Shortcuts

Zomax West Limited

Type: NZ Limited Company (Ltd)
9429033980287
NZBN
1844444
Company Number
Registered
Company Status
094401429
GST Number
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
Unit3 265 Albany Highway
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 05 Nov 2021
Unit C4, 63 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 06 Nov 2023

Zomax West Limited, a registered company, was launched on 19 Jul 2006. 9429033980287 is the number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. This company has been run by 3 directors: Robert Napier Macready - an active director whose contract began on 19 Jul 2006,
Sheree Anne Macready - an active director whose contract began on 01 Sep 2009,
Gregory James Macready - an inactive director whose contract began on 19 Jul 2006 and was terminated on 31 Mar 2009.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: Unit C4, 63 Apollo Drive, Rosedale, Auckland, 0632 (category: registered, service).
Zomax West Limited had been using 7 C Antares Place, Rosedale, Auckland as their physical address up to 05 Nov 2021.
More names for the company, as we established at BizDb, included: from 14 Sep 2006 to 19 Jan 2012 they were named Chatfield Engineering Limited, from 19 Jul 2006 to 14 Sep 2006 they were named Cel Engineering Limited.
A single entity owns all company shares (exactly 1000 shares) - Ruby Cove Holdings Limited - located at 0632, Rosedale, Auckland.

Addresses

Principal place of activity

7 C Antares Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 7 C Antares Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 07 Nov 2017 to 05 Nov 2021

Address #2: 39a Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 08 Nov 2016 to 07 Nov 2017

Address #3: Unit 2h 4 Orbit Drive, Albany, Auckland, 0757 New Zealand

Physical & registered address used from 07 Nov 2012 to 08 Nov 2016

Address #4: 9 Porana Road, Glenfield, Auckland New Zealand

Registered & physical address used from 21 Sep 2006 to 07 Nov 2012

Address #5: 13 Surville Place, Mairangi Bay, Auckland

Registered & physical address used from 19 Jul 2006 to 21 Sep 2006

Contact info
64 09 4792210
Phone
wendy@travelandco.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ruby Cove Holdings Limited
Shareholder NZBN: 9429032170542
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macready, Gregory James Ellerslie
Auckland

New Zealand
Individual Macready, Sheree Anne Mairangi Bay
Auckland

New Zealand
Individual Macready, Gregory James Ellerslie
Auckland

New Zealand
Individual Macready, Andrew David Pakuranga
Auckland

New Zealand
Individual Macready, Robert Napier Mairangi Bay
Auckland

New Zealand
Individual Macready, Lisa Kay Ellerslie
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ruby Cove Holdings Limited
Name
Ltd
Type
2278007
Ultimate Holding Company Number
NZ
Country of origin
39a Apollo Drive
Rosedale
Auckland 0632
New Zealand
Address
Directors

Robert Napier Macready - Director

Appointment date: 19 Jul 2006

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 27 Oct 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 28 Oct 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 10 Dec 2009


Sheree Anne Macready - Director

Appointment date: 01 Sep 2009

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 27 Oct 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 28 Oct 2021

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 10 Dec 2009


Gregory James Macready - Director (Inactive)

Appointment date: 19 Jul 2006

Termination date: 31 Mar 2009

Address: Ellerslie, Auckland,

Address used since 19 Jul 2006

Nearby companies

Audio Video Designs Limited
Unit A

Mhw Limited
A/2, 3 Ceres Court

Antares Investments Limited
5 Antares Place

Residential Indemnity Limited
5 Antares Place

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Similar companies