Zambesi Limited, a registered company, was launched on 28 Apr 2015. 9429041727522 is the business number it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company is classified. This company has been managed by 5 directors: Brett Nicholas Pietersen - an active director whose contract started on 28 Apr 2015,
Tyrel Marlon Marais - an active director whose contract started on 30 Aug 2016,
Charl Wynand Malan - an active director whose contract started on 30 Aug 2016,
Durga Prasad Tekumal - an inactive director whose contract started on 08 Sep 2015 and was terminated on 30 Mar 2016,
Philippe L. - an inactive director whose contract started on 08 Sep 2015 and was terminated on 30 Mar 2016.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, service).
Zambesi Limited had been using Level G, 139 Cryers Road, East Tamaki, Auckland as their registered address up until 13 Feb 2020.
Old names for the company, as we established at BizDb, included: from 24 May 2016 to 25 Oct 2022 they were named Toro Limited, from 13 Apr 2015 to 24 May 2016 they were named Best Australia New Zealand Limited.
A total of 1000000 shares are allocated to 6 shareholders (6 groups). The first group consists of 42500 shares (4.25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 127500 shares (12.75 per cent). Lastly there is the 3rd share allocation (50000 shares 5 per cent) made up of 1 entity.
Principal place of activity
187 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous address
Address #1: Level G, 139 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 28 Apr 2015 to 13 Feb 2020
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42500 | |||
Individual | Hoogenberg, Sytze Albert Ronald |
Howick Auckland 2014 New Zealand |
30 Aug 2016 - |
Shares Allocation #2 Number of Shares: 127500 | |||
Individual | Sommerville, Michael John |
Oropi 3173 New Zealand |
30 Aug 2016 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Carr, Shannon Rose |
Pakuranga Auckland 2010 New Zealand |
30 Nov 2018 - |
Shares Allocation #4 Number of Shares: 340000 | |||
Individual | Malan, Charl Wynand |
Cockle Bay Auckland 2014 New Zealand |
30 Aug 2016 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Individual | Marais, Tyrel Marlon |
Sunnyhills Auckland 2010 New Zealand |
30 Aug 2016 - |
Shares Allocation #6 Number of Shares: 340000 | |||
Director | Pietersen, Brett Nicholas |
Rd 3 Hunua 2583 New Zealand |
30 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lebest Environment Security Technology Private Limited | 12 May 2015 - 24 May 2016 | |
Entity | Ipl Enterprises Limited Shareholder NZBN: 9429041162583 Company Number: 5083921 |
08 Sep 2015 - 30 Aug 2016 | |
Other | Null - Financiere B2e | 12 May 2015 - 24 May 2016 | |
Other | Null - Lebest Environment Security Technology Private Limited | 12 May 2015 - 24 May 2016 | |
Entity | Atl Group Limited Shareholder NZBN: 9429041162583 Company Number: 5083921 |
08 Sep 2015 - 30 Aug 2016 | |
Director | Pietersen, Brett Nicholas |
East Tamaki Auckland 2013 New Zealand |
28 Apr 2015 - 08 Sep 2015 |
Other | Financiere B2e | 12 May 2015 - 24 May 2016 | |
Entity | Atl Group Limited Shareholder NZBN: 9429041162583 Company Number: 5083921 |
08 Sep 2015 - 30 Aug 2016 |
Brett Nicholas Pietersen - Director
Appointment date: 28 Apr 2015
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 04 Feb 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 14 May 2015
Tyrel Marlon Marais - Director
Appointment date: 30 Aug 2016
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 30 Aug 2016
Charl Wynand Malan - Director
Appointment date: 30 Aug 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Aug 2016
Durga Prasad Tekumal - Director (Inactive)
Appointment date: 08 Sep 2015
Termination date: 30 Mar 2016
Address: 32 Diamond Harbour Road, Kolkata, 7000008 India
Address used since 08 Sep 2015
Philippe L. - Director (Inactive)
Appointment date: 08 Sep 2015
Termination date: 30 Mar 2016
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Festo Limited
20 Fisher Crescent
James Walker New Zealand Limited
Unit B
Lifting Star (nz) Company Limited
Unit 18, 40 Andromeda Crescent,
Machinetech Limited
136 John Brooke Crescent
Plummer Compressors Limited
11 Crooks Road
Stmfrd1 Limited
67 Lady Ruby Drive