Shortcuts

Nzo Limited

Type: NZ Limited Company (Ltd)
9429037690182
NZBN
939907
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 31 Jul 2013
Level 13
188 Quay Street
Auckland 1010
New Zealand
Delivery & postal & office address used since 08 Jul 2019

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%).

Addresses

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

Contact info
64 9 3575800
08 Jul 2019 Phone
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Walden, Wesley Jon Kew
Victoria
3101
Australia
Shares Allocation #2 Number of Shares: 50
Director Domingues, Isabel Maria Maroubra
New South Wales
2035
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naulls, Timothy James Hughesdale
Victoria
3166
Australia
Individual Dawson, Angus Arnott Randwick
New South Wales
2031
Australia
Individual Lewis, Adam Winston Carlton
Vic 3053, Australia
Individual Domingues, Isabel Maria Maroubra
NSW 2035
Australia
Individual Popp, Karl Newport
NSW 2106
Australia
Individual Rennie, Michael Wayne Cottage Point
NSW 2084
Australia
Individual Lydon, John Gerard Birchgrove
NSW 2041
Australia
Individual Lewis, Adam Winston Carlton
Vic 3053, Australia
Individual Narev, Ian Mark Auckland
Individual Grant, Andrew James St Marys Bay
Auckland
Directors

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

Nearby companies

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

Similar companies

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