General information

Zink Technology Limited

Type: NZ Limited Company (Ltd)
9429038222764
New Zealand Business Number
829679
Company Number
Registered
Company Status
G431050 - Internet Retailing
Industry classification codes with description

Zink Technology Limited (NZBN 9429038222764) was started on 10 Oct 1996. 7 addresess are currently in use by the company: 50 Cob Cottage Road, Rd 4, Riverlands, 7274 (type: postal, office). 335 Lincoln Road, Addington, Christchurch had been their registered address, until 06 Dec 2021. Zink Technology Limited used other names, namely: Ecommerce Magic Limited from 31 Oct 2001 to 12 Mar 2018, International Adhesive Brokers Limited (10 Oct 1996 to 31 Oct 2001). 400 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 400 shares (100% of shares), namely:
Anderson, David Ross (an individual) located at Springlands, Blenheim postcode 7201,
Anderson, Robert James (an individual) located at Rd 4, Riverlands postcode 7274. "Internet retailing" (business classification G431050) is the category the Australian Bureau of Statistics issued to Zink Technology Limited. The Businesscheck information was last updated on 23 Apr 2024.

Current address Type Used since
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 Other (Address For Share Register) & shareregister (Address For Share Register) 13 Jul 2011
3a / 335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical & service 06 Dec 2021
50 Cob Cottage Road, Rd 4, Riverlands, 7274 Postal & delivery 05 Sep 2022
3a / 335 Lincoln Road, Addington, Christchurch, 8024 Office 05 Sep 2022
Contact info
64 21 808525
Phone (Phone)
robanderson@me.com
Email (nzbn-reserved-invoice-email-address-purpose)
robanderson@me.com
Email
No website
Website
Directors
Name and Address Role Period
Robert James Anderson
Rd 4, Riverlands, 7274
Address used since 01 Mar 2022
Witherlea, Blenheim, 7201
Address used since 01 Oct 2016
Director 09 Oct 2001 - current
Elizabeth Anne Anderson
Waihopai Valley, Blenheim,
Address used since 06 Sep 2007
Director 06 Sep 2007 - 05 Nov 2007
Timothy John Anderson
Waihopai Valley, Blenheim,
Address used since 10 Oct 1996
Director 10 Oct 1996 - 09 Nov 2005
Peter Charles Francis Stevens
Christchurch,
Address used since 10 Oct 1996
Director 10 Oct 1996 - 13 Sep 2001
James Lawrence Paulden
Christchurch 1,
Address used since 10 Oct 1996
Director 10 Oct 1996 - 10 Oct 1996
Addresses
Other active addresses
Type Used since
3a / 335 Lincoln Road, Addington, Christchurch, 8024 Office 05 Sep 2022
Principal place of activity
3a / 335 Lincoln Road , Addington , Christchurch , 8024
Previous address Type Period
335 Lincoln Road, Addington, Christchurch, 8024 Registered & physical 27 Feb 2014 - 06 Dec 2021
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 Physical 13 Jul 2011 - 27 Feb 2014
116 Marshland Road, Shirley, Christchurch, 8061 Registered 13 Jul 2011 - 27 Feb 2014
Level 5, 144 Kilmore Street, Christchurch Registered & physical 17 Nov 2009 - 13 Jul 2011
138 Dry Hills Lane, Rd4, Blenheim Registered & physical 19 Sep 2008 - 17 Nov 2009
5 Cubitt St, Blenheim Physical & registered 12 Nov 2007 - 19 Sep 2008
Queens Market, 35 Queen St, Blenheim Registered & physical 12 Nov 2004 - 12 Nov 2007
3/153 Owen St, Newtown, Welllingotn Registered & physical 25 Oct 2002 - 12 Nov 2004
B N Z House Second Floor, 12 Main North Road, Christchurch Registered 11 Apr 2000 - 25 Oct 2002
B N Z House Second Floor, 12 Main North Road, Christchurch Registered 25 Sep 1998 - 11 Apr 2000
C/-hilson Fagerlund & Keyse, B N Z Second Floor, 12 Main North Road, Christchurch Physical 11 Oct 1996 - 11 Oct 1996
Financial Data
Financial info
400
Total number of Shares
September
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400
Shareholder Name Address Period
Anderson, David Ross
Individual
Springlands
Blenheim
7201
19 Feb 2014 - current
Anderson, Robert James
Individual
Rd 4
Riverlands
7274
10 Oct 1996 - current

Historic shareholders

Shareholder Name Address Period
Null - Robert James Anderson And David Ross Anderson
Other
12 Nov 2005 - 19 Feb 2014
Anderson, Timothy John
Individual
Waihopai Valley
Marlborough
10 Oct 1996 - 12 Nov 2005
Robert James Anderson And David Ross Anderson
Other
12 Nov 2005 - 19 Feb 2014
Location
Companies nearby
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Similar companies
Roc Fly Limited
23a Brockworth Place
Manuka Natural Limited
94 Disraeli Street
Montliving Limited
Unit 3, 36 Birmingham Drive
Wabi Matcha Limited
477 Halswell Road
Venture And Explore Limited
Unit 3, 245 St Asaph Street
Bookends New Zealand Limited
50 Andover Street