A2Z Products Limited, a registered company, was registered on 17 Dec 2007. 9429032979961 is the number it was issued. "Facilities management and cleaning service - contract nec" (business classification N731115) is how the company has been categorised. The company has been managed by 2 directors: Rex Stephen Hayes - an active director whose contract started on 17 Dec 2007,
Fiona Ann Hayes - an active director whose contract started on 03 Mar 2023.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 26 Bowen Drive, Aoraki Mount Cook National Park, 7999 (records address),
26 Bowen Drive, Aoraki Mount Cook National Park, 7999 (shareregister address),
Office 10, First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 (registered address),
Office 10, First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 (physical address) among others.
A2Z Products Limited had been using 18 Glen Dene Crescent, Wanaka, Wanaka as their physical address up until 15 Jun 2022.
More names for this company, as we established at BizDb, included: from 16 Sep 2008 to 12 Jun 2012 they were named Te Paeroa Road Limited, from 29 Jul 2008 to 16 Sep 2008 they were named Newstone Homes Limited and from 17 Dec 2007 to 29 Jul 2008 they were named Newstone Developers Limited.
A total of 60 shares are allotted to 2 shareholders (2 groups). The first group includes 20 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (66.67 per cent).
Other active addresses
Address #4: Office 10, First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical & service address used from 15 Jun 2022
Address #5: 26 Bowen Drive, Aoraki Mount Cook National Park, 7999 New Zealand
Shareregister & records address used from 17 Jul 2023
Principal place of activity
18 Glen Dene Crescent, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 18 Glen Dene Crescent, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 27 Jul 2021 to 15 Jun 2022
Address #2: 40 Glen Dene Crescent, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 30 Mar 2020 to 27 Jul 2021
Address #3: 22 Wallace Road, Rd 4, Tauranga, 3174 New Zealand
Registered & physical address used from 20 Mar 2017 to 30 Mar 2020
Address #4: 5 Ellesmere Close, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 04 Aug 2015 to 20 Mar 2017
Address #5: 19 Matahiwi Road, Rd 4, Tauranga, 3174 New Zealand
Physical & registered address used from 05 Aug 2013 to 04 Aug 2015
Address #6: 27 Pukakura Road, Katikati New Zealand
Physical & registered address used from 20 Feb 2009 to 05 Aug 2013
Address #7: 38 Munro Road, Te Puna, Tauranga
Physical & registered address used from 17 Dec 2007 to 20 Feb 2009
Basic Financial info
Total number of Shares: 60
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Hayes, Fiona Ann |
Aoraki Mt Cook 7999 New Zealand |
10 Jun 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Hayes, Rex Stephen |
Aoraki Mt Cook 7999 New Zealand |
17 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayes, Fiona Ann |
Te Puna Tauranga |
17 Dec 2007 - 27 Jun 2010 |
Rex Stephen Hayes - Director
Appointment date: 17 Dec 2007
Address: Aoraki Mt Cook, 7999 New Zealand
Address used since 19 Jul 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 19 Jul 2021
Address: Wanaka, 9305 New Zealand
Address used since 17 Jun 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Jan 2015
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 03 Aug 2017
Fiona Ann Hayes - Director
Appointment date: 03 Mar 2023
Address: Aoraki Mount Cook National Park, 7999 New Zealand
Address used since 03 Mar 2023
Able Print & Promo Limited
19 Wallace Road
Construction Hq Limited
434 Snodgrass Road
Jerrat No1 Limited
380 Snodgrass Road Rd 4
Tauranga Insurance Brokers Limited
380 Snodgrass Road
Percan Trustees Limited
41a Wallace Road
Bluewater Builders Limited
134 Wallace Road
Cleanstar Services Limited
69a Harrisfield Drive
De'gray Enterprises Limited
159 Pacific View Road
Housewash Inc. Limited
148a Darraghs Road
Jbk Enterprise Limited
3 Sorrento Key
One Putt Limited
13 Mclean Street
Pyne Contracting Services Limited
115 The Strand