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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1197577 | |||
| Other (Other) | Data Communications Management Corp |
Brampton Ontario L6S 6H2 Canada |
05 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fitzgibbon, Shaun Bradley |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2024 - 05 Nov 2024 |
| Individual | Laverty, Richard |
Karaka Bays Wellington 6022 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Wikstrom, Mark |
Mount Creighton Queenstown 9371 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Bray, Connon Dougal |
Mount Roskill Auckland 1041 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Ede, Antony Nicholas |
Bayview Auckland 0629 New Zealand |
17 Oct 2024 - 05 Nov 2024 |
| Individual | Jerabek, Tina |
Mount Roskill Auckland 1041 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Entity | The Research Agency Limited Shareholder NZBN: 9429030098701 Company Number: 4596260 |
Auckland 1010 New Zealand |
23 Dec 2015 - 05 Nov 2024 |
| Entity | The Research Agency Limited Shareholder NZBN: 9429030098701 Company Number: 4596260 |
15 Customs Street West Auckland 1010 New Zealand |
23 Dec 2015 - 05 Nov 2024 |
| Other | The Research Agency Holdings Pty Limited Company Number: 123270413 |
Manly Nsw 2095 Australia |
24 Jan 2018 - 05 Nov 2024 |
| Individual | Laverty, Richard |
Karaka Bays Wellington 6022 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Entity | Previously Unavailable Limited Shareholder NZBN: 9429041156124 Company Number: 5072541 |
Grey Lynn Auckland 1021 New Zealand |
21 Jun 2023 - 05 Nov 2024 |
| Individual | Fenton, Peter |
Northland Wellington 6012 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Williams, Matthew |
Remuera Auckland 1050 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Gray, Martin |
St Heliers Auckland 1071 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Arrell, Martin |
Khandallah Wellington 6035 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Arrell, Martin |
Khandallah Wellington 6035 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Wikstrom, Mark |
Mount Creighton Queenstown 9371 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Entity | Lustang Holdings Limited Shareholder NZBN: 9429036301706 Company Number: 1244696 |
Broadmeadows Wellington 6035 New Zealand |
22 Aug 2019 - 05 Nov 2024 |
| Individual | Eng, Linda Kay |
Mairangi Bay Auckland 0630 New Zealand |
19 Dec 2019 - 05 Nov 2024 |
| Individual | Grandy, Leon |
Eastbourne Lower Hutt 5013 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Grandy, Leon |
Eastbourne Lower Hutt 5013 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Shanahan, John |
Manly Nsw 2095 Australia |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Cook, Joel |
149-197 Pyrmont Street Sydney 2009 Australia |
11 Jan 2017 - 05 Nov 2024 |
| Individual | O'hara, Jarad |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Ritchie, Jane |
Wanaka Wanaka 9305 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Entity | Dht (2016) 3 Limited Shareholder NZBN: 9429042313656 Company Number: 5970869 |
Albany Auckland 0632 New Zealand |
24 Jan 2018 - 05 Nov 2024 |
| Entity | Coulter Lewis Trustee Services Limited Shareholder NZBN: 9429030991095 Company Number: 3505731 |
Auckland Central Auckland 1010 New Zealand |
24 Jan 2018 - 05 Nov 2024 |
| Individual | Fitzgibbon, Coralee Jane |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2024 - 05 Nov 2024 |
| Individual | Travaglia, Clare Louise |
Bayview Auckland 0629 New Zealand |
17 Oct 2024 - 05 Nov 2024 |
| Individual | Mugford, Christopher |
Cashmere Christchurch 8022 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Hughes, Christopher |
St Albans Christchurch 8014 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Hughes, Christopher |
St Albans Christchurch 8014 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Entity | C & T Bray Trustees Limited Shareholder NZBN: 9429043408191 Company Number: 6149750 |
Albany Auckland 0632 New Zealand |
24 Jan 2018 - 05 Nov 2024 |
| Individual | Gilbert, Bruce |
Parnell Auckland 1052 New Zealand |
22 Jun 2018 - 05 Nov 2024 |
| Individual | Smith, Brendon |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Wallace, Bevan Hugh |
Te Aro Wellington 6011 New Zealand |
14 Oct 2019 - 05 Nov 2024 |
| Individual | Wallace, Bevan Hugh |
Te Aro Wellington 6011 New Zealand |
14 Oct 2019 - 05 Nov 2024 |
| Entity | Armillary Nominees Limited Shareholder NZBN: 9429031643801 Company Number: 2419149 |
58 Victoria St Wellington New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Entity | Armillary Nominees Limited Shareholder NZBN: 9429031643801 Company Number: 2419149 |
142 Featherston St Wellington 6011 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Lewis, Andrew Stephen |
Ponsonby Auckland 1011 New Zealand |
11 Jan 2017 - 05 Nov 2024 |
| Individual | Coulter, Amber Jayne Laura |
Ponsonby Auckland 1011 New Zealand |
17 Oct 2024 - 05 Nov 2024 |
| Entity | A & C Ede Trustees Limited Shareholder NZBN: 9429041770566 Company Number: 5710048 |
Albany Auckland 0632 New Zealand |
24 Jan 2018 - 05 Nov 2024 |
| Individual | Ireland, Mark |
Broadmeadows Wellington 6035 New Zealand |
11 Jan 2017 - 22 Aug 2019 |
| Individual | Ede, Antony |
Forrest Hill Auckland 0620 New Zealand |
11 Jan 2017 - 11 Jan 2017 |
| Individual | Mcdonnell, Jeremy |
Auckland 1011 New Zealand |
11 Jan 2017 - 11 Jan 2017 |
| Individual | Zhou, Ling Ying |
Cbd Auckland 1010 New Zealand |
11 Jan 2017 - 11 Jan 2017 |
| Individual | Ireland, Mark |
Broadmeadows Wellington 6035 New Zealand |
11 Jan 2017 - 22 Aug 2019 |
| Individual | Eng, Christopher |
Mairangi Bay Auckland 0630 New Zealand |
11 Jan 2017 - 11 Jan 2017 |
| Director | Ede, Antony |
Forrest Hill Auckland 0620 New Zealand |
11 Jan 2017 - 11 Jan 2017 |
| Individual | Bowes, David |
Point Chevalier Auckland 1022 New Zealand |
11 Jan 2017 - 11 Jan 2017 |
Ultimate Holding Company
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
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