Shortcuts

Zim Family Trustee Limited

Type: NZ Limited Company (Ltd)
9429045890130
NZBN
6200446
Company Number
Registered
Company Status
N729910
Industry classification code
Business Service Nec
Industry classification description
Current address
Level 6,135 Broadway
Newmarket
Auckland 1023
New Zealand
Office address used since 12 Jun 2020
Po Box 301599
Albany
Auckland 0752
New Zealand
Postal address used since 12 Jun 2020
13 Aileron Rise
Rd 4
Dairy Flat 0794
New Zealand
Registered & physical & service address used since 09 Oct 2020

Zim Family Trustee Limited was started on 23 Dec 2016 and issued an NZ business number of 9429045890130. This registered LTD company has been supervised by 1 director, named Yu Zhang - an active director whose contract began on 23 Dec 2016.
According to our database (updated on 28 Apr 2024), this company uses 6 addresess: Unit 2E, 21-29 Hurstmere Road, Takapuna, Auckland, 331343 (registered address),
G03, 6-10 The Strand, Takapuna, Auckland, 331343 (registered address),
G03, 6-10 The Strand, Takapuna, Auckland, 331343 (service address),
L6/135 Broadway, New Market, Auckland, 1023 (registered address) among others.
Up until 09 Oct 2020, Zim Family Trustee Limited had been using 22 Borneo Drive, Fairview Heights, Auckland as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Meng, Le (an individual) located at Fairview Heights, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Zhang, Yu - located at Fairview Heights, Auckland. Zim Family Trustee Limited has been categorised as "Business service nec" (ANZSIC N729910).

Addresses

Other active addresses

Address #4: L6/135 Broadway, New Market, Auckland, 1023 New Zealand

Registered address used from 17 Aug 2023

Address #5: G03, 6-10 The Strand, Takapuna, Auckland, 331343 New Zealand

Registered & service address used from 01 Mar 2024

Address #6: Unit 2e, 21-29 Hurstmere Road, Takapuna, Auckland, 331343 New Zealand

Registered address used from 22 Apr 2024

Principal place of activity

Level 6,135 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 22 Borneo Drive, Fairview Heights, Auckland, 0632 New Zealand

Registered & physical address used from 18 Sep 2020 to 09 Oct 2020

Address #2: Level 6, 135 Broadway, New Market, Auckland, 023 New Zealand

Registered & physical address used from 22 Jun 2020 to 18 Sep 2020

Address #3: 22 Borneo Drive, Fairview Heights, Auckland, 0632 New Zealand

Registered & physical address used from 23 Dec 2016 to 22 Jun 2020

Contact info
vpower.nz@gmail.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Meng, Le Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Zhang, Yu Fairview Heights
Auckland
0632
New Zealand
Directors

Yu Zhang - Director

Appointment date: 23 Dec 2016

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 14 Apr 2024

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Aug 2023

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 01 Oct 2020

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 23 Dec 2016

Nearby companies

A+ Framing Services Limited
22 Borneo Drive

Sw Housing Design Limited
13 Borneo Drive

Tbb Limited
4 Bintulu Place

L&q Limited
16 Bintulu Place

Intgrit Limited
16 Borneo Drive

Goldenplus Homes Limited
13 Hornbill Drive

Similar companies

Diamond Investment Trustee Limited
22 Borneo Drive

Millionhill Trustees Limited
56 Fields Parade

Myata Trustee Limited
16 Meharg Place

Promotional Marketing Limited
60 Medallion Drive

Taz Trustee Limited
22 Borneo Drive

Vr Limited
904 East Coast Road