Ztk Structure Limited was launched on 24 May 2012 and issued an NZ business number of 9429030657236. This registered LTD company has been managed by 6 directors: Tiffany Jane Lowrie - an active director whose contract began on 24 May 2012,
Tiffany Jane Anderson - an active director whose contract began on 24 May 2012,
Mark Desmond Lowrie - an active director whose contract began on 09 Nov 2016,
Paul Craig Thompson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 14 Jun 2018,
Mary Karen Rarangiroa Thompson - an inactive director whose contract began on 09 Nov 2016 and was terminated on 14 Jun 2018.
According to BizDb's database (updated on 02 Apr 2024), the company filed 1 address: 9 Valkyria Place, Beach Haven, Auckland, 0626 (category: physical, service).
Up until 17 Apr 2019, Ztk Structure Limited had been using 25 Druces Road, Wiri, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lowrie, Mark (an individual) located at Manurewa, Auckland postcode 2102.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Anderson, Tiffany Jane - located at Manurewa, Auckland. Ztk Structure Limited is categorised as "Traffic management or control services - except police" (ANZSIC O771930).
Principal place of activity
9 Valkyria Place, Beach Haven, Auckland, 0626 New Zealand
Previous addresses
Address: 25 Druces Road, Wiri, Auckland, 2104 New Zealand
Physical address used from 28 Jun 2018 to 17 Apr 2019
Address: 89 Maich Road, Manurewa, Auckland, 2102 New Zealand
Physical address used from 11 Jul 2016 to 28 Jun 2018
Address: 25 Druces Road, Wiri, Auckland, 2104 New Zealand
Registered address used from 11 Jul 2016 to 17 Apr 2019
Address: 22 Tropicana Drive, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 08 Apr 2015 to 11 Jul 2016
Address: 15 Batkin Road, New Windsor, Auckland, 0600 New Zealand
Registered & physical address used from 31 Jan 2014 to 08 Apr 2015
Address: 5/51 Brown Street, Ponsonby, Auckland, 1072 New Zealand
Registered & physical address used from 20 Feb 2013 to 31 Jan 2014
Address: 1/9a Dilworth Ave, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 24 May 2012 to 20 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lowrie, Mark |
Manurewa Auckland 2102 New Zealand |
13 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Anderson, Tiffany Jane |
Manurewa Auckland 2102 New Zealand |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Mary |
Manurewa Auckland 2102 New Zealand |
13 Sep 2016 - 13 Dec 2018 |
Individual | Lowrie, Miriana |
Freemans Bay Auckland 1011 New Zealand |
24 May 2012 - 09 Oct 2012 |
Individual | Thompson, Paul Craig |
Manurewa Auckland 2102 New Zealand |
01 Apr 2015 - 13 Dec 2018 |
Tiffany Jane Lowrie - Director
Appointment date: 24 May 2012
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 15 Jun 2018
Tiffany Jane Anderson - Director
Appointment date: 24 May 2012
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Jul 2016
Mark Desmond Lowrie - Director
Appointment date: 09 Nov 2016
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 15 Jun 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 09 Nov 2016
Paul Craig Thompson - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 14 Jun 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Jul 2016
Mary Karen Rarangiroa Thompson - Director (Inactive)
Appointment date: 09 Nov 2016
Termination date: 14 Jun 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 09 Nov 2016
Miriana Lowrie - Director (Inactive)
Appointment date: 24 May 2012
Termination date: 04 Oct 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 May 2012
Whakato Te Wairua
7 Halsey Road
Walmac Ammunition Company Limited
88 Maich Road
Rd Foods Nz Limited
6 Halsey Road
Southpac Stars Limited
63 Great South Road
Kirat Logistics Limited
103 Maich Road
Hara Transport Limited
103 Maich Road
Active Traffic Control Limited
48 Oakleigh Ave
Gnc Traffic Limited
15 Sharivari Place
International Safety Products Nz Limited
9/69 Captain Springs Road
Nz Barriers Limited
33 Coles Crescent
Peter Berghaus Anz Limited
9/69 Captain Springs Road
Ttm Design Limited
Suite 2, 374 Church Street