Shortcuts

Zymurgy Dipolars Limited

Type: NZ Limited Company (Ltd)
9429039191229
NZBN
479851
Company Number
Registered
Company Status
Current address
Level 2, 123 Vogel Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 May 2018

Zymurgy Dipolars Limited, a registered company, was launched on 03 Aug 1990. 9429039191229 is the business number it was issued. The company has been managed by 4 directors: Stephen John Grant - an active director whose contract began on 03 Aug 1990,
Ian Munro Sinclair - an active director whose contract began on 16 Apr 2018,
Robert Graham Sinclair - an inactive director whose contract began on 03 Aug 1990 and was terminated on 16 Apr 2018,
Helen Alexandra Sinclair - an inactive director whose contract began on 20 May 2005 and was terminated on 16 Apr 2018.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (types include: physical, registered).
Zymurgy Dipolars Limited had been using 147 Downs Road, Geraldine Downs, Geraldine as their physical address up until 07 May 2018.
Other names for the company, as we established at BizDb, included: from 04 Mar 1993 to 23 Nov 1999 they were named Moray Place Hotel Limited, from 03 Aug 1990 to 04 Mar 1993 they were named Kedge Contracts Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 147 Downs Road, Geraldine Downs, Geraldine, 7991 New Zealand

Physical & registered address used from 01 Sep 2016 to 07 May 2018

Address: 22 Geraldo Place, Russley, Christchurch, 8042 New Zealand

Registered address used from 26 Nov 2012 to 01 Sep 2016

Address: 22 Geraldo Place, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 26 Nov 2012 to 01 Sep 2016

Address: C/-registry & Secretarial Services, 22 Geraldo Place, Avonhead,, Christchurch New Zealand

Registered address used from 20 Jun 2006 to 26 Nov 2012

Address: C/-registry & Secretarial Services, 22 Geraldo Place, Avonhead, Christchurch New Zealand

Physical address used from 20 Jun 2006 to 26 Nov 2012

Address: Registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch

Registered address used from 20 Nov 2004 to 20 Jun 2006

Address: C/-the Offices Of Registry &, Secretarial Services, 47 Toorak Avenue,avonhead, Christchurch

Physical address used from 20 Nov 2004 to 20 Jun 2006

Address: At The Office Of Mr R G Sinclair, Unit, 9, Second Floor, Tower Block, 10 Ayr, Str, Fendalton 8001, Christchurch

Registered address used from 30 Jun 2003 to 20 Nov 2004

Address: -

Physical address used from 28 Nov 2001 to 28 Nov 2001

Address: Same As The Registered Office

Physical address used from 28 Nov 2001 to 20 Nov 2004

Address: C/- Aprtment 9, "heatherlea", 10 Ayr Street, Christchurch

Registered address used from 05 Jan 2001 to 30 Jun 2003

Address: 314 King Edward Street, Dunedin

Registered address used from 01 Dec 1998 to 05 Jan 2001

Address: C/-gallaway Haggitt Sinclair, Solicitors, 245 Stuart Street, Dunedin

Registered address used from 31 Jan 1995 to 01 Dec 1998

Contact info
64 274 324150
11 Dec 2018 Phone
ian@outer.net.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sinclair, Helen Alexandra Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Grant, Stephen John Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Robert Graham Geraldine Downs
Geraldine
7991
New Zealand
Directors

Stephen John Grant - Director

Appointment date: 03 Aug 1990

Address: Mosgiel, 9092 New Zealand

Address used since 18 Mar 2016

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 31 May 2013


Ian Munro Sinclair - Director

Appointment date: 16 Apr 2018

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 16 Apr 2018


Robert Graham Sinclair - Director (Inactive)

Appointment date: 03 Aug 1990

Termination date: 16 Apr 2018

Address: Geraldine, 7956 New Zealand

Address used since 13 Nov 2015


Helen Alexandra Sinclair - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 16 Apr 2018

Address: Geraldine, 7956 New Zealand

Address used since 13 Nov 2015