Zones Outdoor Renovations Limited was registered on 14 Jan 2014 and issued a business number of 9429041054390. This registered LTD company has been supervised by 4 directors: Matthew Nicholas Steele - an active director whose contract started on 14 Jan 2014,
Barry William Bloomfield - an active director whose contract started on 14 Jan 2014,
Jonathan Gary Bridge - an active director whose contract started on 14 Jan 2014,
Christopher Simon Colley Caiger - an inactive director whose contract started on 14 Jan 2014 and was terminated on 01 Aug 2023.
As stated in BizDb's information (updated on 08 Mar 2024), the company filed 1 address: 287 Parnell Road, Parnell, Auckland, 1052 (category: physical, service).
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Traffic New Zealand Limited (an entity) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Steele, Matthew Nicholas - located at Parnell, Auckland. Zones Outdoor Renovations Limited was classified as "Landscaping and property maintenance service" (ANZSIC E329150).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Traffic New Zealand Limited Shareholder NZBN: 9429036178315 |
Parnell Auckland 1052 New Zealand |
14 Jan 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Steele, Matthew Nicholas |
Parnell Auckland 1052 New Zealand |
14 Jan 2014 - |
Matthew Nicholas Steele - Director
Appointment date: 14 Jan 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2022
Address: Whitford, 2576 New Zealand
Address used since 01 Nov 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Sep 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 Jan 2014
Barry William Bloomfield - Director
Appointment date: 14 Jan 2014
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2015
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 01 Sep 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Nov 2018
Jonathan Gary Bridge - Director
Appointment date: 14 Jan 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Nov 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2017
Christopher Simon Colley Caiger - Director (Inactive)
Appointment date: 14 Jan 2014
Termination date: 01 Aug 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Nov 2015
Traffic Investments Limited
287 Parnell Road
Renovation Franchise Australia Limited
287 Parnell Road
Sharenet Limited
Level 3, 27 Bath St
Orange Roughy Futures Limited
Level 1, 10 Heather Street
Johnloui Trustee Company Limited
Level 1, 10 Heather Street
Renovation Franchise International Limited
287 Parnell Road
Cba Maintenance Limited
Level 2
Cool Food Limited
Level 1
Johnston Concepts Limited
470 Parnell Road
P & R Stancich Limited
11 - 13 Falcon Street
Premier Property Services Limited
170 Parnell Road
Stewart Landscaping Limited
Level 3, 117 St Georges Bay Rd