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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Alaman Nominees Limited Shareholder NZBN: 9429047708068 |
Hawera Hawera 4610 New Zealand |
29 Oct 2019 - |
Entity (NZ Limited Company) | Namala Nominees Limited Shareholder NZBN: 9429041258217 |
Hawera Hawera 4610 New Zealand |
05 Jul 2018 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Columbus, Margaret Mary |
Rd 1 Kaiapoi 7691 New Zealand |
10 May 1982 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Columbus, Barry Colin |
Rd 1 Kaiapoi 7691 New Zealand |
10 May 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Michael Clarence |
Christchurch |
10 May 1982 - 25 Aug 2005 |
Individual | Gibson, Jon Owen |
Halswell Christchurch 8025 New Zealand |
16 Apr 2013 - 05 Jul 2018 |
Individual | Walker, Michael Clarence |
Christchurch |
10 May 1982 - 25 Aug 2005 |
Individual | Gibson, Zoe |
Christchurch |
10 May 1982 - 27 Jun 2010 |
Individual | Gibson, John Oliver |
Halswell Christchurch 8025 New Zealand |
25 Aug 2005 - 05 Jul 2018 |
Individual | Gibson, John Oliver |
Mount Albert Auckland |
10 May 1982 - 25 Aug 2005 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
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