Zenobi Holdings Limited, a registered company, was launched on 26 Jan 1993. 9429038786440 is the number it was issued. The company has been supervised by 6 directors: Gareth Jonathan Lea - an active director whose contract began on 05 May 2022,
Michael Lea - an inactive director whose contract began on 19 Nov 1997 and was terminated on 18 Dec 2024,
Mary Elizabeth Garden - an inactive director whose contract began on 31 Mar 1993 and was terminated on 19 Nov 1997,
David Eoin Garden - an inactive director whose contract began on 31 Mar 1993 and was terminated on 19 Nov 1997,
Denise Jane Dellow - an inactive director whose contract began on 26 Jan 1993 and was terminated on 31 Mar 1993.
Updated on 29 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (registered address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (service address),
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (physical address).
Zenobi Holdings Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their service address up to 27 Aug 2024.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Service & registered address used from 10 Dec 2018 to 27 Aug 2024
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Aug 2010 to 10 Dec 2018
Address #3: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 02 Aug 2005 to 18 Aug 2010
Address #4: C/- Anderson Lloyd, Level 9, Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin
Physical address used from 18 Aug 1997 to 18 Aug 1997
Address #5: C/- Anderson Lloyd, Level 9, Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin
Registered address used from 18 Aug 1997 to 02 Aug 2005
Address #6: C/- Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin
Physical address used from 18 Aug 1997 to 02 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Lea, Amanda Jane |
Maori Hill Dunedin 9010 New Zealand |
11 May 2022 - |
| Director | Lea, Gareth Jonathan |
Maori Hill Dunedin 9010 New Zealand |
11 May 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Lea, Gareth Jonathan |
Maori Hill Dunedin 9010 New Zealand |
11 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lea, Michael |
Maori Hill Dunedin 9010 New Zealand |
26 Jan 1993 - 18 Dec 2024 |
| Individual | Lea, Michael |
Maori Hill Dunedin 9010 New Zealand |
26 Jan 1993 - 18 Dec 2024 |
| Individual | Lea, Michael |
Maori Hill Dunedin 9010 New Zealand |
26 Jan 1993 - 18 Dec 2024 |
| Individual | Lea, Michael |
Maori Hill Dunedin 9010 New Zealand |
26 Jan 1993 - 18 Dec 2024 |
| Individual | Lea, Michael |
Maori Hill Dunedin 9010 New Zealand |
26 Jan 1993 - 18 Dec 2024 |
| Individual | Frost, Murray Neil |
Wanaka 9305 New Zealand |
20 Jun 2007 - 06 Dec 2016 |
Gareth Jonathan Lea - Director
Appointment date: 05 May 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 May 2022
Michael Lea - Director (Inactive)
Appointment date: 19 Nov 1997
Termination date: 18 Dec 2024
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 Nov 2020
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 10 Aug 2010
Mary Elizabeth Garden - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 19 Nov 1997
Address: Dunedin,
Address used since 31 Mar 1993
David Eoin Garden - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 19 Nov 1997
Address: Dunedin,
Address used since 31 Mar 1993
Denise Jane Dellow - Director (Inactive)
Appointment date: 26 Jan 1993
Termination date: 31 Mar 1993
Address: Dunedin,
Address used since 26 Jan 1993
Grant Lloyd Wilson - Director (Inactive)
Appointment date: 26 Jan 1993
Termination date: 31 Mar 1993
Address: Dunedin,
Address used since 26 Jan 1993
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House