Zilco Nz Limited (issued a New Zealand Business Number of 9429039907608) was started on 19 Nov 1984. 2 addresses are currently in use by the company: 175 Maces Road, Bromley, Christchurch, 8062 (type: physical, service). Unit 13, 1 Stark Drive, Wigram, Christchurch had been their registered address, up until 25 Sep 2020. Zilco Nz Limited used other names, namely: Zilco Products (Nz) Limited from 19 Nov 1984 to 30 Nov 2006. 300100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 100 shares (0.03% of shares), namely:
Smith, Stanley James (an individual) located at Burnside, Christchurch 8053. As far as the second group is concerned, a total of 1 shareholder holds 49.98% of all shares (150000 shares); it includes
Zilco Products (Pty) Ltd (an other) - located at Rhodes, N S W 2138, Australia. The third group of shareholders, share allocation (150000 shares, 49.98%) belongs to 1 entity, namely:
Zilco International Pty Ltd, located at Rhodes, Nsw 2138, Australia (an other). The Businesscheck data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
175 Maces Road, Bromley, Christchurch, 8062 | Physical & service & registered | 25 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Charles Strachan
Bellawongarah, Nsw 2535,
Address used since 13 Feb 2004
Rhodes, Nsw,
Address used since 01 Jan 1970 |
Director | 01 May 1992 - current |
Denice Joy Conyard
Rhodes, Nsw,
Address used since 01 Jan 1970
Warriewood, Nsw 2102,
Address used since 04 Jun 2021
Warriewood, Nsw 2102,
Address used since 13 Feb 2004 |
Director | 13 Feb 2004 - current |
Stanley James Smith
Burnside, Christchurch, 8053
Address used since 16 May 2023
Christchurch, Christchurch, 8053
Address used since 16 May 2016 |
Director | 25 Jan 2007 - current |
Francis Joseph Pauwels
North Beach, Christchurch,
Address used since 13 Feb 2004 |
Director | 15 Dec 2001 - 22 Jun 2004 |
Thomas Richamond Hazell
North Manly, Nsw 2100, Australia,
Address used since 14 Jan 2002 |
Director | 14 Jan 2002 - 13 Feb 2004 |
Lawrence Hilton Trist
Christchurch,
Address used since 01 May 1992 |
Director | 01 May 1992 - 14 May 2002 |
Christopher Robin Owens
Christchurch,
Address used since 01 May 1992 |
Director | 01 May 1992 - 15 Jul 1997 |
Previous address | Type | Period |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical | 20 Mar 2017 - 25 Sep 2020 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 06 May 2013 - 20 Mar 2017 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 02 May 2013 - 20 Mar 2017 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 09 Apr 2013 - 02 May 2013 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 09 Apr 2013 - 06 May 2013 |
Sauer & Stanley Limited, Chartered Accountants, 79 Kilmore Street, Christchurch | Physical & registered | 23 May 2005 - 09 Apr 2013 |
79 Kilmore Street, Christchurch | Physical | 16 Jul 1996 - 23 May 2005 |
C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch | Registered | 05 Jul 1991 - 23 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Stanley James Individual |
Burnside Christchurch 8053 |
16 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Zilco Products (pty) Ltd Other (Other) |
Rhodes N S W 2138, Australia |
19 Nov 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Zilco International Pty Ltd Other (Other) |
Rhodes Nsw 2138, Australia |
14 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Trist & Small Limited Shareholder NZBN: 9429031923156 Company Number: 129227 Entity |
14 May 2004 - 14 May 2004 | |
Trist & Small Limited Shareholder NZBN: 9429031923156 Company Number: 129227 Entity |
14 May 2004 - 14 May 2004 |
Original Foods N.z. Limited 8 Stark Drive |
|
Eeny Meeny Trust Limited 5 Stark Drive |
|
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
|
Longfield Stud Limited Unit 13, 1 Stark Drive |
|
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
|
The Globe Supply Company Limited Unit 13, 1 Stark Drive |