Shortcuts

Nzyme Nz Limited

Type: NZ Limited Company (Ltd)
9429045920387
NZBN
6215196
Company Number
Registered
Company Status
C181230
Industry classification code
Organic Industrial Chemical Mfg Nec
Industry classification description
Current address
19a Rylock Place
Pakuranga Heights
Auckland 2010
New Zealand
Postal & office & delivery address used since 06 Jul 2021
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 23 Sep 2021

Nzyme Nz Limited, a registered company, was launched on 09 Feb 2017. 9429045920387 is the business number it was issued. "Organic industrial chemical mfg nec" (business classification C181230) is how the company was categorised. The company has been managed by 5 directors: Mark Graham Fairley - an active director whose contract began on 09 Feb 2017,
Homai Darius Karani - an active director whose contract began on 09 Feb 2017,
Warren Pratt - an active director whose contract began on 21 Jul 2022,
Warren Gary Pratt - an inactive director whose contract began on 09 Feb 2017 and was terminated on 01 Nov 2021,
Mark Francis Collins - an inactive director whose contract began on 09 Feb 2017 and was terminated on 14 Aug 2019.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Nzyme Nz Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up until 23 Sep 2021.
A total of 400 shares are issued to 5 shareholders (4 groups). The first group consists of 121 shares (30.25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 121 shares (30.25%). Lastly there is the third share allotment (121 shares 30.25%) made up of 2 entities.

Addresses

Principal place of activity

19a Rylock Place, Pakuranga Heights, Auckland, 2010 New Zealand


Previous addresses

Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 26 Jun 2020 to 23 Sep 2021

Address #2: Unit 12, Hamlin Hills Commercial Centre, 930 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 21 Sep 2018 to 26 Jun 2020

Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 20 Jun 2018 to 23 Sep 2021

Address #4: Unit 3a, Level 1, 1 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Registered address used from 31 May 2017 to 20 Jun 2018

Address #5: Unit 3a, Level 1, 1 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Physical address used from 31 May 2017 to 21 Sep 2018

Address #6: 14 Hartland Avenue, Glendowie, Auckland, 1071 New Zealand

Physical & registered address used from 09 Feb 2017 to 31 May 2017

Contact info
64 21 0759824
Phone
HOMAI@NZYME.CO.NZ
Email
WWW.NZYME.CO.NZ
06 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 121
Director Fairley, Mark Graham Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 121
Director Karani, Homai Darius Golflands
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 121
Individual Pratt, Warren Gary Highland Park
Auckland
2010
New Zealand
Director Warren Gary Pratt Highland Park
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 37
Individual Fairley, Matthew Thomas Papakura
Papakura
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collins, Mark Francis Clover Park
Auckland
2019
New Zealand
Individual Liu, Hui Mount Roskill
Auckland
1041
New Zealand
Directors

Mark Graham Fairley - Director

Appointment date: 09 Feb 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 09 Feb 2017


Homai Darius Karani - Director

Appointment date: 09 Feb 2017

Address: Golflands, Auckland, 2013 New Zealand

Address used since 09 Feb 2017


Warren Pratt - Director

Appointment date: 21 Jul 2022

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 21 Jul 2022


Warren Gary Pratt - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 01 Nov 2021

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 09 Feb 2017


Mark Francis Collins - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 14 Aug 2019

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 09 Feb 2017

Nearby companies

Manurewa Glass Limited
25/2 Bishop Dunn Place

Dhattgroup.co.nz Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013

Dhattgroup Of Companies Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013

Kang Transport Limited
Unit 28, 2 Bishop Dunn Place

A & B Saini Brothers Limited
Unit 28, 2 Bishop Dunn Place

Ride Away Autos Limited
Unit 28, 2 Bishop Dunn Place

Similar companies

Alcolab Nz Limited
C/-vga Chartered Accountants Limited

Kiwi Charcoal Limited
18 Fourth View Avenue

New Zealand Fulvic Limited
261 The Strand

Nz Slimay Limited
55 London Street

Rm Collections Limited
430 Hutt Road

Rua Ventures Limited
57 Paturoa Road