Zorimar Holdings Limited, a registered company, was registered on 30 Jun 1986. 9429039732309 is the NZ business identifier it was issued. The company has been managed by 5 directors: Lynnette Alice Mccarthny - an active director whose contract started on 05 Oct 1990,
Lynnette Alice Mccarthy - an active director whose contract started on 05 Oct 1990,
Robert Thorley Mccarthny - an active director whose contract started on 08 Oct 1990,
Robert Thorley Mccarthy - an active director whose contract started on 08 Oct 1990,
Joel Robert Mccarthny - an active director whose contract started on 04 Sep 2023.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 98 Foreshore Road, Kaitaia, 0481 (category: registered, physical).
Zorimar Holdings Limited had been using 16 Drumquin Rise, Dannemora, Auckland as their physical address up until 18 Mar 2019.
A total of 74500 shares are issued to 2 shareholders (2 groups). The first group includes 37250 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 37250 shares (50%).
Previous addresses
Address: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand
Physical address used from 08 Sep 2011 to 18 Mar 2019
Address: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand
Registered address used from 07 Sep 2010 to 18 Mar 2019
Address: 48 Orchard Road, Ngatea New Zealand
Registered address used from 10 Jun 1999 to 07 Sep 2010
Address: Level 5, Ddb Building, 80 Greys Avenue, Auckland
Registered address used from 10 Jun 1999 to 10 Jun 1999
Address: Level 5, 80 Greys Avenue, Auckland
Registered address used from 10 Jun 1997 to 10 Jun 1999
Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 01 Nov 1996 to 10 Jun 1997
Address: Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 19 Feb 1992 to 01 Nov 1996
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Commerce Street, Auckland New Zealand
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 74500
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37250 | |||
Individual | Mccarthy, Robert Thorley |
Kaitaia 0481 New Zealand |
30 Jun 1986 - |
Shares Allocation #2 Number of Shares: 37250 | |||
Individual | Mccarthy, Lynnette Alice |
Kaitaia 0481 New Zealand |
30 Jun 1986 - |
Lynnette Alice Mccarthny - Director
Appointment date: 05 Oct 1990
Address: Kaitaia, 0481 New Zealand
Address used since 01 Apr 2018
Lynnette Alice Mccarthy - Director
Appointment date: 05 Oct 1990
Address: Kaitaia, 0481 New Zealand
Address used since 01 Apr 2018
Address: Ahipara, 0481 New Zealand
Address used since 24 Mar 2016
Robert Thorley Mccarthny - Director
Appointment date: 08 Oct 1990
Address: Kaitaia, 0481 New Zealand
Address used since 01 Apr 2018
Robert Thorley Mccarthy - Director
Appointment date: 08 Oct 1990
Address: Kaitaia, 0481 New Zealand
Address used since 01 Apr 2018
Address: Ahipara, 0481 New Zealand
Address used since 24 Mar 2016
Joel Robert Mccarthny - Director
Appointment date: 04 Sep 2023
Address: Kaitaia, 0481 New Zealand
Address used since 04 Sep 2023
Sankom Investments Limited
16 Drunquin Rise
Ramesh Kumar Chartered Accountant Limited
16 Drumquin Rise
Kishore Trustee Limited
18 Drumquin Rise
Mctc Limited
14 Drumquin Rise
Sai Meerah & Rama Limited
5 Drumquin Rise
Ps Vijay Investments Limited
9 Drumquin Rise