Shortcuts

Zomar Holdings Limited

Type: NZ Limited Company (Ltd)
9429040333458
NZBN
141918
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Office address used since 26 Aug 2019
Po Box 13141
Armagh
Christchurch 8141
New Zealand
Postal address used since 26 Aug 2019
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Registered & physical & service address used since 05 Jun 2020

Zomar Holdings Limited, a registered company, was started on 10 May 1982. 9429040333458 is the number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was classified. This company has been managed by 6 directors: Barry Colin Columbus - an active director whose contract started on 10 May 1982,
Margaret Mary Columbus - an active director whose contract started on 08 Jul 1997,
Jon Owen Gibson - an active director whose contract started on 28 May 2020,
Melbourne John Orange - an inactive director whose contract started on 23 Jan 2019 and was terminated on 19 Sep 2019,
John Oliver Gibson - an inactive director whose contract started on 10 May 1982 and was terminated on 10 Oct 2018.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: Po Box 8039, Christchurch, 8440 (invoice address),
Level 2, 329 Durham Street North, Christchurch, 8013 (delivery address),
73 Camwell Park, Rd 1, Kaiapoi, 7691 (registered address),
73 Camwell Park, Rd 1, Kaiapoi, 7691 (physical address) among others.
Zomar Holdings Limited had been using 1 Camwell Park, Rd 1, Rangiora as their registered address up until 05 Jun 2020.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 50 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the third share allotment (25 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 8039, Christchurch, 8440 New Zealand

Invoice address used from 02 Aug 2022

Address #5: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand

Delivery address used from 02 Aug 2022

Principal place of activity

73 Camwell Park, Rd 1, Kaiapoi, 7691 New Zealand


Previous addresses

Address #1: 1 Camwell Park, Rd 1, Rangiora, 7691 New Zealand

Registered & physical address used from 11 Feb 2020 to 05 Jun 2020

Address #2: 73 Camwell Park, Rd 1, Kaiapoi, 7691 New Zealand

Physical address used from 28 Aug 2015 to 11 Feb 2020

Address #3: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered address used from 05 Mar 2014 to 11 Feb 2020

Address #4: 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered address used from 10 Sep 2012 to 05 Mar 2014

Address #5: 15 Harakeke Way, Rangiora, Rangiora, 7400 New Zealand

Physical address used from 10 Sep 2012 to 28 Aug 2015

Address #6: 1/10 Cranmer Square, Christchurch New Zealand

Physical address used from 07 Sep 2007 to 10 Sep 2012

Address #7: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical address used from 14 Jun 2006 to 07 Sep 2007

Address #8: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch New Zealand

Registered address used from 14 Jun 2006 to 10 Sep 2012

Address #9: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 25 Mar 1993 to 14 Jun 2006

Address #10: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #11: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 3 3106737
23 Jan 2019 Phone
marymcolumbus@gmail.com
23 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 19 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Alaman Nominees Limited
Shareholder NZBN: 9429047708068
Hawera
Hawera
4610
New Zealand
Entity (NZ Limited Company) Namala Nominees Limited
Shareholder NZBN: 9429041258217
Hawera
Hawera
4610
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Columbus, Margaret Mary Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Columbus, Barry Colin Rd 1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Michael Clarence Christchurch
Individual Gibson, Jon Owen Halswell
Christchurch
8025
New Zealand
Individual Walker, Michael Clarence Christchurch
Individual Gibson, Zoe Christchurch
Individual Gibson, John Oliver Halswell
Christchurch
8025
New Zealand
Individual Gibson, John Oliver Mount Albert
Auckland
Directors

Barry Colin Columbus - Director

Appointment date: 10 May 1982

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 20 Aug 2015


Margaret Mary Columbus - Director

Appointment date: 08 Jul 1997

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 20 Aug 2015


Jon Owen Gibson - Director

Appointment date: 28 May 2020

Address: Clayfield, Queensland, 4011 Australia

Address used since 28 May 2020


Melbourne John Orange - Director (Inactive)

Appointment date: 23 Jan 2019

Termination date: 19 Sep 2019

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 23 Jan 2019


John Oliver Gibson - Director (Inactive)

Appointment date: 10 May 1982

Termination date: 10 Oct 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 Feb 2017


Zoe Gibson - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 22 May 2008

Address: Christchurch,

Address used since 24 Aug 2005

Similar companies

Donnithorne Investments Limited
C/- Goldsmith Fox P K F

Johns 522 Limited
12 Hazeldean Road

Lady Dorothy Charters Limited
Level 1

Lake Angelus Holdings Limited
60 Grove Road

Portobelo Properties Limited
Level 4, 123 Victoria Street

Rob Henderson Limited
142 St Asaph Street