Zoe Group Limited, a registered company, was registered on 22 Dec 1967. 9429040227719 is the NZ business number it was issued. The company has been run by 4 directors: Nigel Allan Friis - an active director whose contract began on 04 Aug 1989,
Nicola Joy Friis - an inactive director whose contract began on 01 Jul 2019 and was terminated on 01 Jul 2019,
Angela Kaye Painter - an inactive director whose contract began on 13 Nov 2018 and was terminated on 28 Feb 2019,
Theresa Joy Friis - an inactive director whose contract began on 03 Aug 1989 and was terminated on 11 Aug 2016.
Last updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 225 Twyford Road, Rd 5, Hastings, 4175 (types include: registered, physical).
Zoe Group Limited had been using Level 3, 6 Albion Street, Napier as their registered address up to 03 Dec 2021.
Other names for the company, as we found at BizDb, included: from 22 Dec 1967 to 01 Jul 2019 they were called Twyford Egg Farm Limited.
A total of 420000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 214200 shares (51%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 205800 shares (49%).
Principal place of activity
225 Twyford Road, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 03 Dec 2021
Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 20 Aug 2010 to 20 Apr 2018
Address #3: Pricwaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered address used from 04 Aug 2009 to 20 Aug 2010
Address #4: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Physical address used from 04 Aug 2009 to 20 Aug 2010
Address #5: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 09 May 2007 to 04 Aug 2009
Address #6: Pricewaterhousecoopers, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier
Registered address used from 01 Jun 1999 to 09 May 2007
Address #7: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier
Registered address used from 02 Sep 1998 to 01 Jun 1999
Address #8: Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 02 Sep 1998 to 02 Sep 1998
Address #9: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Physical address used from 02 Sep 1998 to 09 May 2007
Address #10: C/- Coopers & Lybrand, Chartered Accountants, 202-204n Warren Street, Hastings
Registered address used from 13 Jan 1996 to 02 Sep 1998
Address #11: -
Physical address used from 17 Feb 1992 to 02 Sep 1998
Basic Financial info
Total number of Shares: 420000
Annual return filing month: August
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 214200 | |||
Individual | Friis, Nigel Allan |
Rd 5 Hastings |
22 Dec 1967 - |
Shares Allocation #2 Number of Shares: 205800 | |||
Individual | Friis, Nigel Allan |
R D 5 Hastings |
22 Dec 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Friis, Theresa Joy |
Rd 5 Hastings |
22 Dec 1967 - 16 Aug 2016 |
Nigel Allan Friis - Director
Appointment date: 04 Aug 1989
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 13 Aug 2015
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 22 Aug 2019
Nicola Joy Friis - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 01 Jul 2019
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 01 Jul 2019
Angela Kaye Painter - Director (Inactive)
Appointment date: 13 Nov 2018
Termination date: 28 Feb 2019
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 13 Nov 2018
Theresa Joy Friis - Director (Inactive)
Appointment date: 03 Aug 1989
Termination date: 11 Aug 2016
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 13 Aug 2015
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3