General information

Zag Limited

Type: NZ Limited Company (Ltd)
9429038328985
New Zealand Business Number
807283
Company Number
Registered
Company Status
66642984
GST Number

Zag Limited (issued a New Zealand Business Number of 9429038328985) was launched on 13 May 1996. 2 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington had been their registered address, up until 13 Nov 2020. Zag Limited used other names, namely: Soltius New Zealand Limited from 01 Jul 2006 to 16 Oct 2018, Intelligroup New Zealand Limited (13 May 1996 to 01 Jul 2006). 977199 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 469055 shares (48 per cent of shares), namely:
Soltians Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 24 per cent of all shares (exactly 234528 shares); it includes
Soltians Limited (an entity) - located at Auckland Central, Auckland. The next group of shareholders, share allotment (175896 shares, 18%) belongs to 1 entity, namely:
Soltians Limited, located at Auckland Central, Auckland (an entity). The Businesscheck data was updated on 04 Apr 2024.

Current address Type Used since
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 13 Nov 2020
Contact info
zag.team
Website
Directors
Name and Address Role Period
Benjamin Mark Morgan
Glendowie, Auckland, 1071
Address used since 11 Oct 2021
Kohimarama, Auckland, 1071
Address used since 05 Oct 2020
Director 05 Oct 2020 - current
Jane Elizabeth Peters
Chatswood, Nsw, 2067
Address used since 05 Oct 2020
Director 05 Oct 2020 - 25 May 2023
Nicholas Paul Mulcahy
St Heliers, Auckland, 1071
Address used since 01 May 2017
Director 03 Oct 2006 - 05 Oct 2020
Bruce Campbell Roy Millar
Johnsonville, Wellington, 6037
Address used since 04 Jul 2013
Director 04 Jul 2013 - 05 Oct 2020
Craig William Bennett
Riverstone Terraces, Upper Hutt, 5018
Address used since 01 Feb 2015
Director 01 Feb 2015 - 05 Oct 2020
Paul Cook
Remuera, Auckland, 1050
Address used since 01 Feb 2015
Director 01 Feb 2015 - 05 Oct 2020
Glenda Marie Godfrey
Grey Lynn, Auckland, 1021
Address used since 15 Mar 2017
Director 15 Mar 2017 - 05 Oct 2020
Carl James Mcgowan
Putney, Sydney, 2112
Address used since 03 Aug 2018
Director 03 Aug 2018 - 05 Oct 2020
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 04 Nov 2019
Mangawhai Heads, 0505
Address used since 13 Mar 2020
Director 04 Nov 2019 - 05 Oct 2020
Brent Peter Talbot
Devonport, Auckland, 0624
Address used since 07 May 2012
Director 07 May 2012 - 28 Mar 2019
Patrick Shane Kennedy Masterson
Torbay, Auckland, 0630
Address used since 19 Feb 2014
Director 19 Feb 2014 - 28 Mar 2019
Lorraine Mary Witten
Ngaio, Wellington, 6035
Address used since 17 Nov 2015
Director 17 Nov 2015 - 24 Dec 2018
Ryan Mark Lewis
Rd 4, Albany, 0794
Address used since 01 Feb 2015
Director 01 Feb 2015 - 31 Jan 2018
Peter Maurice Catt
Epsom, Auckland, 1023
Address used since 07 May 2012
Director 07 May 2012 - 02 Jun 2017
Craig William Bennett
Riverstone Terraces, Upper Hutt, 5018
Address used since 07 May 2012
Director 07 May 2012 - 04 Jul 2013
James Grant Brodie
Muritai, Lower Hutt, 5013
Address used since 01 May 2011
Director 01 Nov 1999 - 07 May 2012
David Clements
Wadestown, Wellington, 6012
Address used since 01 Jul 2006
Director 09 May 2006 - 07 May 2012
Jillian Eve O'connor
Hataitai, Wellington, 6021
Address used since 01 Jun 2009
Director 03 Oct 2006 - 07 May 2012
Douglas Westmoreland
Welllington,
Address used since 09 May 2006
Director 09 May 2006 - 01 Dec 2009
Peter Boris Tashkoff
Henderson, Auckland,
Address used since 16 Mar 2004
Director 16 Mar 2004 - 01 Jul 2006
Sachin Aggarwal
Gurgaon 122002, Haryana, India,
Address used since 28 Feb 2004
Director 28 Feb 2004 - 10 Apr 2006
Sunil Bhatia
Jl. Terusan Gading Timur, Bulevard No. 8, Jakarta, Indonesia,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 20 Jan 2004
Nagarjun Valluripalli
Morganville, N J 07751, U S A,
Address used since 13 May 1996
Director 13 May 1996 - 27 Mar 2003
Ashok Pandey
Princeton, N J 08540, U S A,
Address used since 13 May 1996
Director 13 May 1996 - 13 Mar 2003
Rajkumar Koneru
Woodbridge, N J 07059, U S A,
Address used since 13 May 1996
Director 13 May 1996 - 01 Oct 1999
Michael Nusser
Churton Park, Wellington,
Address used since 05 May 1998
Director 05 May 1998 - 01 Oct 1999
Gerard Dorsey
Pleasantville, New York 10570, U S A,
Address used since 11 Dec 1998
Director 11 Dec 1998 - 01 Oct 1999
Steven Bova
New York, New York 10021, U S A,
Address used since 11 Dec 1998
Director 11 Dec 1998 - 01 Sep 1999
Stephen Carns
Easton, Md 21601-8262, United States Of America,
Address used since 11 Dec 1998
Director 11 Dec 1998 - 08 Jul 1999
Addresses
Previous address Type Period
Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington, 6011 Registered & physical 11 Feb 2019 - 13 Nov 2020
3 Queens Wharf, Level 1, Wellington Central, Wellington, 6011 Registered & physical 10 Apr 2012 - 11 Feb 2019
Level 12, Morrison Kent House, 105 The Terrace, Wellington Registered & physical 27 May 2000 - 27 May 2000
Level 20, Morrison Kent House, 105 The Terrace, Wellington Registered & physical 27 May 2000 - 10 Apr 2012
Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington Registered 11 Apr 2000 - 27 May 2000
Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington Physical 09 Oct 1998 - 27 May 2000
Sun Microsystems House, Level 2, 70 The Terrace, Wellington Registered 09 Oct 1998 - 11 Apr 2000
Phillips Fox Barristers & Solicitors, Level 7, 50-64 Customhouse Quay, Wellington Registered 20 Nov 1997 - 09 Oct 1998
Financial Data
Financial info
977199
Total number of Shares
May
Annual return filing month
December
Financial report filing month
25 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 469055
Shareholder Name Address Period
Soltians Limited
Shareholder NZBN: 9429030797192
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 May 2012 - current
Shares Allocation #2 Number of Shares: 234528
Shareholder Name Address Period
Soltians Limited
Shareholder NZBN: 9429030797192
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 May 2012 - current
Shares Allocation #3 Number of Shares: 175896
Shareholder Name Address Period
Soltians Limited
Shareholder NZBN: 9429030797192
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 May 2012 - current
Shares Allocation #4 Number of Shares: 58631
Shareholder Name Address Period
Soltians Limited
Shareholder NZBN: 9429030797192
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 May 2012 - current
Shares Allocation #5 Number of Shares: 39089
Shareholder Name Address Period
Soltians Limited
Shareholder NZBN: 9429030797192
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Carter, Michelle Ann
Individual
Eastbourne
Lower Hutt
5013
20 Apr 2012 - 09 May 2012
Brodie, James Grant
Individual
Muritai
Lower Hutt
5013
20 Apr 2012 - 09 May 2012
Read, Nicola Joy
Individual
Wadestown
Wellington
6012
20 Apr 2012 - 09 May 2012
O'connor, Marcus John
Individual
Hataitai
Wellington
6021
20 Apr 2012 - 09 May 2012
Mulcahy, Helen
Individual
Cockle Bay
Auckland
2014
20 Apr 2012 - 09 May 2012
The Westmoreland Family Trust
Other
06 May 2005 - 09 May 2006
Jones, Anna
Individual
Cockle Bay
Auckland
2014
20 Apr 2012 - 09 May 2012
Clements, Phillippa Jane
Individual
Wadestown
Wellington
6012
20 Apr 2012 - 09 May 2012
O'connor, Jillian Eve
Individual
Hataitai
Wellington
6021
20 Apr 2012 - 09 May 2012
Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Entity
09 May 2006 - 20 Apr 2012
Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Entity
06 Oct 2006 - 20 Apr 2012
Clements Family Trust
Other
06 May 2005 - 09 May 2006
Stoney Creek Family Trust
Other
06 May 2005 - 09 May 2006
Brodie, James Grant
Individual
Eastbourne
Wellington
13 May 1996 - 06 May 2005
Mulcahy, Nicholas Paul
Individual
Cockle Bay
Auckland
2014
20 Apr 2012 - 09 May 2012
O'connor, Terence Francis
Individual
Hataitai
Wellington
6021
20 Apr 2012 - 09 May 2012
Clements, David
Individual
Wadestown
Wellington
6012
20 Apr 2012 - 09 May 2012
Null - Soltius Global Solutions Pte. Limited
Other
13 May 1996 - 09 May 2006
Null - Blue Pacific Trust
Other
06 May 2005 - 09 May 2006
Null - Stoney Creek Family Trust
Other
06 May 2005 - 09 May 2006
Null - The Westmoreland Family Trust
Other
06 May 2005 - 09 May 2006
Null - Clements Family Trust
Other
06 May 2005 - 09 May 2006
Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Entity
06 Oct 2006 - 20 Apr 2012
Ignz Holdings Limited
Shareholder NZBN: 9429034198834
Company Number: 1797435
Entity
09 May 2006 - 20 Apr 2012
James Grant Brodie
Director
Muritai
Lower Hutt
5013
20 Apr 2012 - 09 May 2012
David Clements
Director
Wadestown
Wellington
6012
20 Apr 2012 - 09 May 2012
Brokenshire, Stephen
Individual
Wadestown
Wellington
6012
20 Apr 2012 - 09 May 2012
Soltius Global Solutions Pte. Limited
Other
13 May 1996 - 09 May 2006
Blue Pacific Trust
Other
06 May 2005 - 09 May 2006
Jillian Eve O'connor
Director
Hataitai
Wellington
6021
20 Apr 2012 - 09 May 2012
Nicholas Paul Mulcahy
Director
Cockle Bay
Auckland
2014
20 Apr 2012 - 09 May 2012

Ultimate Holding Company
Effective Date 04 Oct 2020
Name Accenture Public Limited Company ("accenture Plc")
Type Public Limited Company
Ultimate Holding Company Number 471706
Country of origin IE
Address Level 3, Harbour Tower, 2 Hunter Street, Wellington Central
Wellington 6011
Location
Companies nearby
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street