Shortcuts

Zavy Limited

Type: NZ Limited Company (Ltd)
9429042127475
NZBN
5868858
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Mar 2022
Level 4, 106-108 Quay Street
Britomart
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Apr 2022
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 13 Nov 2024

Zavy Limited, a registered company, was launched on 23 Dec 2015. 9429042127475 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Antony Ede - an active director whose contract began on 23 Dec 2015,
David Henry Bowes - an active director whose contract began on 23 Nov 2023,
James Edward Lorimer - an active director whose contract began on 01 Nov 2024,
Connon Dougal Bray - an inactive director whose contract began on 23 Dec 2015 and was terminated on 01 Nov 2024,
Antony Nicholas Ede - an inactive director whose contract began on 23 Dec 2015 and was terminated on 01 Nov 2024.
Updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Zavy Limited had been using 119B Glendhu Road, Bayview, Auckland as their registered address up to 01 Mar 2022.
Old names used by this company, as we established at BizDb, included: from 22 Dec 2015 to 24 Mar 2016 they were called Social Pulse Nz Limited.
A single entity controls all company shares (exactly 1197577 shares) - Data Communications Management Corp - located at 1010, Brampton, Ontario.

Addresses

Previous addresses

Address #1: 119b Glendhu Road, Bayview, Auckland, 0629 New Zealand

Registered & physical address used from 13 Oct 2021 to 01 Mar 2022

Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jan 2016 to 13 Oct 2021

Address #3: Level 4, 152 Fanshawe Street,, Auckland, 1010 New Zealand

Physical & registered address used from 23 Dec 2015 to 27 Jan 2016

Financial Data

Basic Financial info

Total number of Shares: 1197577

Annual return filing month: February

Annual return last filed: 14 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1197577
Other (Other) Data Communications Management Corp Brampton
Ontario
L6S 6H2
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgibbon, Shaun Bradley Greenhithe
Auckland
0632
New Zealand
Individual Laverty, Richard Karaka Bays
Wellington
6022
New Zealand
Individual Wikstrom, Mark Mount Creighton
Queenstown
9371
New Zealand
Individual Bray, Connon Dougal Mount Roskill
Auckland
1041
New Zealand
Individual Ede, Antony Nicholas Bayview
Auckland
0629
New Zealand
Individual Jerabek, Tina Mount Roskill
Auckland
1041
New Zealand
Entity The Research Agency Limited
Shareholder NZBN: 9429030098701
Company Number: 4596260
Auckland
1010
New Zealand
Entity The Research Agency Limited
Shareholder NZBN: 9429030098701
Company Number: 4596260
15 Customs Street West
Auckland
1010
New Zealand
Other The Research Agency Holdings Pty Limited
Company Number: 123270413
Manly
Nsw
2095
Australia
Individual Laverty, Richard Karaka Bays
Wellington
6022
New Zealand
Entity Previously Unavailable Limited
Shareholder NZBN: 9429041156124
Company Number: 5072541
Grey Lynn
Auckland
1021
New Zealand
Individual Fenton, Peter Northland
Wellington
6012
New Zealand
Individual Williams, Matthew Remuera
Auckland
1050
New Zealand
Individual Gray, Martin St Heliers
Auckland
1071
New Zealand
Individual Arrell, Martin Khandallah
Wellington
6035
New Zealand
Individual Arrell, Martin Khandallah
Wellington
6035
New Zealand
Individual Wikstrom, Mark Mount Creighton
Queenstown
9371
New Zealand
Entity Lustang Holdings Limited
Shareholder NZBN: 9429036301706
Company Number: 1244696
Broadmeadows
Wellington
6035
New Zealand
Individual Eng, Linda Kay Mairangi Bay
Auckland
0630
New Zealand
Individual Grandy, Leon Eastbourne
Lower Hutt
5013
New Zealand
Individual Grandy, Leon Eastbourne
Lower Hutt
5013
New Zealand
Individual Shanahan, John Manly
Nsw
2095
Australia
Individual Cook, Joel 149-197 Pyrmont Street
Sydney
2009
Australia
Individual O'hara, Jarad Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Ritchie, Jane Wanaka
Wanaka
9305
New Zealand
Entity Dht (2016) 3 Limited
Shareholder NZBN: 9429042313656
Company Number: 5970869
Albany
Auckland
0632
New Zealand
Entity Coulter Lewis Trustee Services Limited
Shareholder NZBN: 9429030991095
Company Number: 3505731
Auckland Central
Auckland
1010
New Zealand
Individual Fitzgibbon, Coralee Jane Greenhithe
Auckland
0632
New Zealand
Individual Travaglia, Clare Louise Bayview
Auckland
0629
New Zealand
Individual Mugford, Christopher Cashmere
Christchurch
8022
New Zealand
Individual Hughes, Christopher St Albans
Christchurch
8014
New Zealand
Individual Hughes, Christopher St Albans
Christchurch
8014
New Zealand
Entity C & T Bray Trustees Limited
Shareholder NZBN: 9429043408191
Company Number: 6149750
Albany
Auckland
0632
New Zealand
Individual Gilbert, Bruce Parnell
Auckland
1052
New Zealand
Individual Smith, Brendon Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Wallace, Bevan Hugh Te Aro
Wellington
6011
New Zealand
Individual Wallace, Bevan Hugh Te Aro
Wellington
6011
New Zealand
Entity Armillary Nominees Limited
Shareholder NZBN: 9429031643801
Company Number: 2419149
58 Victoria St
Wellington

New Zealand
Entity Armillary Nominees Limited
Shareholder NZBN: 9429031643801
Company Number: 2419149
142 Featherston St
Wellington
6011
New Zealand
Individual Lewis, Andrew Stephen Ponsonby
Auckland
1011
New Zealand
Individual Coulter, Amber Jayne Laura Ponsonby
Auckland
1011
New Zealand
Entity A & C Ede Trustees Limited
Shareholder NZBN: 9429041770566
Company Number: 5710048
Albany
Auckland
0632
New Zealand
Individual Ireland, Mark Broadmeadows
Wellington
6035
New Zealand
Individual Ede, Antony Forrest Hill
Auckland
0620
New Zealand
Individual Mcdonnell, Jeremy Auckland
1011
New Zealand
Individual Zhou, Ling Ying Cbd
Auckland
1010
New Zealand
Individual Ireland, Mark Broadmeadows
Wellington
6035
New Zealand
Individual Eng, Christopher Mairangi Bay
Auckland
0630
New Zealand
Director Ede, Antony Forrest Hill
Auckland
0620
New Zealand
Individual Bowes, David Point Chevalier
Auckland
1022
New Zealand

Ultimate Holding Company

31 Oct 2021
Effective Date
Tra Group Limited
Name
Ltd
Type
8183528
Ultimate Holding Company Number
NZ
Country of origin
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Antony Ede - Director

Appointment date: 23 Dec 2015

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 23 Dec 2015


David Henry Bowes - Director

Appointment date: 23 Nov 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 23 Nov 2023


James Edward Lorimer - Director

Appointment date: 01 Nov 2024

Address: The Blue Mountains, Ontario, L9Y 0V1 Canada

Address used since 01 Nov 2024


Connon Dougal Bray - Director (Inactive)

Appointment date: 23 Dec 2015

Termination date: 01 Nov 2024

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 23 Dec 2015


Antony Nicholas Ede - Director (Inactive)

Appointment date: 23 Dec 2015

Termination date: 01 Nov 2024

Address: Bayview, Auckland, 0629 New Zealand

Address used since 22 May 2018


David Alan Wallace - Director (Inactive)

Appointment date: 24 Jun 2024

Termination date: 01 Nov 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Jun 2024


Connor Franklin Archbold - Director (Inactive)

Appointment date: 23 May 2022

Termination date: 23 Sep 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 23 May 2022


Leon Grandy - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 12 Jul 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 Feb 2017


Andrew Stephen Lewis - Director (Inactive)

Appointment date: 23 Dec 2015

Termination date: 30 Sep 2021

Address: Britomart, Auckland, 1010 New Zealand

Address used since 01 Jun 2021

Address: Britomart, Auckland, 1011 New Zealand

Address used since 16 Feb 2017

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street