Zenith Accounting Limited, a registered company, was launched on 28 Oct 2010. 9429031328111 is the number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. The company has been managed by 3 directors: Christina Margaret Crossan - an active director whose contract began on 25 Feb 2022,
David Crossan - an inactive director whose contract began on 28 Oct 2010 and was terminated on 28 Feb 2022,
Christina Crossan - an inactive director whose contract began on 28 Oct 2010 and was terminated on 13 Jun 2014.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 39 Rosewill Valley Road, Rd 5, Timaru, 7975 (types include: delivery, registered).
Zenith Accounting Limited had been using Level 1, 65 Centennial Ave, Alexandra as their registered address up until 01 Apr 2022.
Former names for the company, as we established at BizDb, included: from 27 Oct 2010 to 13 Aug 2015 they were named Aotearoa Consulting (2010) Limited.
A total of 1200 shares are issued to 4 shareholders (2 groups). The first group is comprised of 601 shares (50.08%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 599 shares (49.92%).
Previous addresses
Address #1: Level 1, 65 Centennial Ave, Alexandra, 9320 New Zealand
Registered & physical address used from 20 Mar 2020 to 01 Apr 2022
Address #2: 5 Revival Lane, Rd 3, Cromwell, 9383 New Zealand
Registered & physical address used from 14 Mar 2017 to 20 Mar 2020
Address #3: 9 Felicitas Grove, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 21 Aug 2015 to 14 Mar 2017
Address #4: 9 Felicitas Grove, Halswell, Christchurch, 8025 New Zealand
Physical address used from 12 Mar 2013 to 21 Aug 2015
Address #5: 39 Rosewill Valley Road, Rd 4, Timaru, 7974 New Zealand
Physical address used from 28 Oct 2010 to 12 Mar 2013
Address #6: 39 Rosewill Valley Road, Rd 4, Timaru, 7974 New Zealand
Registered address used from 28 Oct 2010 to 21 Aug 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 601 | |||
Individual | Crossan, David |
Cromwell 9384 New Zealand |
28 Oct 2010 - |
Director | David Crossan |
Cromwell 9384 New Zealand |
28 Oct 2010 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Crossan, Christina |
Cromwell 9384 New Zealand |
28 Oct 2010 - |
Director | Christina Crossan |
Halswell Christchurch 8025 New Zealand |
28 Oct 2010 - |
Christina Margaret Crossan - Director
Appointment date: 25 Feb 2022
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 25 Feb 2022
David Crossan - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 28 Feb 2022
Address: Cromwell, 9384 New Zealand
Address used since 22 Mar 2019
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 06 Mar 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 22 Mar 2019
Christina Crossan - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 13 Jun 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Mar 2013
Marketier Limited
10 Charisma Court
Proving Ground Limited
20 Missy Crescent
Big Sky Vineyards Limited
7 Ferry Lane
D A Bowron Investments Limited
13a Ethereal Crescent
Rhoadz Enterprise Limited
17 De Bettencor Place
Sj's Contracting Limited
25 Ethereal Crescent
Acumen Penseur Nz Limited
26 Stonebrook Drive
Carnie Enterprises Limited
164 Wailana Heights Drive
Lmac New Zealand Limited
6 Meadowstone Drive
Peter Macpherson Trust Limited
212 Brownston Street
Southed Limited
127 Meadowstone Drive
Venture Knowledge Limited
34b Voughal Street