Shortcuts

Zorimar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039732309
NZBN
306248
Company Number
Registered
Company Status
Current address
98 Foreshore Road
Kaitaia 0481
New Zealand
Registered & physical & service address used since 18 Mar 2019

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 37250
Individual Mccarthy, Robert Thorley Kaitaia
0481
New Zealand
Shares Allocation #2 Number of Shares: 37250
Individual Mccarthy, Lynnette Alice Kaitaia
0481
New Zealand
Directors

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

Nearby companies

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