Shortcuts

Zoe Group Limited

Type: NZ Limited Company (Ltd)
9429040227719
NZBN
162548
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
225 Twyford Road
Rd 5
Hastings 4175
New Zealand
Postal & office & delivery address used since 22 Aug 2019
225 Twyford Road
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 03 Dec 2021

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%).

Addresses

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

Contact info
64 0274 454324
22 Aug 2019 Phone
twyford@xtra.co.nz
22 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 214200
Individual Friis, Nigel Allan Rd 5
Hastings
Shares Allocation #2 Number of Shares: 205800
Individual Friis, Nigel Allan R D 5
Hastings

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Friis, Theresa Joy Rd 5
Hastings
Directors

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