Nzo Limited (issued an NZ business identifier of 9429037690182) was started on 18 Dec 1998. 5 addresess are in use by the company: Level 13, 188 Quay Street, Auckland, 1010 (type: delivery, postal). Level 1, 110 Customs Street West, Viaduct, Auckland Nz had been their registered address, up to 31 Jul 2013. Nzo Limited used other aliases, namely: Skipton Investments Limited from 18 Dec 1998 to 29 Jan 1999. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Walden, Wesley Jon (a director) located at Kew, Victoria postcode 3101. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Domingues, Isabel Maria (a director) - located at Maroubra, New South Wales. "Management consultancy service" (ANZSIC M696245) is the classification the Australian Bureau of Statistics issued to Nzo Limited. Businesscheck's information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & service & registered | 31 Jul 2013 |
Level 13, 188 Quay Street, Auckland, 1010 | Delivery & postal & office | 08 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew James Grant
Remuera, Auckland, 1050
Address used since 07 Feb 2022 |
Director | 07 Feb 2022 - current |
Wesley Jon Walden
Kew, Victoria, 3101
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - current |
Isabel Maria Domingues
Maroubra, New South Wales, 2035
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - current |
Timothy James Naulls
Hughesdale, Victoria, 3166
Address used since 07 Feb 2022 |
Director | 07 Feb 2022 - 17 Jul 2023 |
Angus Arnott Dawson
Randwick, New South Wales, 2031
Address used since 01 Apr 2019
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 01 Apr 2019 - 27 Mar 2023 |
Isabel Maria Domingues
Petersham, NSW 2049
Address used since 01 Jan 1970
Maroubra, NSW 2035
Address used since 26 Jul 2017
Maroubra, NSW 2035
Address used since 01 Apr 2014
Petersham, NSW 2049
Address used since 01 Jan 1970 |
Director | 01 Apr 2014 - 07 Feb 2022 |
David Gerard Pralong
Remuera, Auckland, 1050
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - 07 Feb 2022 |
John Gerard Lydon
New South Wales, 2059
Address used since 01 Jan 1970
Birchgrove, NSW 2041
Address used since 14 Mar 2014
New South Wales, 2059
Address used since 01 Jan 1970 |
Director | 14 Mar 2014 - 01 Apr 2019 |
Karl Popp
Newport, NSW 2106
Address used since 31 Jul 2013 |
Director | 17 Jul 2007 - 01 Apr 2014 |
Michael Wayne Rennie
Cottage Point, NSW 2084
Address used since 31 Jul 2013 |
Director | 15 Sep 2008 - 14 Mar 2014 |
Adam Winston Lewis
Carlton, Vic 3053, Australia,
Address used since 01 Oct 2002 |
Director | 01 Oct 2002 - 15 Sep 2008 |
Ian Mark Narev
Freemans Bay, Auckland,
Address used since 01 Mar 2005 |
Director | 01 Mar 2005 - 01 Jul 2007 |
Andrew James Grant
St Mary's Bay, Auckland,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 01 Mar 2005 |
John Alan Stuckey
Duffys Forest, N S W 2084, Australia,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 01 Oct 2002 |
Clive Bowie Taylor
Remuera, Auckland,
Address used since 18 Dec 1998 |
Director | 18 Dec 1998 - 28 Jan 1999 |
Level 10, Regus , 21 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 110 Customs Street West, Viaduct, Auckland Nz | Registered & physical | 14 Sep 2004 - 31 Jul 2013 |
Ernst & Young, 14th Floor, 41 Shortland Street, Auckland | Physical | 20 Apr 2001 - 14 Sep 2004 |
Level 3, 11 Westhaven Drive, Auckland | Physical | 20 Apr 2001 - 20 Apr 2001 |
C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 12 Apr 2000 - 14 Sep 2004 |
C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 09 Feb 1999 - 09 Feb 1999 |
Level 3, 11 Westhaven Drive, Auckland | Registered | 09 Feb 1999 - 12 Apr 2000 |
C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland | Physical | 09 Feb 1999 - 20 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Walden, Wesley Jon Director |
Kew Victoria 3101 |
27 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Domingues, Isabel Maria Director |
Maroubra New South Wales 2035 |
21 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Naulls, Timothy James Individual |
Hughesdale Victoria 3166 |
16 Feb 2022 - 21 Jul 2023 |
Dawson, Angus Arnott Individual |
Randwick New South Wales 2031 |
07 Jun 2019 - 27 Mar 2023 |
Lewis, Adam Winston Individual |
Carlton Vic 3053, Australia |
19 Jul 2007 - 27 Jun 2010 |
Domingues, Isabel Maria Individual |
Maroubra NSW 2035 |
02 Apr 2014 - 16 Feb 2022 |
Popp, Karl Individual |
Newport NSW 2106 |
19 Jul 2007 - 02 Apr 2014 |
Rennie, Michael Wayne Individual |
Cottage Point NSW 2084 |
17 Jul 2009 - 31 Mar 2014 |
Lydon, John Gerard Individual |
Birchgrove NSW 2041 |
31 Mar 2014 - 07 Jun 2019 |
Lewis, Adam Winston Individual |
Carlton Vic 3053, Australia |
18 Dec 1998 - 21 Jul 2005 |
Narev, Ian Mark Individual |
Auckland |
21 Jul 2005 - 21 Jul 2005 |
Grant, Andrew James Individual |
St Marys Bay Auckland |
18 Dec 1998 - 21 Jul 2005 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Empire Management Limited 48 Shortland Steet |
Regitze Limited Hhl, Level 37 Vero Centre |
Delta International Limited Level 8 |
Indufor Asia Pacific Limited Level 7 |
Techspace Consulting Limited L8, Aig House |
The Kinetic Management Company Limited Level 8, Forsyth Barr Tower |