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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sinclair, Helen Alexandra |
Wanaka Wanaka 9305 New Zealand |
21 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Grant, Stephen John |
Mosgiel 9092 New Zealand |
03 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Robert Graham |
Geraldine Downs Geraldine 7991 New Zealand |
03 Aug 1990 - 21 Apr 2021 |
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
Hha Associates Limited
58c Downs Road
Park 'n' Wash New Zealand Limited
283 Downs Road
Park And Wash New Zealand Limited
283 Downs Road
P.w. Area Franchise Management Company Limited
283 Downs Road
Geraldine Fish Supply Limited
283 Downs Road
Community Economic Development Associates Limited
283 Downs Road