Zealand Distribution Limited, a registered company, was registered on 04 Nov 2009. 9429031792028 is the number it was issued. "Building supplies wholesaling" (ANZSIC F333910) is how the company was classified. This company has been supervised by 10 directors: Amy Coral Ballot - an active director whose contract started on 30 Nov 2018,
Neville Buch - an active director whose contract started on 28 Jan 2024,
Andrew Louis Cadman - an inactive director whose contract started on 30 Nov 2018 and was terminated on 25 Jan 2024,
Ke Ming Feng - an inactive director whose contract started on 04 Nov 2009 and was terminated on 07 Apr 2022,
Bing Gang Lin - an inactive director whose contract started on 04 Nov 2009 and was terminated on 07 Apr 2022.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 22-26 Glasgow Street, Huntly, 3700 (types include: registered, physical).
Zealand Distribution Limited had been using 1 Bos Crescent, Flagstaff, Hamilton as their registered address until 13 Nov 2015.
Old names used by the company, as we found at BizDb, included: from 04 Nov 2009 to 23 Nov 2010 they were named Zealand Joinery Suppliers Limited.
A single entity owns all company shares (exactly 420 shares) - New Zealand Panels Group Limited - located at 3700, East Tamaki, Auckland.
Previous addresses
Address: 1 Bos Crescent, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 23 Nov 2010 to 13 Nov 2015
Address: 17 Minchin Crescent, St Andrews, Hamilton 3200 New Zealand
Physical & registered address used from 04 Nov 2009 to 23 Nov 2010
Basic Financial info
Total number of Shares: 420
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 420 | |||
Entity (NZ Limited Company) | New Zealand Panels Group Limited Shareholder NZBN: 9429041375129 |
East Tamaki Auckland 2013 New Zealand |
30 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Michael Anthony |
Horotiu Hamilton 3288 New Zealand |
08 Mar 2011 - 11 Apr 2022 |
Individual | Monk, Rowena Marian |
R D 9 Hamilton 3289 New Zealand |
04 Nov 2009 - 17 Oct 2016 |
Individual | Curran, Angela Margaret |
Flagstaff Hamilton 3210 New Zealand |
04 Nov 2009 - 17 Oct 2016 |
Individual | Lawrence, Michael Anthony |
Horotiu Hamilton 3288 New Zealand |
08 Mar 2011 - 11 Apr 2022 |
Individual | Feng, Ke Ming |
Conifer Grove Auckland 2112 New Zealand |
04 Nov 2009 - 11 Apr 2022 |
Individual | Feng, Ke Ming |
Conifer Grove Auckland 2112 New Zealand |
04 Nov 2009 - 11 Apr 2022 |
Individual | Lin, Bing Gang |
Bucklands Beach Manuaku, Auckland 2014 New Zealand |
04 Nov 2009 - 11 Apr 2022 |
Individual | Lin, Bing Gang |
Bucklands Beach Manuaku, Auckland 2014 New Zealand |
04 Nov 2009 - 11 Apr 2022 |
Individual | Lapwood, Karl Frederick |
Rd 1 Hamilton 3281 New Zealand |
04 Nov 2009 - 17 Oct 2016 |
Individual | Curran, Simon John |
Flagstaff Hamilton 3210 New Zealand |
04 Nov 2009 - 17 Oct 2016 |
Individual | Aarsen, Oscar Cornelus |
R D 2 Huntly 3772 New Zealand |
04 Nov 2009 - 17 Oct 2016 |
Individual | Loughnan, Richard |
Rd 1 Hamilton New Zealand |
23 Nov 2009 - 17 Oct 2016 |
Individual | Monk, Kenneth Ian |
R D 9 Hamilton 3289 New Zealand |
04 Nov 2009 - 17 Oct 2016 |
Amy Coral Ballot - Director
Appointment date: 30 Nov 2018
Address: Golflands, Auckland, 2013 New Zealand
Address used since 22 Nov 2022
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 30 Nov 2018
Neville Buch - Director
Appointment date: 28 Jan 2024
ASIC Name: Ccp Trusco 2 Pty Limited
Address: Coogee, Nsw, 2034 Australia
Address used since 28 Jan 2024
Andrew Louis Cadman - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 25 Jan 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Nov 2018
Ke Ming Feng - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 07 Apr 2022
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 17 Nov 2010
Bing Gang Lin - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 07 Apr 2022
Address: Bucklands Beach, Manukau, 2014 New Zealand
Address used since 17 Nov 2010
Michael Anthony Lawrence - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 07 Apr 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 21 Jan 2011
Karl Frederick Lapwood - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 29 Sep 2016
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 15 Nov 2010
Simon John Curran - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 29 Sep 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Nov 2010
Kenneth Ian Monk - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 29 Sep 2016
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 17 Nov 2010
Oscar Cornelus Aarsen - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 29 Sep 2016
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 17 Nov 2010
Zealand Office Furniture Limited
22 Glasgow Street
Huntly Joinery 2000 Limited
22-26 Glasgow Street
Huntly Returned Services Association Incorporated
42 William Street
Huntly R.s.a. Trust Fund
C/o J E Holm
Huntly Rsa Poppy Trust
42 William Street
Huntly Youth Focus Trust
37 Williams St
Bracing Solutions Limited
Flat 1, 4a Mill Lane
Fit Limited
46 Church Road
Frame Protection System Limited
5 Brookview Court
Ultimate Property Maintenance Limited
161 Tainui Road
Vida World Limited
618a Te Rapa Road
Xyl Corporation Limited
82 Forest Lake Road