Nzyme Nz Limited, a registered company, was launched on 09 Feb 2017. 9429045920387 is the business number it was issued. "Organic industrial chemical mfg nec" (business classification C181230) is how the company was categorised. The company has been managed by 5 directors: Mark Graham Fairley - an active director whose contract began on 09 Feb 2017,
Homai Darius Karani - an active director whose contract began on 09 Feb 2017,
Warren Pratt - an active director whose contract began on 21 Jul 2022,
Warren Gary Pratt - an inactive director whose contract began on 09 Feb 2017 and was terminated on 01 Nov 2021,
Mark Francis Collins - an inactive director whose contract began on 09 Feb 2017 and was terminated on 14 Aug 2019.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Nzyme Nz Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up until 23 Sep 2021.
A total of 400 shares are issued to 5 shareholders (4 groups). The first group consists of 121 shares (30.25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 121 shares (30.25%). Lastly there is the third share allotment (121 shares 30.25%) made up of 2 entities.
Principal place of activity
19a Rylock Place, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 26 Jun 2020 to 23 Sep 2021
Address #2: Unit 12, Hamlin Hills Commercial Centre, 930 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 21 Sep 2018 to 26 Jun 2020
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 20 Jun 2018 to 23 Sep 2021
Address #4: Unit 3a, Level 1, 1 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Registered address used from 31 May 2017 to 20 Jun 2018
Address #5: Unit 3a, Level 1, 1 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Physical address used from 31 May 2017 to 21 Sep 2018
Address #6: 14 Hartland Avenue, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 09 Feb 2017 to 31 May 2017
Basic Financial info
Total number of Shares: 400
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 121 | |||
Director | Fairley, Mark Graham |
Glendowie Auckland 1071 New Zealand |
09 Feb 2017 - |
Shares Allocation #2 Number of Shares: 121 | |||
Director | Karani, Homai Darius |
Golflands Auckland 2013 New Zealand |
09 Feb 2017 - |
Shares Allocation #3 Number of Shares: 121 | |||
Individual | Pratt, Warren Gary |
Highland Park Auckland 2010 New Zealand |
09 Feb 2017 - |
Director | Warren Gary Pratt |
Highland Park Auckland 2010 New Zealand |
09 Feb 2017 - |
Shares Allocation #4 Number of Shares: 37 | |||
Individual | Fairley, Matthew Thomas |
Papakura Papakura 2110 New Zealand |
09 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Mark Francis |
Clover Park Auckland 2019 New Zealand |
09 Feb 2017 - 02 Sep 2019 |
Individual | Liu, Hui |
Mount Roskill Auckland 1041 New Zealand |
27 Nov 2017 - 12 Nov 2019 |
Mark Graham Fairley - Director
Appointment date: 09 Feb 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Feb 2017
Homai Darius Karani - Director
Appointment date: 09 Feb 2017
Address: Golflands, Auckland, 2013 New Zealand
Address used since 09 Feb 2017
Warren Pratt - Director
Appointment date: 21 Jul 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 21 Jul 2022
Warren Gary Pratt - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 01 Nov 2021
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 09 Feb 2017
Mark Francis Collins - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 14 Aug 2019
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 09 Feb 2017
Manurewa Glass Limited
25/2 Bishop Dunn Place
Dhattgroup.co.nz Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013
Dhattgroup Of Companies Limited
Unit 7, 2 Bishop Browne Pl, Botany, Auckland 2013
Kang Transport Limited
Unit 28, 2 Bishop Dunn Place
A & B Saini Brothers Limited
Unit 28, 2 Bishop Dunn Place
Ride Away Autos Limited
Unit 28, 2 Bishop Dunn Place
Alcolab Nz Limited
C/-vga Chartered Accountants Limited
Kiwi Charcoal Limited
18 Fourth View Avenue
New Zealand Fulvic Limited
261 The Strand
Nz Slimay Limited
55 London Street
Rm Collections Limited
430 Hutt Road
Rua Ventures Limited
57 Paturoa Road