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 7 directors: Connon Dougal Bray - an active director whose contract began on 23 Dec 2015,
Antony Nicholas Ede - an active director whose contract began on 23 Dec 2015,
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,
Connor Franklin Archbold - an inactive director whose contract began on 23 May 2022 and was terminated on 23 Sep 2023.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: an address for records at Level 4, 106-108 Quay Street, Britomart, Auckland, 1010 (type: other, records).
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 total of 1197577 shares are allocated to 30 shareholders (29 groups). The first group consists of 2567 shares (0.21%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9500 shares (0.79%). Lastly the 3rd share allocation (3034 shares 0.25%) made up of 1 entity.
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: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2567 | |||
Entity (NZ Limited Company) | Previously Unavailable Limited Shareholder NZBN: 9429041156124 |
Grey Lynn Auckland 1021 New Zealand |
21 Jun 2023 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Entity (NZ Limited Company) | Lustang Holdings Limited Shareholder NZBN: 9429036301706 |
Broadmeadows Wellington 6035 New Zealand |
22 Aug 2019 - |
Shares Allocation #3 Number of Shares: 3034 | |||
Entity (NZ Limited Company) | Dht (2016) 3 Limited Shareholder NZBN: 9429042313656 |
Albany Auckland 0632 New Zealand |
24 Jan 2018 - |
Shares Allocation #4 Number of Shares: 9876 | |||
Entity (NZ Limited Company) | A & C Ede Trustees Limited Shareholder NZBN: 9429041770566 |
Albany Auckland 0632 New Zealand |
24 Jan 2018 - |
Shares Allocation #5 Number of Shares: 23264 | |||
Other (Other) | The Research Agency Holdings Pty Limited |
Manly Nsw 2095 Australia |
24 Jan 2018 - |
Shares Allocation #6 Number of Shares: 27098 | |||
Entity (NZ Limited Company) | C & T Bray Trustees Limited Shareholder NZBN: 9429043408191 |
Albany Auckland 0632 New Zealand |
24 Jan 2018 - |
Shares Allocation #7 Number of Shares: 65828 | |||
Entity (NZ Limited Company) | Coulter Lewis Trustee Services Limited Shareholder NZBN: 9429030991095 |
Auckland Central Auckland 1010 New Zealand |
24 Jan 2018 - |
Shares Allocation #8 Number of Shares: 23036 | |||
Entity (NZ Limited Company) | Armillary Nominees Limited Shareholder NZBN: 9429031643801 |
142 Featherston St Wellington 6011 New Zealand |
11 Jan 2017 - |
Shares Allocation #9 Number of Shares: 870900 | |||
Entity (NZ Limited Company) | The Research Agency Limited Shareholder NZBN: 9429030098701 |
15 Customs Street West Auckland 1010 New Zealand |
23 Dec 2015 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Williams, Matthew |
Remuera Auckland 1050 New Zealand |
11 Jan 2017 - |
Shares Allocation #11 Number of Shares: 2879 | |||
Individual | Gilbert, Bruce |
Parnell Auckland 1052 New Zealand |
22 Jun 2018 - |
Shares Allocation #12 Number of Shares: 7500 | |||
Individual | Mugford, Christopher |
Cashmere Christchurch 8022 New Zealand |
11 Jan 2017 - |
Shares Allocation #13 Number of Shares: 1500 | |||
Individual | Eng, Linda Kay |
Mairangi Bay Auckland 0630 New Zealand |
19 Dec 2019 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Wallace, Bevan Hugh |
Te Aro Wellington 6011 New Zealand |
14 Oct 2019 - |
Shares Allocation #15 Number of Shares: 25000 | |||
Individual | Shanahan, John |
Manly Nsw 2095 Australia |
11 Jan 2017 - |
Shares Allocation #16 Number of Shares: 2500 | |||
Individual | Gray, Martin |
St Heliers Auckland 1071 New Zealand |
11 Jan 2017 - |
Shares Allocation #17 Number of Shares: 3000 | |||
Individual | Jerabek, Tina |
Mount Roskill Auckland 1041 New Zealand |
11 Jan 2017 - |
Shares Allocation #18 Number of Shares: 14000 | |||
Individual | Grandy, Leon |
Eastbourne Lower Hutt 5013 New Zealand |
11 Jan 2017 - |
Shares Allocation #19 Number of Shares: 5000 | |||
Individual | Fenton, Peter |
Northland Wellington 6012 New Zealand |
11 Jan 2017 - |
Shares Allocation #20 Number of Shares: 3750 | |||
Individual | Ritchie, Jane |
Wanaka Wanaka 9305 New Zealand |
11 Jan 2017 - |
Shares Allocation #21 Number of Shares: 3000 | |||
Director | Bray, Connon Dougal |
Mount Roskill Auckland 1041 New Zealand |
11 Jan 2017 - |
Shares Allocation #22 Number of Shares: 2500 | |||
Individual | Cook, Joel |
149-197 Pyrmont Street Sydney 2009 Australia |
11 Jan 2017 - |
Shares Allocation #23 Number of Shares: 8382 | |||
Individual | Wikstrom, Mark |
Mount Creighton Queenstown 9371 New Zealand |
11 Jan 2017 - |
Shares Allocation #24 Number of Shares: 3971 | |||
Individual | Laverty, Richard |
Karaka Bays Wellington 6022 New Zealand |
11 Jan 2017 - |
Shares Allocation #25 Number of Shares: 11250 | |||
Individual | O'hara, Jarad |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Jan 2017 - |
Shares Allocation #26 Number of Shares: 5000 | |||
Individual | Smith, Brendon |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Jan 2017 - |
Shares Allocation #27 Number of Shares: 2500 | |||
Individual | Lewis, Andrew Stephen |
Ponsonby Auckland 1011 New Zealand |
11 Jan 2017 - |
Director | Andrew Stephen Lewis |
Ponsonby Auckland 1011 New Zealand |
11 Jan 2017 - |
Shares Allocation #28 Number of Shares: 6470 | |||
Individual | Arrell, Martin |
Khandallah Wellington 6035 New Zealand |
11 Jan 2017 - |
Shares Allocation #29 Number of Shares: 3088 | |||
Individual | Hughes, Christopher |
St Albans Christchurch 8014 New Zealand |
11 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 | Mcdonnell, Jeremy |
Auckland 1011 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
Connon Dougal Bray - Director
Appointment date: 23 Dec 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 23 Dec 2015
Antony Nicholas Ede - Director
Appointment date: 23 Dec 2015
Address: Bayview, Auckland, 0629 New Zealand
Address used since 22 May 2018
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
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