Shortcuts

Nzo Distribution Limited

Type: NZ Limited Company (Ltd)
9429042027614
NZBN
5826231
Company Number
Registered
Company Status
117998258
GST Number
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
Suite 5, 54 Keeling Road
Henderson
Auckland 0612
New Zealand
Postal & office address used since 03 May 2019
Suite 5, 54 Keeling Road5
Henderson
Auckland 0612
New Zealand
Delivery address used since 03 May 2019
Suite 5, 54 Keeling Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 21 Apr 2022

Nzo Distribution Limited, a registered company, was started on 20 Oct 2015. 9429042027614 is the business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company is categorised. This company has been supervised by 5 directors: Richard Hogg Stec - an active director whose contract began on 20 Oct 2015,
Stewart Alan Nightingale - an active director whose contract began on 03 Jul 2020,
Maurice Darryl Bower - an inactive director whose contract began on 20 Oct 2015 and was terminated on 01 Nov 2019,
Darren Peter Bradley - an inactive director whose contract began on 20 Oct 2015 and was terminated on 01 Nov 2019,
Emma Nicole Thorne - an inactive director whose contract began on 20 Oct 2015 and was terminated on 03 Dec 2018.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: Suite 5, 54 Keeling Road, Henderson, Auckland, 0612 (types include: registered, physical).
Nzo Distribution Limited had been using Suite 5, 54 Keeling Road, Henderson, Auckland as their registered address until 21 Apr 2022.
A total of 101 shares are issued to 2 shareholders (2 groups). The first group is comprised of 26 shares (25.74%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 75 shares (74.26%).

Addresses

Principal place of activity

Suite 5, 54 Keeling Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: Suite 5, 54 Keeling Road, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 13 May 2019 to 21 Apr 2022

Address #2: H1/44 Portage Road New Lynn, New Lynn, 0600 New Zealand

Physical address used from 18 May 2017 to 13 May 2019

Address #3: H1/44 Portage Road New Lynn, New Lynn, 0600 New Zealand

Registered address used from 17 May 2017 to 13 May 2019

Address #4: 21 Blark Road, Rd 3, Kaukapakapa, 0873 New Zealand

Registered address used from 20 May 2016 to 17 May 2017

Address #5: 21 Blark Road, Rd 3, Kaukapakapa, 0873 New Zealand

Physical address used from 20 May 2016 to 18 May 2017

Address #6: 49a South Lynn Road, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 20 Oct 2015 to 20 May 2016

Contact info
64 210606027
Phone
64 0800 633763
11 Apr 2022 Phone
richard@nzoffroader.com
Email
shop@nzoffroader.com
11 Apr 2022 General Enquiries
accounts@nzoffroader.com
11 Apr 2022 nzbn-reserved-invoice-email-address-purpose
nzoffroader.com
Website
www.nzoffroader.com
11 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 101

NZSX Code: NZO

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26
Director Nightingale, Stewart Alan Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Stec, Richard Hogg Wainui
0992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorne, Emma Nicole Henderson
Auckland
0612
New Zealand
Individual Bower, Maurice Darryl West Harbour
Auckland
0618
New Zealand
Individual Bradley, Darren Peter Browns Bay
Auckland
0630
New Zealand
Directors

Richard Hogg Stec - Director

Appointment date: 20 Oct 2015

Address: Wainui, 0992 New Zealand

Address used since 01 Jan 2022

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 13 Jan 2021

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 09 May 2017

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 01 Dec 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 03 May 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Aug 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 May 2020


Stewart Alan Nightingale - Director

Appointment date: 03 Jul 2020

Address: Henderson, Auckland, 0612 New Zealand

Address used since 18 Feb 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 03 Jul 2020


Maurice Darryl Bower - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 01 Nov 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jan 2018

Address: Avondale, Auckland, 1026 New Zealand

Address used since 20 Oct 2015


Darren Peter Bradley - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 01 Nov 2019

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 20 Oct 2015


Emma Nicole Thorne - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 03 Dec 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 01 Mar 2018

Address: Massey, Auckland, 0614 New Zealand

Address used since 09 May 2017

Nearby companies

R A Trustees Limited
205 Tahekeroa Road

Jumping Skateboards Limited
205 Tahekeroa Road

Similar companies