Zauk Limited was launched on 22 Nov 2010 and issued a number of 9429031301480. The registered LTD company has been run by 2 directors: Adnan Farooq - an active director whose contract began on 22 Nov 2010,
Radwan Kabbara - an inactive director whose contract began on 05 Aug 2014 and was terminated on 04 Apr 2018.
According to BizDb's database (last updated on 09 Apr 2024), this company filed 1 address: 5 Peter Button Place, Johnsonville, Wellington, 6037 (types include: registered, physical).
Up to 10 Jul 2014, Zauk Limited had been using Suite 1C, 120 The Terrace, Wellington Central, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Farooq, Adnan (a director) located at Johnsonville, Wellington postcode 6037. Zauk Limited has been classified as "Dairy/superette operation" (business classification G411010).
Previous address
Address: Suite 1c, 120 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 22 Nov 2010 to 10 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Farooq, Adnan |
Johnsonville Wellington 6037 New Zealand |
22 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Radwan Kabbara |
Mt Albert Auckland 1025 New Zealand |
07 Jul 2015 - 04 Apr 2018 |
Individual | Kabbara, Radwan |
Mt Albert Auckland 1025 New Zealand |
07 Jul 2015 - 04 Apr 2018 |
Adnan Farooq - Director
Appointment date: 22 Nov 2010
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 02 Jul 2014
Radwan Kabbara - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 04 Apr 2018
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 20 Feb 2015
Charlie Brown Drainage Limited
4 Cunliffe Street
Aj Oaks Building Limited
42 Cunliffe Street
Tummas Trustees Limited
6a Atamira Close
Clydevale Estate Limited
10 Atamira Close
The Angelman Network
18 Atamira Close
Oishi Limited
62 Clifford Road
Deeyan International Pvt Limited
14 Glen Alton Avenue
Mannan Limited
103 Johnsonville Road
Nikisha Holdings Limited
62 Haumia Street
Shreeji Greytown Limited
16b Fernwood Court
Shruti Av Enterprise Limited
40b Colchester Crescent
Spap Foods Nz Limited
93a Broderick Road