Shortcuts

Zack Limited

Type: NZ Limited Company (Ltd)
9429039155504
NZBN
492539
Company Number
Registered
Company Status
Current address
320 Ti Rakau Drive
East Tamaki
Auckland New Zealand
Registered & physical & service address used since 25 Nov 2005
8 Lauren Grove
Papakura 2582
New Zealand
Registered & service address used since 06 Dec 2023

Zack Limited, a registered company, was registered on 21 Nov 1990. 9429039155504 is the NZBN it was issued. This company has been managed by 3 directors: Alan Clive Rolston - an active director whose contract started on 01 Oct 1992,
Gregory John Smale - an inactive director whose contract started on 19 Nov 1990 and was terminated on 29 Sep 1992,
Felicity Lexy Smale - an inactive director whose contract started on 19 Nov 1990 and was terminated on 29 Sep 1992.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 8 Lauren Grove, Papakura, 2582 (category: registered, service).
Zack Limited had been using 44 Reeves Road, Pakuranga, Auckland as their physical address up until 25 Nov 2005.
Other names for the company, as we found at BizDb, included: from 29 Oct 1999 to 15 Mar 2011 they were called Alan Rolston Residential Limited, from 29 Oct 1992 to 29 Oct 1999 they were called Sands Advertising Limited and from 21 Nov 1990 to 29 Oct 1992 they were called Porana Road Property Trust Investment Company Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 44 Reeves Road, Pakuranga, Auckland

Physical & registered address used from 15 Sep 2005 to 25 Nov 2005

Address #2: 21 Mull Place, Mahia Park, Manurewa, Auckland

Physical & registered address used from 08 Sep 2003 to 15 Sep 2005

Address #3: Stanton Accountants, 2/20 Northcroft Street, Takapuna, Auckland

Registered address used from 25 Nov 2002 to 08 Sep 2003

Address #4: Top Floor,20 Northcroft Street,, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 08 Sep 2003

Address #5: Ground Floor, 11 Huron Street, Takapuna

Registered address used from 30 Oct 1992 to 25 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Rolston, Alan Clive Flat Bush
Manukau 2016

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rolston, Alan Clive Flat Bush
Manukau 2016

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christiansen, Elizabeth Anne Helennsville
Individual Christiansen, Adrian Helensville
Directors

Alan Clive Rolston - Director

Appointment date: 01 Oct 1992

Address: Papakura, Auckland, 2582 New Zealand

Address used since 28 Nov 2023

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 16 Nov 2015


Gregory John Smale - Director (Inactive)

Appointment date: 19 Nov 1990

Termination date: 29 Sep 1992

Address: Milford, Auckland,

Address used since 19 Nov 1990


Felicity Lexy Smale - Director (Inactive)

Appointment date: 19 Nov 1990

Termination date: 29 Sep 1992

Address: Milford, Auckland,

Address used since 19 Nov 1990

Nearby companies

Construction Cost Consultants Nz Limited
320 Ti Rakau Drive

Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive

Kkl Trustee Company Limited
320 Ti Rakau Drive

M D Motorsports Limited
320 Ti Rakau Drive

Waikopua Limited
320 Ti Rakau Drive

G & R Edwards Investments Limited
320 Ti Rakau Drive