Shortcuts

Zindar Corporation Limited

Type: NZ Limited Company (Ltd)
9429038920448
NZBN
564508
Company Number
Registered
Company Status
60453152
GST Number
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
119 Mays Road
Onehunga
Auckland 1061
New Zealand
Registered address used since 05 Jun 2013
119 Mays Road
Onehunga
Auckland 1061
New Zealand
Physical & service address used since 06 Jun 2013
Po Box 12553
Penrose
Auckland 1642
New Zealand
Postal address used since 05 Aug 2019

Zindar Corporation Limited was started on 03 Dec 1992 and issued an NZBN of 9429038920448. The registered LTD company has been supervised by 8 directors: Craig John Wall - an active director whose contract began on 14 Jun 1993,
Lisa-Jane Wall - an active director whose contract began on 01 Apr 1997,
Garry Nisbet Smith - an inactive director whose contract began on 01 Oct 2001 and was terminated on 30 Sep 2006,
Ruby Ivy Smith - an inactive director whose contract began on 13 Feb 2002 and was terminated on 30 Sep 2006,
John Ivan Wall - an inactive director whose contract began on 14 Jun 1993 and was terminated on 13 Feb 2002.
As stated in our information (last updated on 23 Mar 2024), the company uses 1 address: Po Box 12553, Penrose, Auckland, 1642 (type: postal, office).
Up to 06 Jun 2013, Zindar Corporation Limited had been using 428 Great North Road, Grey Lynn, Auckland as their physical address.
A total of 180000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 90000 shares are held by 1 entity, namely:
Wall, Lisa-Jane (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 90000 shares) and includes
Wall, Craig John - located at Epsom, Auckland. Zindar Corporation Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).

Addresses

Other active addresses

Address #4: 119 Mays Road, Onehunga, Auckland, 1061 New Zealand

Office & delivery address used from 05 Aug 2019

Principal place of activity

119 Mays Road, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 428 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 15 Aug 2012 to 06 Jun 2013

Address #2: 428 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 15 Aug 2012 to 05 Jun 2013

Address #3: 428 Great South Road, Grey Lynn, Auckland

Physical address used from 19 Aug 1997 to 19 Aug 1997

Address #4: 428 Great North Road, Grey Lynn, Auckland New Zealand

Physical address used from 19 Aug 1997 to 15 Aug 2012

Address #5: 420-424 Great North Road, Grey Lynn, Auckland New Zealand

Registered address used from 26 Jun 1993 to 15 Aug 2012

Address #6: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 25 Jun 1993 to 26 Jun 1993

Contact info
64 9 3781283
22 Aug 2018 Phone
sales@wallmotors.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
sales@wallmotors.co.nz
22 Aug 2018 Email
www.wallmotors.co.nz
22 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90000
Individual Wall, Lisa-jane Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 90000
Individual Wall, Craig John Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Garry Nisbet Dannemora
Auckland
Individual Smith, Ruby Ivy Dannemora
Auckland
Directors

Craig John Wall - Director

Appointment date: 14 Jun 1993

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jan 2007


Lisa-jane Wall - Director

Appointment date: 01 Apr 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Aug 2009


Garry Nisbet Smith - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 30 Sep 2006

Address: Howick,

Address used since 20 Dec 2004


Ruby Ivy Smith - Director (Inactive)

Appointment date: 13 Feb 2002

Termination date: 30 Sep 2006

Address: Howick,

Address used since 20 Dec 2004


John Ivan Wall - Director (Inactive)

Appointment date: 14 Jun 1993

Termination date: 13 Feb 2002

Address: Remuera, Auckland,

Address used since 14 Jun 1993


Sonia Betty Wall - Director (Inactive)

Appointment date: 14 Jun 1993

Termination date: 13 Feb 2002

Address: Remuera, Auckland,

Address used since 14 Jun 1993


Gloria Ann Rennie - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 14 Jun 1993

Address: St Heliers,

Address used since 03 Dec 1992


Peter James Mcclintock - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 14 Jun 1993

Address: Auckland 10,

Address used since 03 Dec 1992

Nearby companies

Osbournes Limited
117 Mays Road

Sullivan Plumbing & Gas Limited
115 Mays Road

Sullivan Sheetmetals Limited
115 Mays Road

Sbm Properties Limited
115 Mays Road

The Tile City Limited
270 Church Street

Aircon Flange Limited
113 Mays Road

Similar companies

Ace Motors Group Limited
180 Captain Springs Road

Asahi Motors Nz Limited
277 Church Street

Dateline Importers And Exporters Nz Limited
2/232 Church Street

Fair Price Motors Limited
Flat 3, 234 Church Street

Icar Auto Nz Limited
324 Church Street

Imotors Nz Limited
57a Maurice Road