Shortcuts

Zopyros Investments Limited

Type: NZ Limited Company (Ltd)
9429038459498
NZBN
683292
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Jul 2020
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Office address used since 09 Feb 2022

Zopyros Investments Limited, a registered company, was registered on 30 Jun 1995. 9429038459498 is the business number it was issued. This company has been run by 2 directors: John Dean Greenwood - an active director whose contract started on 30 Jun 1995,
Grant Anthony Ditfort - an inactive director whose contract started on 30 Jun 1995 and was terminated on 23 Dec 2010.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: office, physical).
Zopyros Investments Limited had been using 25 Mandeville Street, Christchurch as their physical address up to 16 Jul 2020.
Past names for this company, as we found at BizDb, included: from 30 Jun 1995 to 25 May 2011 they were named Forest Manufacturing Industries Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Shackleton, David Alan (an individual) located at Huntsbury, Christchurch postcode 8022,
Johnston, Simon Andrew (an individual) located at Fendalton, Christchurch postcode 8041,
Greenwood, John Dean (an individual) located at St Albans, Christchurch postcode 8014.

Addresses

Principal place of activity

Level 1, 62 Riccarton Road, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 25 Mandeville Street, Christchurch New Zealand

Physical & registered address used from 13 Mar 2007 to 16 Jul 2020

Address #2: 15 Chilcombe Street, Christchurch

Registered & physical address used from 23 Apr 2004 to 13 Mar 2007

Address #3: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 23 Apr 2004

Address #4: C/- Price Waterhouse, 11th Floor, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #5: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 30 Jun 1995 to 23 Apr 2004

Address #6: Price Waterhouse, 119 Armagh Street, Christchurch

Registered address used from 30 Jun 1995 to 04 Nov 1998

Address #7: Price Waterhouse, 119 Armagh Street, Christchurch

Physical address used from 30 Jun 1995 to 30 Jun 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shackleton, David Alan Huntsbury
Christchurch
8022
New Zealand
Individual Johnston, Simon Andrew Fendalton
Christchurch
8041
New Zealand
Individual Greenwood, John Dean St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanna, Michael David Ridley Rangiora
Individual Ditfort, Grant Anthony Rangiora
Directors

John Dean Greenwood - Director

Appointment date: 30 Jun 1995

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Aug 2022

Address: 33 Holly Road, Saint Albans, Christchurch, 8014 New Zealand

Address used since 24 Feb 2010


Grant Anthony Ditfort - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 23 Dec 2010

Address: Rangiora, 7400 New Zealand

Address used since 24 Feb 2010

Nearby companies

Matenga West Limited
Unit 3, 25 Mandeville Street

Rr Developments Limited
23 Mandeville Street

Lings Design Consultants Limited
23 Mandeville Street

Melissa Holdings Limited
23b Mandeville Street

Nick's Garage Limited
Unit 4, 33 Mandeville Street

Mictec Limited
Unit 4, 33 Mandeville Street