Zomar Holdings Limited (issued a business number of 9429040333458) was launched on 10 May 1982. 6 addresess are in use by the company: Po Box 8039, Christchurch, 8440 (type: invoice, delivery). 1 Camwell Park, Rd 1, Rangiora had been their registered address, until 05 Jun 2020. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 50 shares (50 per cent of shares), namely:
Alaman Nominees Limited (an entity) located at Hawera, Hawera postcode 4610,
Namala Nominees Limited (an entity) located at Hawera, Hawera postcode 4610. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Columbus, Margaret Mary (an individual) - located at Rd 1, Kaiapoi. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Columbus, Barry Colin, located at Rd 1, Kaiapoi (an individual). "Property - non-residential - renting or leasing" (business classification L671240) is the classification the ABS issued Zomar Holdings Limited. Our data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
73 Camwell Park, Rd 1, Kaiapoi, 7691 | Office | 26 Aug 2019 |
Po Box 13141, Armagh, Christchurch, 8141 | Postal | 26 Aug 2019 |
73 Camwell Park, Rd 1, Kaiapoi, 7691 | Registered & physical & service | 05 Jun 2020 |
Po Box 8039, Christchurch, 8440 | Invoice | 02 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Barry Colin Columbus
Rd 1, Kaiapoi, 7691
Address used since 20 Aug 2015 |
Director | 10 May 1982 - current |
Margaret Mary Columbus
Rd 1, Kaiapoi, 7691
Address used since 20 Aug 2015 |
Director | 08 Jul 1997 - current |
Jon Owen Gibson
Clayfield, Queensland, 4011
Address used since 28 May 2020 |
Director | 28 May 2020 - current |
Melbourne John Orange
Westmorland, Christchurch, 8025
Address used since 23 Jan 2019 |
Director | 23 Jan 2019 - 19 Sep 2019 |
John Oliver Gibson
Halswell, Christchurch, 8025
Address used since 10 Feb 2017 |
Director | 10 May 1982 - 10 Oct 2018 |
Zoe Gibson
Christchurch,
Address used since 24 Aug 2005 |
Director | 08 Jul 1997 - 22 May 2008 |
Type | Used since | |
---|---|---|
Po Box 8039, Christchurch, 8440 | Invoice | 02 Aug 2022 |
Level 2, 329 Durham Street North, Christchurch, 8013 | Delivery | 02 Aug 2022 |
73 Camwell Park , Rd 1 , Kaiapoi , 7691 |
Previous address | Type | Period |
---|---|---|
1 Camwell Park, Rd 1, Rangiora, 7691 | Registered & physical | 11 Feb 2020 - 05 Jun 2020 |
73 Camwell Park, Rd 1, Kaiapoi, 7691 | Physical | 28 Aug 2015 - 11 Feb 2020 |
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered | 05 Mar 2014 - 11 Feb 2020 |
67 Old Main North Road, Kaiapoi, 7691 | Registered | 10 Sep 2012 - 05 Mar 2014 |
15 Harakeke Way, Rangiora, Rangiora, 7400 | Physical | 10 Sep 2012 - 28 Aug 2015 |
1/10 Cranmer Square, Christchurch | Physical | 07 Sep 2007 - 10 Sep 2012 |
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Physical | 14 Jun 2006 - 07 Sep 2007 |
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Registered | 14 Jun 2006 - 10 Sep 2012 |
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 25 Mar 1993 - 14 Jun 2006 |
C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch | Physical | 17 Feb 1992 - 17 Feb 1992 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Alaman Nominees Limited Shareholder NZBN: 9429047708068 Entity (NZ Limited Company) |
Hawera Hawera 4610 |
29 Oct 2019 - current |
Namala Nominees Limited Shareholder NZBN: 9429041258217 Entity (NZ Limited Company) |
Hawera Hawera 4610 |
05 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Columbus, Margaret Mary Individual |
Rd 1 Kaiapoi 7691 |
10 May 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Columbus, Barry Colin Individual |
Rd 1 Kaiapoi 7691 |
10 May 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Michael Clarence Individual |
Christchurch |
10 May 1982 - 25 Aug 2005 |
Gibson, Jon Owen Individual |
Halswell Christchurch 8025 |
16 Apr 2013 - 05 Jul 2018 |
Walker, Michael Clarence Individual |
Christchurch |
10 May 1982 - 25 Aug 2005 |
Gibson, Zoe Individual |
Christchurch |
10 May 1982 - 27 Jun 2010 |
Gibson, John Oliver Individual |
Halswell Christchurch 8025 |
25 Aug 2005 - 05 Jul 2018 |
Gibson, John Oliver Individual |
Mount Albert Auckland |
10 May 1982 - 25 Aug 2005 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |
Donnithorne Investments Limited P K F Goldsmith Fox |
Forte Sports Holdings Limited Flat 2, 52 Cashel Street |
Forte Sports Holdings (no 2) Limited 2/52 Cashel Street |
Tinwald Farm (holdings) Limited 141 Cambridge Terrace |
Lake Angelus Holdings Limited 151 Cambridge Terrace |
Timperley Manor Limited 287-293 Durham Street North |