Shortcuts

Nzone Investments Limited

Type: NZ Limited Company (Ltd)
9429035755111
NZBN
1404919
Company Number
Registered
Company Status
086303094
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
97c Pioneer Road
Moturoa
New Plymouth 4310
New Zealand
Registered & physical & service address used since 22 Jun 2017

Nzone Investments Limited, a registered company, was registered on 30 Sep 2003. 9429035755111 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been run by 2 directors: Susan Eleanor Jameson - an active director whose contract started on 30 Sep 2003,
Margaret Eleanor Acott - an inactive director whose contract started on 30 Sep 2003 and was terminated on 18 Jul 2010.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 97C Pioneer Road, Moturoa, New Plymouth, 4310 (category: registered, physical).
Nzone Investments Limited had been using 10 Young Street, New Plymouth as their physical address up to 22 Jun 2017.
A total of 100 shares are allocated to 9 shareholders (4 groups). The first group includes 31 shares (31 per cent) held by 4 entities. Next we have the second group which consists of 3 shareholders in control of 40 shares (40 per cent). Lastly there is the third share allocation (15 shares 15 per cent) made up of 1 entity.

Addresses

Principal place of activity

43 Devon Street East, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address: 10 Young Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 27 Jul 2010 to 22 Jun 2017

Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand

Registered & physical address used from 01 Feb 2010 to 27 Jul 2010

Address: B.d.o. Spicers, 10 Young Street, New Plymouth

Registered & physical address used from 09 Sep 2009 to 01 Feb 2010

Address: 43-45 Devon Street East, New Plymouth

Physical & registered address used from 18 May 2009 to 09 Sep 2009

Address: C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth

Physical & registered address used from 09 Sep 2008 to 18 May 2009

Address: C/- Stratagem, 28 Vivian Street, New Plymouth

Registered & physical address used from 30 Sep 2003 to 09 Sep 2008

Contact info
64 6 7578799
Phone
sales@mementos.co.nz
11 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31
Individual Sweeny, Carolyn Ann Farmborough
Hants Gu140du
Individual Acott, John Noel Herne Hill
London Se249qx
Individual Franklin, Paul Robert 1 Dawson Street
New Plymouth
Individual Jameson, Susan Eleanor Moturoa
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Jameson, James New Plymouth

New Zealand
Individual Jameson, Susan Eleanor New Plymouth

New Zealand
Individual Murphy, Eileen New Plymouth
Shares Allocation #3 Number of Shares: 15
Individual Acott, John Noel Herne Hill
London Se249qx
Shares Allocation #4 Number of Shares: 14
Individual Sweeny, Carolyn Ann Farmborough
Hants Gu140du

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Acott, Margaret Eleanor New Plymouth

New Zealand
Individual Acott, Margaret Eleanor New Plymouth

New Zealand
Directors

Susan Eleanor Jameson - Director

Appointment date: 30 Sep 2003

Address: New Plymouth, 4310 New Zealand

Address used since 02 Oct 2015


Margaret Eleanor Acott - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 18 Jul 2010

Address: New Plymouth, 4312 New Zealand

Address used since 24 Nov 2006

Nearby companies
Similar companies

95 Regan Street Limited
136-138 Powderham Street

Cranwells Remuera Limited
1 Dawson Street

Magnet House Limited
136-138 Powderham Street,

Sylvamay Company Limited
10 Young Street

The Gallery Limited
Govett Quilliam

Weymouth House Limited
17 Weymouth Street