Shortcuts

Zest Limited

Type: NZ Limited Company (Ltd)
9429038631757
NZBN
642050
Company Number
Registered
Company Status
Current address
Level 1, 8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 09 Mar 2016

Zest Limited, a registered company, was started on 22 Feb 1995. 9429038631757 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Michelle Gilman - an active director whose contract started on 22 Feb 1995,
Michele Gilman - an active director whose contract started on 22 Feb 1995,
Anthony Gilman - an active director whose contract started on 31 Oct 1997,
Graeme Kenneth Lind - an inactive director whose contract started on 31 Oct 1997 and was terminated on 16 Oct 1998,
Lynette Mary Lind - an inactive director whose contract started on 31 Oct 1997 and was terminated on 16 Oct 1998.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (category: physical, registered).
Zest Limited had been using Level 2, 330 High Street, Lower Hutt as their physical address until 09 Mar 2016.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (98 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 08 Jun 2010 to 09 Mar 2016

Address: 7 Terrace End, Masterton

Physical & registered address used from 04 Jun 2010 to 08 Jun 2010

Address: 17 The Avenue, Paraparaumu

Registered address used from 21 Apr 1999 to 04 Jun 2010

Address: 17 The Avenue, Paraparaumu

Physical address used from 21 Apr 1999 to 21 Apr 1999

Address: 24 The Crescent, Raumati Beach

Physical address used from 21 Apr 1999 to 04 Jun 2010

Address: Richard Gawith, Level 3 Paxus House, 79 Boulcott Street, Wellington

Registered & physical address used from 08 Dec 1998 to 21 Apr 1999

Address: Level 4, 32 The Terrace, Wellington

Registered & physical address used from 20 Feb 1997 to 08 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gilman, Michelle Lansdowne
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gilman, Anthony Lansdowne
Masterton
5810
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Gilman, Michelle Lansdowne
Masterton
5810
New Zealand
Individual Gilman, Anthony Lansdowne
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hipkins, Douglas Raumati South
Paraparaumu
5032
New Zealand
Directors

Michelle Gilman - Director

Appointment date: 22 Feb 1995

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 01 Apr 2013


Michele Gilman - Director

Appointment date: 22 Feb 1995

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 27 Sep 2019


Anthony Gilman - Director

Appointment date: 31 Oct 1997

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 01 Apr 2013

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 27 Sep 2019


Graeme Kenneth Lind - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 16 Oct 1998

Address: Pukerua Bay,

Address used since 31 Oct 1997


Lynette Mary Lind - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 16 Oct 1998

Address: Pukerua Bay,

Address used since 31 Oct 1997

Nearby companies

Red Bird Hr Limited
Level 1, 8 Raroa Road

Strength And Honour Limited
Level 1, 8 Raroa Road

Ngm Industries Limited
Level 1, 8 Raroa Road

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

Scafworx Limited
Level 1, 8 Raroa Road

Sadal Limited
Level 1, 8 Raroa Road