Shortcuts

Zefford Limited

Type: NZ Limited Company (Ltd)
9429036398959
NZBN
1227660
Company Number
Registered
Company Status
Current address
2 Eden Crescent, Auckland
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Feb 2017

Zefford Limited, a registered company, was registered on 26 Jul 2002. 9429036398959 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Mark Anthony Leybourne - an active director whose contract began on 19 Mar 2007,
Rebecca Leybourne - an inactive director whose contract began on 17 Mar 2010 and was terminated on 06 Nov 2011,
Pengrong Li - an inactive director whose contract began on 01 Apr 2004 and was terminated on 17 Mar 2010,
Jean-Michel Rudsdale - an inactive director whose contract began on 25 Aug 2003 and was terminated on 26 Jul 2004,
Mark Anthony Leybourne - an inactive director whose contract began on 26 Jul 2002 and was terminated on 25 Aug 2003.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 2 Eden Crescent, Auckland, Auckland, 1010 (types include: physical, registered).
Zefford Limited had been using 91A Ridge Road, Howick, Auckland as their physical address until 23 Feb 2017.
Past names for the company, as we found at BizDb, included: from 07 Jun 2012 to 15 Feb 2017 they were named Quenglish Limited, from 26 Jul 2002 to 07 Jun 2012 they were named Mark Leybourne Limited.
One entity owns all company shares (exactly 1000 shares) - Leybourne, Mark Anthony - located at 1010, Waverton, Nsw.

Addresses

Previous addresses

Address: 91a Ridge Road, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 10 Sep 2012 to 23 Feb 2017

Address: 9g, 1 Emily Place, Auckland New Zealand

Physical & registered address used from 05 Feb 2007 to 10 Sep 2012

Address: 9d, 1 Emily Place, Auckland

Physical & registered address used from 27 May 2005 to 05 Feb 2007

Address: 15d, 2 Eden Crescent, Auckland

Physical & registered address used from 16 Nov 2004 to 27 May 2005

Address: 15e Argent Hall Apartments, 2 Eden Crescent, Auckland Cbd

Registered address used from 02 Aug 2004 to 16 Nov 2004

Address: 15e Argent Hall Apartments, 2 Eden Crescent, Auckland

Physical address used from 26 Apr 2004 to 16 Nov 2004

Address: 83b Lady Ruby Drive, East Tamaki, Auckland

Physical address used from 10 Sep 2003 to 26 Apr 2004

Address: 83b Lady Ruby Drive, East Tamaki, Auckland

Registered address used from 10 Sep 2003 to 02 Aug 2004

Address: 7 Glastry Close, Willowbank, Howick, Auckland

Physical & registered address used from 26 Jul 2002 to 10 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Leybourne, Mark Anthony Waverton
Nsw
2060
Australia
Directors

Mark Anthony Leybourne - Director

Appointment date: 19 Mar 2007

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2022

Address: Auckland, 1040 New Zealand

Address used since 01 Oct 2015


Rebecca Leybourne - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 06 Nov 2011

Address: Pakuranga,

Address used since 17 Mar 2010


Pengrong Li - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 17 Mar 2010

Address: Auckland, 1010 New Zealand

Address used since 27 Oct 2006


Jean-michel Rudsdale - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 26 Jul 2004

Address: Ponsonby, Auckland,

Address used since 25 Aug 2003


Mark Anthony Leybourne - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 25 Aug 2003

Address: Willowbank, Howick, Auckland,

Address used since 26 Jul 2002

Nearby companies

Gordon Mclauchlan Limited
22/66 Emily Place

Kyriaklaw Limited
4/40 Eden Crescent

Esme Investments Limited
4/3 Eden Hall, Eden Crescent

Russian Club Limited
7d/4-8 Short Street

Hideawaysafes.com Limited
15b 4-8 Short Street

One Place Limited
43 Anzac Ave