Zindar Corporation Limited (issued an NZ business number of 9429038920448) was incorporated on 03 Dec 1992. 5 addresess are in use by the company: Po Box 12553, Penrose, Auckland, 1642 (type: postal, office). 428 Great North Road, Grey Lynn, Auckland had been their physical address, until 06 Jun 2013. 180000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 90000 shares (50 per cent of shares), namely:
Wall, Lisa-Jane (an individual) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 90000 shares); it includes
Wall, Craig John (an individual) - located at Epsom, Auckland. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued Zindar Corporation Limited. Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
119 Mays Road, Onehunga, Auckland, 1061 | Registered | 05 Jun 2013 |
119 Mays Road, Onehunga, Auckland, 1061 | Physical & service | 06 Jun 2013 |
Po Box 12553, Penrose, Auckland, 1642 | Postal | 05 Aug 2019 |
119 Mays Road, Onehunga, Auckland, 1061 | Office & delivery | 05 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Craig John Wall
Epsom, Auckland, 1023
Address used since 30 Jan 2007 |
Director | 14 Jun 1993 - current |
Lisa-jane Wall
Epsom, Auckland, 1023
Address used since 31 Aug 2009 |
Director | 01 Apr 1997 - current |
Garry Nisbet Smith
Howick,
Address used since 20 Dec 2004 |
Director | 01 Oct 2001 - 30 Sep 2006 |
Ruby Ivy Smith
Howick,
Address used since 20 Dec 2004 |
Director | 13 Feb 2002 - 30 Sep 2006 |
John Ivan Wall
Remuera, Auckland,
Address used since 14 Jun 1993 |
Director | 14 Jun 1993 - 13 Feb 2002 |
Sonia Betty Wall
Remuera, Auckland,
Address used since 14 Jun 1993 |
Director | 14 Jun 1993 - 13 Feb 2002 |
Gloria Ann Rennie
St Heliers,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 14 Jun 1993 |
Peter James Mcclintock
Auckland 10,
Address used since 03 Dec 1992 |
Director | 03 Dec 1992 - 14 Jun 1993 |
Type | Used since | |
---|---|---|
119 Mays Road, Onehunga, Auckland, 1061 | Office & delivery | 05 Aug 2019 |
119 Mays Road , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
428 Great North Road, Grey Lynn, Auckland, 1021 | Physical | 15 Aug 2012 - 06 Jun 2013 |
428 Great North Road, Grey Lynn, Auckland, 1021 | Registered | 15 Aug 2012 - 05 Jun 2013 |
428 Great South Road, Grey Lynn, Auckland | Physical | 19 Aug 1997 - 19 Aug 1997 |
428 Great North Road, Grey Lynn, Auckland | Physical | 19 Aug 1997 - 15 Aug 2012 |
420-424 Great North Road, Grey Lynn, Auckland | Registered | 26 Jun 1993 - 15 Aug 2012 |
12th Floor, 92-96 Albert Street, Auckland | Registered | 25 Jun 1993 - 26 Jun 1993 |
Shareholder Name | Address | Period |
---|---|---|
Wall, Lisa-jane Individual |
Epsom Auckland 1023 |
03 Dec 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Wall, Craig John Individual |
Epsom Auckland 1023 |
03 Dec 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Garry Nisbet Individual |
Dannemora Auckland |
03 Dec 1992 - 06 Dec 2006 |
Smith, Ruby Ivy Individual |
Dannemora Auckland |
03 Dec 1992 - 06 Dec 2006 |
Osbournes Limited 117 Mays Road |
|
Sullivan Plumbing & Gas Limited 115 Mays Road |
|
Sullivan Sheetmetals Limited 115 Mays Road |
|
Sbm Properties Limited 115 Mays Road |
|
The Tile City Limited 270 Church Street |
|
Aircon Flange Limited 113 Mays Road |
Asahi Motors NZ Limited 277 Church Street |
Icar Auto NZ Limited 324 Church Street |
Newline Enterprise Limited 21 Maurice Road |
V Do Motors Limited 33 Alfred Street |
U Cars Limited 180 Station Road |
Freedom NZ Limited 367 Church Street |