Zenith Buildings Limited, a registered company, was started on 28 Jul 1960. 9429040930954 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. This company has been managed by 4 directors: Danny Andrew Chun - an active director whose contract started on 28 May 1986,
Neville William Chun - an active director whose contract started on 25 Aug 1986,
Stanley Chun - an inactive director whose contract started on 20 Nov 1990 and was terminated on 23 Apr 2018,
William Chun - an inactive director whose contract started on 20 Nov 1990 and was terminated on 05 May 2004.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 5 George Gee Drive, Korokoro, Lower Hutt, 5012 (types include: physical, registered).
Zenith Buildings Limited had been using 22 Hicks Close, Whitby, Porirua as their physical address up until 26 Mar 2019.
A total of 30000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 13500 shares (45%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 13500 shares (45%). Finally there is the 3rd share allocation (3000 shares 10%) made up of 1 entity.
Principal place of activity
5 George Gee Drive, Korokoro, Wellington, 5012 New Zealand
Previous addresses
Address: 22 Hicks Close, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 28 Apr 2017 to 26 Mar 2019
Address: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 09 Dec 2014 to 28 Apr 2017
Address: 517 New North Road, Kingsland, Auckland 1021 New Zealand
Registered & physical address used from 30 Nov 2009 to 09 Dec 2014
Address: 279 Gillies Ave, Epsom, Auckland
Registered & physical address used from 01 Nov 2004 to 30 Nov 2009
Address: Same As Registered Office
Physical address used from 01 Jul 1997 to 01 Nov 2004
Address: 81 Glen Road, Kelburn, Wellington
Registered address used from 21 Oct 1996 to 01 Nov 2004
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13500 | |||
Individual | Chun, Danny Andrew |
Korokoro Lower Hutt |
20 Sep 2008 - |
Individual | Tong, Jeff |
Korokoro New Zealand |
20 Sep 2008 - |
Individual | Chun, Marina |
Lower Hutt New Zealand |
20 Jul 2009 - |
Shares Allocation #2 Number of Shares: 13500 | |||
Individual | Chun, Junko |
Naenae Lower Hutt 5011 New Zealand |
01 Nov 2017 - |
Individual | Chun, Neville William |
Lower Hutt |
20 Jul 2009 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Chun, Stanley |
Wellington |
28 Jul 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joe, Mervyn |
Kingsland Auckland 1021 New Zealand |
28 Jul 1960 - 01 Nov 2017 |
Individual | Rudings, Gregory Robert |
Korokoro Wellington |
08 Mar 2006 - 27 Jun 2010 |
Individual | Chun, Mavis |
Wellington |
28 Jul 1960 - 08 Mar 2006 |
Individual | Chun, Marie |
Lower Hutt |
28 Jul 1960 - 20 Sep 2008 |
Individual | Tong, J |
Lower Hutt |
27 Apr 2004 - 27 Apr 2004 |
Individual | Chun, Marie |
Lower Hutt |
20 Sep 2008 - 27 Jun 2010 |
Individual | Chun, Constance |
Wellington |
28 Jul 1960 - 20 Sep 2008 |
Danny Andrew Chun - Director
Appointment date: 28 May 1986
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 28 May 1986
Neville William Chun - Director
Appointment date: 25 Aug 1986
Address: Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2016
Stanley Chun - Director (Inactive)
Appointment date: 20 Nov 1990
Termination date: 23 Apr 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 23 Nov 2009
William Chun - Director (Inactive)
Appointment date: 20 Nov 1990
Termination date: 05 May 2004
Address: Lower Hutt,
Address used since 20 Nov 1990
Philp Accounting Services Limited
22 Hicks Close
Rush Rentals Limited
44 Hicks Close
Virtualtopia Limited
115 Spinnaker Drive
Green Studios Limited
105 Spinnaker Drive
Mandle Concepts Limited
2 Venus Place
Itsol Limited
2 Venus Place
Castleforest Investments Limited
7 The Topdeck
Goodearl Properties Limited
6 The Topdeck
Harbourside Oamaru Limited
1 Observatory Close
Milbro Limited
6 The Topdeck
Niche Buildings Limited
50 Exploration Way
Wee Castles Limited
19 The Companionway