Shortcuts

Ziwi Limited

Type: NZ Limited Company (Ltd)
9429033305127
NZBN
1956657
Company Number
Registered
Company Status
Current address
33 Bath Street, Level 1
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 10 Feb 2020
33 Bath Street, Level 1
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 30 Mar 2022

Ziwi Limited, a registered company, was registered on 18 Jun 2007. 9429033305127 is the business number it was issued. The company has been supervised by 15 directors: Xiaoyuan Wang - an active director whose contract started on 27 Apr 2022,
Shuang Cai - an active director whose contract started on 27 Apr 2022,
Benjamin Paul Boase - an active director whose contract started on 01 Sep 2022,
Stuart Joseph Featherstone Irvine - an active director whose contract started on 14 Jun 2023,
George Jian Chuang - an inactive director whose contract started on 18 Feb 2022 and was terminated on 14 Jun 2023.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Bath Street, Level 1, Parnell, Auckland, 1052 (type: office, delivery).
Ziwi Limited had been using 27 Bath Street, Level 2, Parnell, Auckland as their physical address until 10 Feb 2020.
Previous names for this company, as we found at BizDb, included: from 18 Jun 2007 to 19 May 2017 they were named Ziwipeak Limited.
One entity controls all company shares (exactly 149259288 shares) - Amazonia Bidco Holdings Limited - located at 1052, Auckland Central, Auckland.

Addresses

Principal place of activity

33 Bath Street, Level 1, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 27 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Oct 2019 to 10 Feb 2020

Address #2: 18 Boeing Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 23 Mar 2015 to 07 Oct 2019

Address #3: 14 Boeing Place, Mt Maunganui New Zealand

Physical & registered address used from 18 Jun 2007 to 23 Mar 2015

Contact info
64 7 5752426
26 Mar 2019 Phone
accounts@ziwipets.com
26 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accounts@ziwipets.com
26 Mar 2019 Email
www.ziwipets.com
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 149259288

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 149259288
Entity (NZ Limited Company) Amazonia Bidco Holdings Limited
Shareholder NZBN: 9429049867275
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ginzil Limited
Shareholder NZBN: 9429033325118
Company Number: 1953798
Tauranga 3112
Entity Andos Holdings Limited
Shareholder NZBN: 9429033315621
Company Number: 1955468
Riccarton
Christchurch
Individual Mitchell, Peter John Papamoa
Tauranga
3187
New Zealand
Individual Mitchell, Peter John Papamoa
Tauranga
3187
New Zealand
Individual Lawrence, Richard Gifford Remuera
Auckland
1050
New Zealand
Entity Ginzil Limited
Shareholder NZBN: 9429033325118
Company Number: 1953798
Devonport
Auckland
0624
New Zealand
Entity Andos Holdings Limited
Shareholder NZBN: 9429033315621
Company Number: 1955468
Riccarton
Christchurch
Entity Andos Holdings Limited
Shareholder NZBN: 9429033315621
Company Number: 1955468
Riccarton
Christchurch
Individual Williamson, Geoffrey Bruce R.d. 2
Te Puna, Tauranga

Ultimate Holding Company

17 Feb 2022
Effective Date
Fv Amazonian Partners, L.p.
Name
Limited Partnership
Type
1283359
Ultimate Holding Company Number
KY
Country of origin
21 Leslie Hills Drive
Riccarton
Christchurch New Zealand
Address
Directors

Xiaoyuan Wang - Director

Appointment date: 27 Apr 2022

Address: Shanghai, China

Address used since 27 Apr 2022


Shuang Cai - Director

Appointment date: 27 Apr 2022

Address: 10 Hoi Fai Road, Tai Kok Tsui, Kowloon, Hong Kong SAR China

Address used since 27 Apr 2022


Benjamin Paul Boase - Director

Appointment date: 01 Sep 2022

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Sep 2022


Stuart Joseph Featherstone Irvine - Director

Appointment date: 14 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jun 2023


George Jian Chuang - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 14 Jun 2023

Address: Unit 6-3101, Shanghai, 200551 China

Address used since 18 Feb 2022


Richard Gifford Lawrence - Director (Inactive)

Appointment date: 16 Mar 2022

Termination date: 14 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Mar 2022


Andrew Chih-chun Huang - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 01 Sep 2022

Address: 5 Repulse Bay Road, Wong Nai Chung Gap, Hong Kong SAR China

Address used since 18 Feb 2022


Robert Shemmings - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 16 Mar 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 18 Feb 2022


Warwick Graham Webb - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 18 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Mar 2010

Address: Onetangi, Auckland, 1081 New Zealand

Address used since 18 Sep 2018


Nigel Ralph Woodd - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 18 Feb 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Apr 2019

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 08 Mar 2010


Peter John Mitchell - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 18 Feb 2022

Address: Papamoa, Bay Of Plenty, 3183 New Zealand

Address used since 01 Jan 2017


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 02 Aug 2007

Termination date: 18 Feb 2022

Address: 141 Bethlehem Road, Tauranga, 3110 New Zealand

Address used since 27 Apr 2017


Mark James Stewart - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 18 Feb 2022

Address: Rd2, Darfield, 7572 New Zealand

Address used since 29 Mar 2016


Richard Gifford Lawrence - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 18 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2014


Geoffrey Bruce Williamson - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 21 Sep 2009

Address: R.d. 2, Te Puna, Tauranga,

Address used since 18 Jun 2007

Nearby companies