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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shackleton, David Alan |
Huntsbury Christchurch 8022 New Zealand |
30 Jun 1995 - |
Individual | Johnston, Simon Andrew |
Fendalton Christchurch 8041 New Zealand |
30 Jun 1995 - |
Individual | Greenwood, John Dean |
St Albans Christchurch 8014 New Zealand |
30 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Michael David Ridley |
Rangiora |
30 Jun 1995 - 24 Dec 2010 |
Individual | Ditfort, Grant Anthony |
Rangiora |
30 Jun 1995 - 24 Dec 2010 |
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
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