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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Individual | Wall, Lisa-jane |
Epsom Auckland 1023 New Zealand |
03 Dec 1992 - |
Shares Allocation #2 Number of Shares: 90000 | |||
Individual | Wall, Craig John |
Epsom Auckland 1023 New Zealand |
03 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Garry Nisbet |
Dannemora Auckland |
03 Dec 1992 - 06 Dec 2006 |
Individual | Smith, Ruby Ivy |
Dannemora Auckland |
03 Dec 1992 - 06 Dec 2006 |
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
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
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