General information

Nzym Limited

Type: NZ Limited Company (Ltd)
9429030773271
New Zealand Business Number
3736355
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
108826649
GST Number
M696205 - Business Consultant Service M700010 - Computer Consultancy Service
Industry classification codes with description

Nzym Limited (issued a New Zealand Business Number of 9429030773271) was started on 22 Mar 2012. 5 addresess are in use by the company: 97 Townsend Road, Miramar, Wellington, 6022 (type: registered, physical). 120 Wexford Road, Miramar, Wellington had been their registered address, until 02 Jun 2021. 3000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (33.33% of shares), namely:
Able, Richard Graham Munro (an individual) located at Kelson, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (1000 shares); it includes
Calton, Brett John (an individual) - located at Brooklyn, Wellington. Next there is the 3rd group of shareholders, share allocation (1000 shares, 33.33%) belongs to 1 entity, namely:
Valentine, Gavin Scott, located at Miramar, Wellington (a director). "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued to Nzym Limited. The Businesscheck information was last updated on 29 Feb 2024.

Current address Type Used since
97 Townsend Rd, Miramar, Wellington, 6022 Postal & office & delivery 26 May 2021
97 Townsend Road, Miramar, Wellington, 6022 Registered & physical & service 02 Jun 2021
Contact info
64 21 842846
Phone (Phone)
nick.tee@nzym.co.nz
Email
gavin.valentine@nzym.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Gavin Scott Valentine
Miramar, Wellington, 6022
Address used since 01 Jul 2020
Miramar, Wellington, 6022
Address used since 09 Jun 2020
Khandallah, Wellington, 6035
Address used since 22 Mar 2012
Director 22 Mar 2012 - current
Richard Able
Kelson, Lower Hutt, 5010
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Richard Graham Munro Able
Kelson, Lower Hutt, 5010
Address used since 01 Jul 2017
Director 01 Jul 2017 - current
Eddie Gray
Silverstream, Upper Hutt, 5019
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Brett John Calton
Brooklyn, Wellington, 6021
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Brett Calton
Brooklyn, Wellington, 6021
Address used since 01 Aug 2017
Director 01 Aug 2017 - current
Edward William Gray
Silverstream, Upper Hutt, 5019
Address used since 01 Aug 2017
Director 01 Aug 2017 - 16 May 2022
Daniel John Mollan
Houghton Bay, Wellington, 6023
Address used since 22 Mar 2012
Director 22 Mar 2012 - 01 Jan 2019
Robin Urwin Johnson
Woburn, Lower Hutt, 5010
Address used since 22 Mar 2012
Director 22 Mar 2012 - 19 Sep 2012
Addresses
Principal place of activity
97 Townsend Rd , Miramar , Wellington , 6022
Previous address Type Period
120 Wexford Road, Miramar, Wellington, 6022 Registered & physical 17 Jun 2020 - 02 Jun 2021
36 Amritsar Street, Khandallah, Wellington, 6035 Physical & registered 27 Sep 2012 - 17 Jun 2020
Suite 3, Level 3, Psa House, 22 Aurora Terrace, Wellington, 6140 Registered & physical 22 Mar 2012 - 27 Sep 2012
Financial Data
Financial info
3000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Able, Richard Graham Munro
Individual
Kelson
Lower Hutt
5010
11 Aug 2018 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Calton, Brett John
Individual
Brooklyn
Wellington
6021
11 Aug 2018 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Valentine, Gavin Scott
Director
Miramar
Wellington
6022
01 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Gray, Edward William
Individual
Silverstream
Upper Hutt
5019
11 Aug 2018 - 17 May 2022
Mollan, Daniel John
Individual
Houghton Bay
Wellington
6023
01 Apr 2016 - 20 Feb 2019
Young, William
Individual
Houghton Bay
Wellington
6023
11 Aug 2018 - 20 Feb 2019
Location
Companies nearby
Southernwood Investments Limited
30 Amritsar Street
Wellington High Performance Aquatics
34 Amritsar Street
Gateski Trustee Limited
47 Amritsar Street
Gateski Ventures Limited
47 Amritsar Street
Kettle Advisory Services Limited
33 Amritsar Street
The Laughing Samoans Limited
37a Amritsar Street
Similar companies
Kettle Advisory Services Limited
33 Amritsar Street
On The Ball Limited
131 Nicholson Road
Kronos Project Consulting Limited
138 Nicholson Road
Wyn Ackroyd Consulting Limited
17 Ranui Crescent
Dlh Consulting Limited
25 Izard Road
Waikonini Consulting Limited
80 Ranui Crescent