Zambesi Workroom Limited, a registered company, was launched on 13 Jun 1975. 9429040488714 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Elisabeth Findlay - an active director whose contract began on 22 Jan 1984,
Neville John Findlay - an active director whose contract began on 22 Jan 1984.
Updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: 16-18 Gundry Street, Newton, Auckland, 1010 (type: registered, service).
Zambesi Workroom Limited had been using 16-18 Gundry Street, Newton, Auckland Central as their physical address up until 19 Sep 2019.
Previous names used by the company, as we established at BizDb, included: from 09 Aug 1985 to 30 Apr 1986 they were called Zambesi Workshop Limited, from 13 Jun 1975 to 09 Aug 1985 they were called M. E. Rogerson Limited.
A total of 10011 shares are issued to 4 shareholders (3 groups). The first group consists of 2 shares (0.02 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (0.02 per cent). Lastly the 3rd share allotment (10007 shares 99.96 per cent) made up of 2 entities.
Previous addresses
Address #1: 16-18 Gundry Street, Newton, Auckland Central, 1010 New Zealand
Physical & registered address used from 24 Oct 2018 to 19 Sep 2019
Address #2: 8 Canada Street, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2016 to 24 Oct 2018
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Oct 2014 to 19 Aug 2016
Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 09 Oct 2013 to 02 Oct 2014
Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 03 Oct 2012 to 02 Oct 2014
Address #6: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 03 Oct 2012 to 09 Oct 2013
Address #7: Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 28 Oct 2006 to 03 Oct 2012
Address #8: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Registered & physical address used from 21 Mar 2005 to 28 Oct 2006
Address #9: Level 7, Sil House, 44-52 Wellesley Street, Auckland
Physical address used from 01 Jul 1997 to 21 Mar 2005
Address #10: Level 7 Sil House, 44-52 Wellesley St West, Auckland
Registered address used from 14 May 1997 to 21 Mar 2005
Basic Financial info
Total number of Shares: 10011
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Findlay, Elisabeth |
Parnell Auckland 1052 New Zealand |
13 Jun 1975 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Findlay, Neville John |
Parnell Auckland 1052 New Zealand |
13 Jun 1975 - |
Shares Allocation #3 Number of Shares: 10007 | |||
Individual | Findlay, Neville John |
Auckland Central Auckland 1010 New Zealand |
13 Jun 1975 - |
Individual | Findlay, Elisabeth |
Parnell Auckland 1052 New Zealand |
13 Jun 1975 - |
Elisabeth Findlay - Director
Appointment date: 22 Jan 1984
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Sep 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Oct 2018
Neville John Findlay - Director
Appointment date: 22 Jan 1984
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Sep 2014
Tanghui Karaoke Bar And Restaurant Limited
Suite 1 And 2, 2 Canada St
Basement Limited
12 Canada Street
Turner Porter Group Limited
2nd Floor
Guardian Housing Services Limited
Level 1, 60-64 Upper Queen St
Becroft Seafood Limited
Level 1, 60-64 Upper Queen Street
Converge Limited
27 Cross St. Newton