Zend Limited, a registered company, was registered on 21 Aug 1996. 9429038261503 is the NZBN it was issued. "Freight brokerage service (no goods handling)" (ANZSIC I529930) is how the company was categorised. The company has been supervised by 1 director, named Bruce Wayne Mcewen - an active director whose contract started on 21 Aug 1996.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 8720, Riccarton, Christchurch, 8440 (types include: postal, delivery).
Zend Limited had been using 112 Rugby Street, Merivale, Christchurch as their registered address until 20 Jul 2020.
Previous aliases used by this company, as we found at BizDb, included: from 12 May 1997 to 01 Apr 2019 they were called Courier Solutions Limited, from 21 Aug 1996 to 12 May 1997 they were called Medlink Couriers Limited.
One entity controls all company shares (exactly 1000 shares) - Mcewen, Bruce Wayne - located at 8440, Merivale, Christchurch.
Principal place of activity
Flat 2, 33 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 112 Rugby Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 13 Jul 2020 to 20 Jul 2020
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 13 Jul 2020
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Nov 2016 to 06 Aug 2018
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 09 Nov 2016
Address #5: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 12 Oct 2011 to 28 Nov 2013
Address #6: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Aug 2010 to 12 Oct 2011
Address #7: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 15 Jun 2006 to 02 Aug 2010
Address #8: C/-grant Thornton (christchurch) Ltd, Level 9, Anthony Harper Building, 47 Cathedral Square, C Hristchurch New Zealand
Physical address used from 15 Jun 2006 to 02 Aug 2010
Address #9: Bruce Thomas, Chartered Accountant, 273 Montreal Street, Christchurch
Registered address used from 11 Apr 2000 to 15 Jun 2006
Address #10: 273 Montreal Street, Christchurch
Physical address used from 16 Jun 1997 to 15 Jun 2006
Address #11: Bruce Thomas, Chartered Accountant, 273 Montreal Street, Christchurch
Registered address used from 16 Jun 1997 to 11 Apr 2000
Address #12: Level 6, 148 Victoria Street, Christchurch
Physical address used from 16 Jun 1997 to 16 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcewen, Bruce Wayne |
Merivale Christchurch 8014 New Zealand |
21 Aug 1996 - |
Bruce Wayne Mcewen - Director
Appointment date: 21 Aug 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Sep 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Nov 2018
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Bravo Logistics Limited
3 Lady Nugent Lane
Canterbury Sport Limited
119 Blenheim Road
Coolchain Limited
57a Nayland Street
Global Shipping & Trading Limited
335 Lincoln Road
Rural Logistics Limited
65 Waterloo Road