Zizania Management No.19 Limited, a registered company, was registered on 28 May 1987. 9429039593061 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been managed by 3 directors: James Christopher Bernard Ireland - an active director whose contract started on 07 Nov 1990,
Mark Denniston Sainsbury - an inactive director whose contract started on 07 Nov 1990 and was terminated on 07 Feb 2024,
David John Hogan - an inactive director whose contract started on 07 Nov 1990 and was terminated on 19 May 1995.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 280 Great South Road, Greenlane, Auckland, 1051 (registered address),
280 Great South Road, Greenlane, Auckland, 1051 (physical address),
280 Great South Road, Greenlane, Auckland, 1051 (service address),
280 Great South Road, Greenlane, Auckland, 1051 (other address) among others.
Zizania Management No.19 Limited had been using Level 1, Tudor Mall, 333 Remuera Road, Auckland as their registered address up to 24 Feb 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical & service address used from 24 Feb 2022
Principal place of activity
280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 1, Tudor Mall, 333 Remuera Road, Auckland, 1050 New Zealand
Registered address used from 20 Jan 2010 to 24 Feb 2022
Address #2: Level 1, Tudor Hall, 333 Remuera Road, Remuera, Auckland
Registered address used from 10 Apr 2002 to 20 Jan 2010
Address #3: Level 3, 3 Margot St, Newmarket, Auckland
Registered address used from 01 Jul 1997 to 10 Apr 2002
Address #4: Level 1, Tudor Mall, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 01 Jul 1997 to 24 Feb 2022
Address #5: Level 3, 3 Margot St, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ireland, James Christopher Bernard |
Auckland |
28 May 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sainsbury, Mark Denniston |
Remuera Auckland |
28 May 1987 - |
James Christopher Bernard Ireland - Director
Appointment date: 07 Nov 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2016
Mark Denniston Sainsbury - Director (Inactive)
Appointment date: 07 Nov 1990
Termination date: 07 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 1990
David John Hogan - Director (Inactive)
Appointment date: 07 Nov 1990
Termination date: 19 May 1995
Address: Auckland,
Address used since 07 Nov 1990
Houghton Property Limited
Remuera
Sme Accounting & Taxation Services Limited
Level 6, 300 Queen Street
Lush Productions Pty Limited
Level 4, 52 Symonds Street
Melanoma & Skin Cancer Centre Limited
Level 1, 122 Remuera Road
Panmure Dentists (2001) Limited
Level 1, 33 Great South Road
Strand Hospitality Limited
Level 4, Ascot Stand. 80 Ascot Avenue
Brian R Richards Limited
58 Victoria Avenue
Insolutions Limited
4 Tirohanga Avenue
International Investments & Securities Limited
16 Waiata Avenue
Jura Investments Limited
Apartment 6 / 456 Remuera Road
Viet Gia Limited
Flat 6, 17 Chatfield Place
Zealandia Associates Limited
1e 448 Remuera Road