Shortcuts

Zarach Interiors Limited

Type: NZ Limited Company (Ltd)
9429040501611
NZBN
92898
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301910
Industry classification code
"building, Residential - Flats, Home Units, Apartments, Etc"
Industry classification description
Current address
5 Cove Street
Roseneath
Port Chalmers 9023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Aug 2011
5 Cove Street
Roseneath
Port Chalmers 9023
New Zealand
Registered & physical & service address used since 10 Aug 2011
5 Cove St
Roseneath
Dunedin 9023
New Zealand
Other (Address for Records) & records address (Address for Records) used since 02 Aug 2017

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%).

Addresses

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

Contact info
64 21 922720
03 Aug 2018 Phone
brucerobinson1949@gmail.com
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4500
Individual Robinson, Denise Karen Roseneath
Port Chalmers
9023
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Robinson, Bruce Scott Roseneath
Port Chalmers
9023
New Zealand
Directors

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

Nearby companies

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

Similar companies

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