Zed Engineering Limited was launched on 16 Apr 2015 and issued an NZBN of 9429041701164. The registered LTD company has been supervised by 2 directors: Sareh Ebadi - an active director whose contract started on 25 May 2023,
Reza Zigheimat - an inactive director whose contract started on 16 Apr 2015 and was terminated on 25 May 2023.
As stated in BizDb's information (last updated on 20 Apr 2024), this company registered 1 address: 168 Three Oaks Drive, Rd 4, Dairy Flat, 0794 (type: registered, service).
Until 08 May 2017, Zed Engineering Limited had been using 35B Fulford Street, New Plymouth, New Plymouth as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Ebadi, Sareh (an individual) located at Rd 4, Dairy Flat postcode 0794.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Ebadi, Sareh - located at Rd 4, Dairy Flat. Zed Engineering Limited has been categorised as "Engineering consulting service nec" (business classification M692343).
Previous addresses
Address #1: 35b Fulford Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 05 Apr 2016 to 08 May 2017
Address #2: 102 Liardet Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 16 Apr 2015 to 05 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ebadi, Sareh |
Rd 4 Dairy Flat 0794 New Zealand |
25 May 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Ebadi, Sareh |
Rd 4 Dairy Flat 0794 New Zealand |
25 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zigheimat, Reza |
Grafton Auckland 1010 New Zealand |
16 Apr 2015 - 25 May 2023 |
Individual | Arefian, Nesa |
Albany Auckland 0632 New Zealand |
29 Mar 2016 - 16 Sep 2018 |
Sareh Ebadi - Director
Appointment date: 25 May 2023
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 25 May 2023
Reza Zigheimat - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 25 May 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 25 May 2023
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 May 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 Apr 2017
Motion Art Design Limited
92/29 The Grange Bush Road
Goodall Contracting Limited
69/92 Bush Road
Davis Pharma Limited
106 Bush Road
Pharmabroker Sales Limited
106 Bush Road
Hirtzel Homes Limited
Level 1
Wiskay Limited
86 C Bush Road
Advanced Steel Solutions Limited
Unit 7a
Bond Construction Management Limited
106a Buush Road
Cpe Systems Nz Limited
Unit C1, 5 Douglas Alexander Parade
Engineering Design Consultants Limited
1st Floor, Unit 1 100 Bush Rd
Redzone Robotics New Zealand Limited
13 Tarndale Grove
Thomas Engineers Limited
27c William Pickering Drive