Shortcuts

Zorbet Holdings Limited

Type: NZ Limited Company (Ltd)
9429038783883
NZBN
607305
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

Zorbet Holdings Limited, a registered company, was launched on 04 Nov 1993. 9429038783883 is the business number it was issued. This company has been run by 6 directors: Michael John Allen - an active director whose contract began on 23 Dec 1993,
Elizabeth Jayne Allen - an inactive director whose contract began on 23 Dec 1993 and was terminated on 31 Mar 2021,
Anthony Christopher Allen - an inactive director whose contract began on 23 Dec 1993 and was terminated on 30 Sep 2004,
Anthony Thomas Allen - an inactive director whose contract began on 23 Dec 1993 and was terminated on 30 Sep 2004,
Robert Narev - an inactive director whose contract began on 04 Nov 1993 and was terminated on 23 Dec 1993.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Zorbet Holdings Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 03 Mar 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Allen, Michael John (an individual) located at Rd 3, Hunua postcode 2583,
Allen Jubilee Family Trust Limited (an entity) located at Papakura, Auckland postcode 2244.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Oct 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 16 May 2018 to 07 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 06 Jun 2014 to 16 May 2018

Address: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jan 2010 to 06 Jun 2014

Address: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 05 Jul 2005 to 15 Jan 2010

Address: 13th Floor Tower 2, Shortland Centre, Shortland Street, Auckland

Registered address used from 08 Feb 1999 to 05 Jul 2005

Address: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 05 Jul 2005

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: 46 Liverpool Street, Papatoetoe, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 06 Jan 1994 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Allen, Michael John Rd 3
Hunua
2583
New Zealand
Entity (NZ Limited Company) Allen Jubilee Family Trust Limited
Shareholder NZBN: 9429030629998
Papakura
Auckland
2244
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Elizabeth Jayne Conifer Grove
Takanini 2112

New Zealand
Individual Allen, Anthony Christopher Rd Bombay
Auckland
Individual Allen, Anthony Thomas Manurewa
Auckland
Directors

Michael John Allen - Director

Appointment date: 23 Dec 1993

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 01 Dec 2018

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 09 May 2016


Elizabeth Jayne Allen - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 31 Mar 2021

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 14 May 2009


Anthony Christopher Allen - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 30 Sep 2004

Address: R D, Bombay,

Address used since 23 Dec 1993


Anthony Thomas Allen - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 30 Sep 2004

Address: Manurewa, Auckland,

Address used since 23 Dec 1993


Robert Narev - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 23 Dec 1993

Address: Okahu Bay, Auckland 5,

Address used since 04 Nov 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 23 Dec 1993

Address: Remuera, Auckland 5,

Address used since 04 Nov 1993

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive