Zarach Interiors Limited, a registered company, was started on 30 Oct 1974. 9429040501611 is the number it was issued. ""Building, residential - flats, home units, apartments, etc"" (business classification E301910) is how the company is categorised. The company has been supervised by 4 directors: Bruce Scott Robinson - an active director whose contract started on 28 Jul 1989,
Denise Karen Robinson - an active director whose contract started on 01 Aug 1996,
Drusilla M Robinson - an inactive director whose contract started on 31 Jul 1989 and was terminated on 01 Aug 1996,
Joseph Norman Robinson - an inactive director whose contract started on 31 Jul 1989 and was terminated on 11 Jul 1996.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 5 Cove Street, Roseneath, Port Chalmers, 9023 (types include: office, delivery).
Zarach Interiors Limited had been using 10 Queen St, North Dunedin, Dunedin as their physical address until 10 Aug 2011.
More names used by this company, as we identified at BizDb, included: from 14 Feb 1990 to 28 Oct 2008 they were named Zarach Interiors Limited, from 30 Oct 1974 to 14 Feb 1990 they were named Zarach Fabrics Limited.
A total of 9000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4500 shares (50%).
Other active addresses
Address #4: 5 Cove Street, Roseneath, Port Chalmers, 9023 New Zealand
Office & delivery & postal address used from 04 Aug 2020
Principal place of activity
5 Cove Street, Roseneath, Port Chalmers, 9023 New Zealand
Previous addresses
Address #1: 10 Queen St, North Dunedin, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Aug 2010 to 10 Aug 2011
Address #2: 91 Maraetai School Road, Maraetai
Registered address used from 27 Aug 1999 to 27 Aug 1999
Address #3: 196 Forbury Road, St Clair, Dunedin New Zealand
Registered address used from 27 Aug 1999 to 09 Aug 2010
Address #4: 91 Maraetai School Road, Maraetai
Physical address used from 03 Aug 1999 to 03 Aug 1999
Address #5: 196 Forbury Road, St Clair, Dunedin New Zealand
Physical address used from 03 Aug 1999 to 09 Aug 2010
Address #6: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 22 Aug 1996 to 27 Aug 1999
Basic Financial info
Total number of Shares: 9000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Robinson, Denise Karen |
Roseneath Port Chalmers 9023 New Zealand |
30 Oct 1974 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Robinson, Bruce Scott |
Roseneath Port Chalmers 9023 New Zealand |
30 Oct 1974 - |
Bruce Scott Robinson - Director
Appointment date: 28 Jul 1989
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 02 Aug 2011
Denise Karen Robinson - Director
Appointment date: 01 Aug 1996
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 02 Aug 2011
Drusilla M Robinson - Director (Inactive)
Appointment date: 31 Jul 1989
Termination date: 01 Aug 1996
Address: Greenhithe, Auckland,
Address used since 31 Jul 1989
Joseph Norman Robinson - Director (Inactive)
Appointment date: 31 Jul 1989
Termination date: 11 Jul 1996
Address: Greenhithe, Auckland,
Address used since 31 Jul 1989
Fresh Venture Limited
12a Shandon Street
X19 Properties Limited
4 Shandon Street
X19 Holdings Limited
4 Shandon Street
La Casa Apartments Limited
4 Shandon Street
Pine Stables Limited
4 Shandon Street
Adept Consultants Limited
4 Shandon Street
Elemental Building Limited
37 Victory Place
Kurt Stevenson Building Limited
Level 1, Westpac Building
Mxd Builders Dunedin Limited
248 Cumberland Street
Nailing It Homes Oamaru Limited
139 Moray Place
Okaka Investments Limited
69 Cannington Road
W. Hamilton Building Limited
C/-andrew Ga Hamilton