Zakara Investments Limited was registered on 13 Apr 1992 and issued an NZ business number of 9429039007933. This registered LTD company has been managed by 9 directors: Arthur William Young - an active director whose contract began on 24 Apr 1998,
Christopher Robert Darlow - an active director whose contract began on 10 May 2018,
William John Strowger - an active director whose contract began on 10 May 2018,
Allan John Wadams - an inactive director whose contract began on 22 Jun 1992 and was terminated on 09 Jun 2017,
Kenneth Ernst Frances Grenney - an inactive director whose contract began on 24 Apr 1998 and was terminated on 22 Oct 1998.
According to BizDb's database (updated on 30 Mar 2024), the company filed 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 26 Aug 2020, Zakara Investments Limited had been using 8Th Floor, 57-59 Symonds Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tasman Holdings (Farms) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: 8th Floor, 57-59 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Nov 2011 to 26 Aug 2020
Address #2: 8th Floor, 57-59 Symonds Street, Auckland 1 New Zealand
Physical address used from 12 Jun 1997 to 25 Nov 2011
Address #3: 8th Floor, 57-59 Symonds Street, Auckland 1 New Zealand
Registered address used from 17 Oct 1992 to 25 Nov 2011
Address #4: 6th Floor, Wyndham Towers, Corner Wyndham & Albert Street, Auckland
Registered address used from 16 Oct 1992 to 17 Oct 1992
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tasman Holdings (farms) Limited Shareholder NZBN: 9429049455922 |
Auckland Central Auckland 1010 New Zealand |
07 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Michael Peter |
Panmure Auckland New Zealand |
03 Dec 2009 - 06 Jun 2018 |
Individual | Young, Arthur William |
Birkenhead Auckland |
13 Apr 1992 - 06 Jun 2018 |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
06 Jun 2018 - 07 Oct 2021 | |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
06 Jun 2018 - 07 Oct 2021 |
Individual | Wadams, Allan John |
Birkenhead Auckland |
13 Apr 1992 - 26 Sep 2017 |
Individual | Spencer, Peter Albert |
Rd1 Manurewa |
13 Apr 1992 - 27 Jun 2010 |
Arthur William Young - Director
Appointment date: 24 Apr 1998
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Apr 1998
Christopher Robert Darlow - Director
Appointment date: 10 May 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 May 2018
William John Strowger - Director
Appointment date: 10 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2018
Allan John Wadams - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 09 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Jun 1992
Kenneth Ernst Frances Grenney - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 22 Oct 1998
Address: Remuera, Auckland,
Address used since 24 Apr 1998
Peter Albert Spencer - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 24 Apr 1998
Address: Panmure, Auckland,
Address used since 15 Oct 1992
Peter Boyd Guise - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 15 Oct 1992
Address: Parnell, Auckland,
Address used since 22 Jun 1992
Brian James Joyce - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 22 Jun 1992
Address: Browns Bay,
Address used since 09 Apr 1992
Geoffrey Malcolm Joyce - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 22 Jun 1992
Address: Remuera,
Address used since 09 Apr 1992
B.h. Investments (2004) Limited
C/-chatfield & Co
Qvisual Limited
57 Symonds Street
Blue Train Limited
Level 6
Building For Education
Gaze Burt
Endeavour Group Charitable Trust
Gaze Burt
Practice 92 Limited
57 Symonds Street