Zero Emissions Limited (issued an NZ business identifier of 9429033588650) was started on 14 Mar 2007. 4 addresses are in use by the company: 1684A State Highway 1, Rd 3, Warkworth, 0983 (type: registered, service). 8 St James Court, Paraparaumu had been their registered address, until 09 Jun 2009. 6000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2000 shares (33.33 per cent of shares), namely:
Hames, Ashley (an individual) located at Warkworth postcode 0983. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (2000 shares); it includes
Birchall, Ross (an individual) - located at Owhata, Rotorua. Moving on to the 3rd group of shareholders, share allocation (2000 shares, 33.33%) belongs to 1 entity, namely:
Monteith, Hugo, located at Ashhurst, Ashhurst (an individual). Businesscheck's information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 5 Hunt Street, Whangarei | Registered & physical & service | 09 Jun 2009 |
1684a State Highway 1, Rd 3, Warkworth, 0983 | Registered & service | 05 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Ashley Hames
Warkworth, 0983
Address used since 03 Oct 2012 |
Director | 14 Mar 2007 - current |
Ross Birchall
Rotorua, 3010
Address used since 18 Apr 2016 |
Director | 14 Mar 2007 - current |
Hugo Monteith
Ashhurst, Ashhurst, 4810
Address used since 26 Apr 2010 |
Director | 14 Mar 2007 - current |
John Sampson
Whenuapai, Auckland, 0618
Address used since 14 Mar 2007 |
Director | 14 Mar 2007 - 05 Mar 2016 |
Ian Brooks
Takanini, Takanini, 2112
Address used since 19 Apr 2013 |
Director | 14 Mar 2007 - 05 Mar 2016 |
Keith Wood
Paraparaumu, 5032
Address used since 14 Mar 2007 |
Director | 14 Mar 2007 - 05 Mar 2016 |
Previous address | Type | Period |
---|---|---|
8 St James Court, Paraparaumu | Registered & physical | 14 Mar 2007 - 09 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Hames, Ashley Individual |
Warkworth 0983 |
14 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Birchall, Ross Individual |
Owhata Rotorua 3010 |
14 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Monteith, Hugo Individual |
Ashhurst Ashhurst 4810 |
14 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Sampson, John Individual |
Whenuapai Waitakere 0618 |
14 Mar 2007 - 17 Mar 2016 |
Wood, Keith Individual |
Paraparaumu Paraparaumu 5032 |
14 Mar 2007 - 17 Mar 2016 |
Brooks, Ian Individual |
Takanini Takanini 2112 |
14 Mar 2007 - 17 Mar 2016 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |