limited had been using Unit 2, 10-12 Keith Hay Drive, Manukau, Auckland as their registered address up until 26 Nov 2020.
Other names used by the company, as we found at BizDb, included: from 22 May 1995 to 04 Apr 1997 they were called Thirty Something Entertainment Limited.
A single entity controls all company shares (exactly 100 shares) - Neate, Jennifer Anne Stewart - located at 2678, R D, Puni.

Addresses

Previous addresses

Address #1: Unit 2, 10-12 Keith Hay Drive, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 24 Oct 2018 to 26 Nov 2020

Address #2: 174d Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 09 Oct 2014 to 24 Oct 2018

Address #3: 345b, Church Street, Onehunga, Auckland New Zealand

Registered & physical address used from 13 Nov 2009 to 09 Oct 2014

Address #4: 830 Great South Road, Penrose

Registered & physical address used from 10 Oct 2008 to 13 Nov 2009

Address #5: Unit J, 156-160 Harris Road, East Tamaki, Auckland

Physical address used from 02 Feb 1998 to 02 Feb 1998

Address #6: Unit J, 156-160 Harris Road, East Tamaki, Auckland

Registered address used from 02 Feb 1998 to 10 Oct 2008

Address #7: C/- R J Warburton, 1st Floor, 11 Beach Road, Auckland

Physical address used from 02 Feb 1998 to 10 Oct 2008

Address #8: 1st Floor, 11 Beach Road, Auckland City

Registered & physical address used from 07 May 1997 to 02 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Neate, Jennifer Anne Stewart R D
Puni

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neate, Peter George R D
Puni
Directors

Jennifer Anne Stewart-neate - Director

Appointment date: 05 Nov 2020

Address: Pukekohe, 2678 New Zealand

Address used since 05 Nov 2020


Jennifer Anne Stewart-neate - Director

Appointment date: 17 Nov 2020

Address: Pukekohe, 2678 New Zealand

Address used since 17 Nov 2020


Peter George Neate - Director (Inactive)

Appointment date: 17 Nov 2003

Termination date: 05 Nov 2020

Address: Manukau, Auckland, 2104 New Zealand

Address used since 15 Oct 2019

Address: Pukekohe, Auckland, 2678 New Zealand

Address used since 03 Sep 2010


Bruce Goodwin - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 17 Nov 2003

Address: Beachhaven, Auckland,

Address used since 01 May 2000


Peter George Neate - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 01 May 2000

Address: Rogers Rd, Puni,

Address used since 01 Apr 1997


Jennifer Anne Stewart-neate - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 07 Jul 1999

Address: Rogers Rd, Puni,

Address used since 01 Apr 1997


Robert John Warburton - Director (Inactive)

Appointment date: 22 May 1995

Termination date: 01 Apr 1997

Address: Browns Bay, Auckland,

Address used since 22 May 1995

Nearby companies

Top1 Auto Services Limited
174 Neilson St

Onehunga Car Services Limited
178 Neilson Street

Hall & Burgess Limited
28 Alfred Street

Mills Trusts Limited
28 Alfred Street

Show Technology Nz Pty Ltd
157 Neilson Street

Show Assist Nz Pty Ltd
157 Neilson Street