Shortcuts

Zonda Properties Limited

Type: NZ Limited Company (Ltd)
9429041897812
NZBN
5775867
Company Number
Registered
Company Status
117495477
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 25222
St Heliers
Auckland 1740
New Zealand
Postal address used since 04 Mar 2020
Unit 6b, 77 The Strand
Parnell
Auckland 1010
New Zealand
Office & delivery address used since 04 Mar 2020
5 Aumoe Avenue
St Heliers
Auckland 1701
New Zealand
Registered & physical & service address used since 16 Mar 2021

Zonda Properties Limited was launched on 13 Aug 2015 and issued an NZ business number of 9429041897812. The registered LTD company has been supervised by 1 director, named Timothy Clinton Hartley - an active director whose contract began on 13 Aug 2015.
As stated in the BizDb database (last updated on 03 Apr 2024), the company uses 3 addresses: 5 Aumoe Avenue, St Heliers, Auckland, 1701 (registered address),
5 Aumoe Avenue, St Heliers, Auckland, 1701 (physical address),
5 Aumoe Avenue, St Heliers, Auckland, 1701 (service address),
Po Box 25222, St Heliers, Auckland, 1740 (postal address) among others.
Until 16 Mar 2021, Zonda Properties Limited had been using Unit 6B, 77 The Strand, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Sdm Trustee Company (2019) Limited (an entity) located at Mount Eden, Auckland postcode 1024,
Hartley, Timothy Clinton Hartley (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hartley, Timothy Clinton Hartley - located at St Heliers, Auckland. Zonda Properties Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

Unit 6b, 77 The Strand, Parnell, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit 6b, 77 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2017 to 16 Mar 2021

Address #2: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Aug 2015 to 14 Mar 2017

Contact info
64 21 360007
04 Mar 2020 work & personal
timh@skylineprojects.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
timh@skylineprojects.co.nz
04 Mar 2020 work
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Sdm Trustee Company (2019) Limited
Shareholder NZBN: 9429048788458
Mount Eden
Auckland
1024
New Zealand
Individual Hartley, Timothy Clinton Hartley St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hartley, Timothy Clinton Hartley St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pagani Trustees Limited
Shareholder NZBN: 9429047324664
Company Number: 7323817
Auckland Central
Auckland
1010
New Zealand
Individual Clark, Daniel Arne Kohimarama
Auckland
1071
New Zealand
Individual Green, Nicola Jillian Kohimarama
Auckland
1071
New Zealand
Directors

Timothy Clinton Hartley - Director

Appointment date: 13 Aug 2015

Address: Auckland, 1071 New Zealand

Address used since 01 Apr 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 04 Jul 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 13 Aug 2015

Nearby companies

German Imports Limited
10/77 The Strand

Tgv Limited
Unit 4, 77 The Strand

Caluden Trading Limited
5a 77 The Strand

Avondale Health Properties Limited
Unit 5a / 77 The Strand

Trustee 702-3141 Limited
3b/77 The Strand

Bird's Eye View Limited
Unit 5a, 77 The Strand

Similar companies

Ab Initio No. 32 Limited
8 Augustus Terrace

Aecc Limited
P4/30 York Street

Cleethorpes Fifty Five Limited
8 Augustus Terrace

Ecc Holdings Limited
30 York Street

Eglon Trustee Limited
6 Fox Street

Robert Jamieson Investments Limited
Apartment G3