Nzam Limited (issued an NZBN of 9429041135808) was registered on 19 Mar 2014. 4 addresses are currently in use by the company: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (type: registered, service). 249 Wicksteed Street, Whanganui, Whanganui had been their registered address, up to 08 Jun 2022. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 998 shares (99.8 per cent of shares), namely:
Hart, Donna Michelle (an individual) located at Feilding, Feilding postcode 4702,
Davis, Garth Allan (an individual) located at Saint Johns Hill, Whanganui postcode 4500,
Hart, Timothy John (a director) located at Feilding, Feilding postcode 4702. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Hart, Timothy John (a director) - located at Feilding, Feilding. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hart, Donna Michelle, located at Feilding, Feilding (an individual). "Machinery and equipment wholesaling nec" (ANZSIC F349945) is the category the Australian Bureau of Statistics issued Nzam Limited. The Businesscheck database was last updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical & service | 08 Jun 2022 |
156 Victoria Avenue, Whanganui, Whanganui, 4500 | Registered & service | 16 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Timothy John Hart
Feilding, Feilding, 4702
Address used since 19 Mar 2014 |
Director | 19 Mar 2014 - current |
Donna Michelle Hart
Feilding, Feilding, 4702
Address used since 13 Jan 2016 |
Director | 13 Jan 2016 - current |
John Frederick Hart
Feilding, Feilding, 4702
Address used since 19 Mar 2014 |
Director | 19 Mar 2014 - 24 Jan 2017 |
Previous address | Type | Period |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 16 Nov 2017 - 08 Jun 2022 |
40 Ingestre Street, Wanganui, Wanganui, 4500 | Physical & registered | 19 Mar 2014 - 16 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hart, Donna Michelle Individual |
Feilding Feilding 4702 |
19 Mar 2014 - current |
Davis, Garth Allan Individual |
Saint Johns Hill Whanganui 4500 |
19 Mar 2014 - current |
Hart, Timothy John Director |
Feilding Feilding 4702 |
19 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hart, Timothy John Director |
Feilding Feilding 4702 |
19 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hart, Donna Michelle Individual |
Feilding Feilding 4702 |
19 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Allan Anders Individual |
Gonville Wanganui 4501 |
19 Mar 2014 - 05 Feb 2016 |
Hart, John Frederick Individual |
Feilding Feilding 4702 |
19 Mar 2014 - 05 Feb 2016 |
Hart, Billy Chuck Individual |
Masterton Masterton 5810 |
19 Mar 2014 - 24 Mar 2015 |
John Frederick Hart Director |
Feilding Feilding 4702 |
19 Mar 2014 - 05 Feb 2016 |
Hart, Loretta Suzanne Individual |
Feilding Feilding 4702 |
19 Mar 2014 - 05 Feb 2016 |
Action Drainage And Construction Limited 249 Wicksteed Street |
|
Dekx Limited 249 Wicksteed Street |
|
Holford Trustee Limited 249 Wicksteed Street |
|
Wanganui Finance Limited 249 Wicksteed Street |
|
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
|
Tututawa Trustees Limited 249 Wicksteed Street |
Vacuum Products NZ Limited 166 Wicksteed Street |
Mtc Equipment Limited 174 Marsden Road, |
Smith's Grafting Wax Limited 30 Queen Street West |
Snorkel New Zealand Limited 36 Bruce Road |
Stc Services Limited 30 Holyoake Crescent |
Reform Automation Limited 30 Holyoake Crescent |