Zorbet Holdings Limited, a registered company, was launched on 04 Nov 1993. 9429038783883 is the business number it was issued. This company has been run by 6 directors: Michael John Allen - an active director whose contract began on 23 Dec 1993,
Elizabeth Jayne Allen - an inactive director whose contract began on 23 Dec 1993 and was terminated on 31 Mar 2021,
Anthony Christopher Allen - an inactive director whose contract began on 23 Dec 1993 and was terminated on 30 Sep 2004,
Anthony Thomas Allen - an inactive director whose contract began on 23 Dec 1993 and was terminated on 30 Sep 2004,
Robert Narev - an inactive director whose contract began on 04 Nov 1993 and was terminated on 23 Dec 1993.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Zorbet Holdings Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 03 Mar 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Allen, Michael John (an individual) located at Rd 3, Hunua postcode 2583,
Allen Jubilee Family Trust Limited (an entity) located at Papakura, Auckland postcode 2244.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Oct 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 May 2018 to 07 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 06 Jun 2014 to 16 May 2018
Address: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jan 2010 to 06 Jun 2014
Address: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 05 Jul 2005 to 15 Jan 2010
Address: 13th Floor Tower 2, Shortland Centre, Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 05 Jul 2005
Address: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 05 Jul 2005
Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: 46 Liverpool Street, Papatoetoe, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: Norfolk House, 18 High Street, Auckland
Registered address used from 06 Jan 1994 to 08 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Allen, Michael John |
Rd 3 Hunua 2583 New Zealand |
12 May 2004 - |
Entity (NZ Limited Company) | Allen Jubilee Family Trust Limited Shareholder NZBN: 9429030629998 |
Papakura Auckland 2244 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Elizabeth Jayne |
Conifer Grove Takanini 2112 New Zealand |
04 Nov 1993 - 31 Mar 2021 |
Individual | Allen, Anthony Christopher |
Rd Bombay Auckland |
04 Nov 1993 - 28 Jun 2005 |
Individual | Allen, Anthony Thomas |
Manurewa Auckland |
04 Nov 1993 - 28 Jun 2005 |
Michael John Allen - Director
Appointment date: 23 Dec 1993
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 01 Dec 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 09 May 2016
Elizabeth Jayne Allen - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 31 Mar 2021
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 14 May 2009
Anthony Christopher Allen - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 30 Sep 2004
Address: R D, Bombay,
Address used since 23 Dec 1993
Anthony Thomas Allen - Director (Inactive)
Appointment date: 23 Dec 1993
Termination date: 30 Sep 2004
Address: Manurewa, Auckland,
Address used since 23 Dec 1993
Robert Narev - Director (Inactive)
Appointment date: 04 Nov 1993
Termination date: 23 Dec 1993
Address: Okahu Bay, Auckland 5,
Address used since 04 Nov 1993
Jack Lee Porus - Director (Inactive)
Appointment date: 04 Nov 1993
Termination date: 23 Dec 1993
Address: Remuera, Auckland 5,
Address used since 04 Nov 1993
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive