Shortcuts

Nzinc Nz Limited

Type: NZ Limited Company (Ltd)
9429038883378
NZBN
577552
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
11 The Pier
Whitby
Porirua 5024
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Feb 2015
11 The Pier
Whitby
Porirua 5024
New Zealand
Physical address used since 02 Mar 2015
3 Pharazyn Avenue
Waikanae Beach
Waikanae 5036
New Zealand
Records address used since 05 Feb 2024

Nzinc Nz Limited, a registered company, was registered on 19 Mar 1993. 9429038883378 is the number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. This company has been run by 5 directors: David Anthony Dyer - an active director whose contract started on 03 Aug 1999,
Miles Der; Davis - an inactive director whose contract started on 05 Jan 1999 and was terminated on 03 Aug 1999,
David Anthony Dyer - an inactive director whose contract started on 19 Mar 1993 and was terminated on 05 Jan 1999,
Julie Ann Dyer - an inactive director whose contract started on 10 Feb 1995 and was terminated on 30 Dec 1998,
Paul Stephen Hill - an inactive director whose contract started on 19 Mar 1993 and was terminated on 10 Feb 1995.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 3 Pharazyn Avenue, Waikanae Beach, Waikanae, 5036 (types include: registered, service).
Nzinc Nz Limited had been using 11 The Pier, Whitby, Porirua as their registered address up to 14 Feb 2024.
Old names for this company, as we found at BizDb, included: from 14 May 2019 to 10 Jun 2019 they were named Nzinc Consulting Limited, from 01 Jun 2011 to 14 May 2019 they were named Gemtech Consulting Limited and from 04 May 2000 to 01 Jun 2011 they were named Abba Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 55 shares (55 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 45 shares (45 per cent).

Addresses

Other active addresses

Address #4: 3 Pharazyn Avenue, Waikanae Beach, Waikanae, 5036 New Zealand

Registered & service address used from 14 Feb 2024

Previous addresses

Address #1: 11 The Pier, Whitby, Porirua, 5024 New Zealand

Registered & service address used from 02 Mar 2015 to 14 Feb 2024

Address #2: 19 Hall Street, Newtown, Wellington

Registered & physical address used from 13 Aug 1999 to 13 Aug 1999

Address #3: 50 James Cook Drive, Whitby, Porirua New Zealand

Physical & registered address used from 13 Aug 1999 to 02 Mar 2015

Address #4: 50 James Cook Drive, Whitby, Porirua

Physical & registered address used from 14 Jan 1999 to 13 Aug 1999

Address #5: 38 Sailmaker Close, Whitby, Wellington

Registered address used from 17 Apr 1998 to 14 Jan 1999

Address #6: 38 Sailmaker Close, Whitby, Wellington

Physical address used from 11 Mar 1998 to 14 Jan 1999

Contact info
64 21 369666
Phone
44 21 21369666
21 Feb 2022 Phone
dave@dyer.co.nz
Email
dave@dyer.nz
21 Feb 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Individual Dyer, David Anthony Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Dyer, Julie Anne Waikanae Beach
Waikanae
5036
New Zealand
Directors

David Anthony Dyer - Director

Appointment date: 03 Aug 1999

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 05 Feb 2024

Address: Whitby, Porirua, 5024 New Zealand

Address used since 21 Feb 2015


Miles Der; Davis - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 03 Aug 1999

Address: Newtown, Wellington,

Address used since 05 Jan 1999


David Anthony Dyer - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 05 Jan 1999

Address: Whitby, Wellington,

Address used since 19 Mar 1993


Julie Ann Dyer - Director (Inactive)

Appointment date: 10 Feb 1995

Termination date: 30 Dec 1998

Address: Whitby, Porirua,

Address used since 10 Feb 1995


Paul Stephen Hill - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 10 Feb 1995

Address: Khandallah, Wellington,

Address used since 19 Mar 1993

Nearby companies

Castleforest Investments Limited
11 The Pier

Harbour City Vehicles Limited
7 The Pier

Venari Limited
12 Spyglass Lane

Coderdojo New Zealand
12 Spyglass Lane

Hussain Enterprises Limited
13 Spyglass Lane

Unique Creations Limited
24 Spyglass Lane

Similar companies

121 Agent Dot Com Limited
21 Flotilla Place

C & V Young Investments Limited
3 Musket Lane

Dragonfire Management Limited
3 Pilot Lane

Green Door Services Limited
4 Spyglass Lane

Jjr & Associates Limited
7 Picket Boat Lane

Venari Limited
12 Spyglass Lane