Zilco Nz Limited, a registered company, was launched on 19 Nov 1984. 9429039907608 is the NZ business number it was issued. This company has been supervised by 7 directors: Anthony Charles Strachan - an active director whose contract began on 01 May 1992,
Denice Joy Conyard - an active director whose contract began on 13 Feb 2004,
Stanley James Smith - an active director whose contract began on 25 Jan 2007,
Francis Joseph Pauwels - an inactive director whose contract began on 15 Dec 2001 and was terminated on 22 Jun 2004,
Thomas Richamond Hazell - an inactive director whose contract began on 14 Jan 2002 and was terminated on 13 Feb 2004.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 175 Maces Road, Bromley, Christchurch, 8062 (category: physical, service).
Zilco Nz Limited had been using Unit 13, 1 Stark Drive, Wigram, Christchurch as their registered address until 25 Sep 2020.
More names used by this company, as we established at BizDb, included: from 19 Nov 1984 to 30 Nov 2006 they were called Zilco Products (Nz) Limited.
A total of 300100 shares are allocated to 3 shareholders (3 groups). The first group includes 100 shares (0.03%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150000 shares (49.98%). Lastly we have the third share allocation (150000 shares 49.98%) made up of 1 entity.
Previous addresses
Address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 20 Mar 2017 to 25 Sep 2020
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 06 May 2013 to 20 Mar 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 02 May 2013 to 20 Mar 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Apr 2013 to 02 May 2013
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 09 Apr 2013 to 06 May 2013
Address: Sauer & Stanley Limited, Chartered Accountants, 79 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 23 May 2005 to 09 Apr 2013
Address: 79 Kilmore Street, Christchurch
Physical address used from 16 Jul 1996 to 23 May 2005
Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch
Registered address used from 05 Jul 1991 to 23 May 2005
Basic Financial info
Total number of Shares: 300100
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Smith, Stanley James |
Burnside Christchurch 8053 New Zealand |
16 May 2005 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Other (Other) | Zilco Products (pty) Ltd |
Rhodes N S W 2138, Australia |
19 Nov 1984 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Other (Other) | Zilco International Pty Ltd |
Rhodes Nsw 2138, Australia |
14 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trist & Small Limited Shareholder NZBN: 9429031923156 Company Number: 129227 |
14 May 2004 - 14 May 2004 | |
Entity | Trist & Small Limited Shareholder NZBN: 9429031923156 Company Number: 129227 |
14 May 2004 - 14 May 2004 |
Anthony Charles Strachan - Director
Appointment date: 01 May 1992
ASIC Name: Zilco International Pty. Limited
Address: Bellawongarah, Nsw 2535, Australia
Address used since 13 Feb 2004
Address: Rhodes, Nsw, Australia
Denice Joy Conyard - Director
Appointment date: 13 Feb 2004
ASIC Name: Zilco International Pty. Limited
Address: Rhodes, Nsw, Australia
Address: Warriewood, Nsw 2102, Australia
Address used since 04 Jun 2021
Address: Warriewood, Nsw 2102, Australia
Address used since 13 Feb 2004
Stanley James Smith - Director
Appointment date: 25 Jan 2007
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 16 May 2023
Address: Christchurch, Christchurch, 8053 New Zealand
Address used since 16 May 2016
Francis Joseph Pauwels - Director (Inactive)
Appointment date: 15 Dec 2001
Termination date: 22 Jun 2004
Address: North Beach, Christchurch,
Address used since 13 Feb 2004
Thomas Richamond Hazell - Director (Inactive)
Appointment date: 14 Jan 2002
Termination date: 13 Feb 2004
Address: North Manly, Nsw 2100, Australia,
Address used since 14 Jan 2002
Lawrence Hilton Trist - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 May 2002
Address: Christchurch,
Address used since 01 May 1992
Christopher Robin Owens - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 15 Jul 1997
Address: Christchurch,
Address used since 01 May 1992
Original Foods N.z. Limited
8 Stark Drive
Eeny Meeny Trust Limited
5 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
The Globe Supply Company Limited
Unit 13, 1 Stark Drive