Nzo Limited, a registered company, was started on 18 Dec 1998. 9429037690182 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company has been categorised. This company has been run by 15 directors: Andrew James Grant - an active director whose contract began on 07 Feb 2022,
Wesley Jon Walden - an active director whose contract began on 27 Mar 2023,
Isabel Maria Domingues - an active director whose contract began on 17 Jul 2023,
Timothy James Naulls - an inactive director whose contract began on 07 Feb 2022 and was terminated on 17 Jul 2023,
Angus Arnott Dawson - an inactive director whose contract began on 01 Apr 2019 and was terminated on 27 Mar 2023.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 13, 188 Quay Street, Auckland, 1010 (category: delivery, postal).
Nzo Limited had been using Level 1, 110 Customs Street West, Viaduct, Auckland Nz as their registered address up to 31 Jul 2013.
More names for the company, as we identified at BizDb, included: from 18 Dec 1998 to 29 Jan 1999 they were called Skipton Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 10, Regus, 21 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 110 Customs Street West, Viaduct, Auckland Nz New Zealand
Registered & physical address used from 14 Sep 2004 to 31 Jul 2013
Address #2: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 20 Apr 2001 to 14 Sep 2004
Address #3: Level 3, 11 Westhaven Drive, Auckland
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #4: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 14 Sep 2004
Address #5: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 09 Feb 1999 to 09 Feb 1999
Address #6: Level 3, 11 Westhaven Drive, Auckland
Registered address used from 09 Feb 1999 to 12 Apr 2000
Address #7: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 09 Feb 1999 to 20 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Walden, Wesley Jon |
Kew Victoria 3101 Australia |
27 Mar 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Domingues, Isabel Maria |
Maroubra New South Wales 2035 Australia |
21 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naulls, Timothy James |
Hughesdale Victoria 3166 Australia |
16 Feb 2022 - 21 Jul 2023 |
Individual | Dawson, Angus Arnott |
Randwick New South Wales 2031 Australia |
07 Jun 2019 - 27 Mar 2023 |
Individual | Lewis, Adam Winston |
Carlton Vic 3053, Australia |
19 Jul 2007 - 27 Jun 2010 |
Individual | Domingues, Isabel Maria |
Maroubra NSW 2035 Australia |
02 Apr 2014 - 16 Feb 2022 |
Individual | Popp, Karl |
Newport NSW 2106 Australia |
19 Jul 2007 - 02 Apr 2014 |
Individual | Rennie, Michael Wayne |
Cottage Point NSW 2084 Australia |
17 Jul 2009 - 31 Mar 2014 |
Individual | Lydon, John Gerard |
Birchgrove NSW 2041 Australia |
31 Mar 2014 - 07 Jun 2019 |
Individual | Lewis, Adam Winston |
Carlton Vic 3053, Australia |
18 Dec 1998 - 21 Jul 2005 |
Individual | Narev, Ian Mark |
Auckland |
21 Jul 2005 - 21 Jul 2005 |
Individual | Grant, Andrew James |
St Marys Bay Auckland |
18 Dec 1998 - 21 Jul 2005 |
Andrew James Grant - Director
Appointment date: 07 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2022
Wesley Jon Walden - Director
Appointment date: 27 Mar 2023
Address: Kew, Victoria, 3101 Australia
Address used since 27 Mar 2023
Isabel Maria Domingues - Director
Appointment date: 17 Jul 2023
ASIC Name: Mckinsey Australia Holdings Pty Ltd
Address: Maroubra, New South Wales, 2035 Australia
Address used since 17 Jul 2023
Timothy James Naulls - Director (Inactive)
Appointment date: 07 Feb 2022
Termination date: 17 Jul 2023
Address: Hughesdale, Victoria, 3166 Australia
Address used since 07 Feb 2022
Angus Arnott Dawson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 27 Mar 2023
ASIC Name: Gusnik Super Pty Ltd
Address: Randwick, New South Wales, 2031 Australia
Address used since 01 Apr 2019
Address: North Sydney, New South Wales, 2060 Australia
Isabel Maria Domingues - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 07 Feb 2022
ASIC Name: Caralinda Pty Ltd
Address: Petersham, NSW 2049 Australia
Address: Maroubra, NSW 2035 Australia
Address used since 26 Jul 2017
Address: Maroubra, NSW 2035 Australia
Address used since 01 Apr 2014
Address: Petersham, NSW 2049 Australia
David Gerard Pralong - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 07 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2015
John Gerard Lydon - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 01 Apr 2019
ASIC Name: Lydon Investment Company Pty Limited
Address: New South Wales, 2059 Australia
Address: Birchgrove, NSW 2041 Australia
Address used since 14 Mar 2014
Address: New South Wales, 2059 Australia
Karl Popp - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 01 Apr 2014
Address: Newport, NSW 2106 Australia
Address used since 31 Jul 2013
Michael Wayne Rennie - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 14 Mar 2014
Address: Cottage Point, NSW 2084 Australia
Address used since 31 Jul 2013
Adam Winston Lewis - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 15 Sep 2008
Address: Carlton, Vic 3053, Australia,
Address used since 01 Oct 2002
Ian Mark Narev - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 01 Jul 2007
Address: Freemans Bay, Auckland,
Address used since 01 Mar 2005
Andrew James Grant - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 01 Mar 2005
Address: St Mary's Bay, Auckland,
Address used since 28 Jan 1999
John Alan Stuckey - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 01 Oct 2002
Address: Duffys Forest, N S W 2084, Australia,
Address used since 28 Jan 1999
Clive Bowie Taylor - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 28 Jan 1999
Address: Remuera, Auckland,
Address used since 18 Dec 1998
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Adeptio Limited
Floor 31, 48 Shortland Street
Cba Transformation Limited
Floor 31, 48 Shortland Street
Century Financial Holdings Limited
Floor 31, Vero Centre
Empire Management Limited
48 Shortland Steet
Regitze Limited
Hhl, Level 37 Vero Centre
Winchester Consulting Limited
48 Shortland Street