A2Z Products Limited (NZBN 9429032979961) was launched on 17 Dec 2007. 11 addresess are in use by the company: 16 Kerry Street, Alexandra, Alexandra, 9320 (type: records, shareregister). 18 Glen Dene Crescent, Wanaka, Wanaka had been their physical address, up to 15 Jun 2022. A2Z Products Limited used more aliases, namely: Te Paeroa Road Limited from 16 Sep 2008 to 12 Jun 2012, Newstone Homes Limited (29 Jul 2008 to 16 Sep 2008) and Newstone Developers Limited (17 Dec 2007 - 29 Jul 2008). 60 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20 shares (33.33 per cent of shares), namely:
Hayes, Fiona Ann (an individual) located at Alexandra, Alexandra postcode 9320. When considering the second group, a total of 1 shareholder holds 66.67 per cent of all shares (40 shares); it includes
Hayes, Rex Stephen (an individual) - located at Alexandra, Alexandra. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued A2Z Products Limited. Our database was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 22 Wallace Road, Rd 4, Tauranga, 3174 | Other (Address For Share Register) | 11 Mar 2017 |
| 40 Glen Dene Crescent, Wanaka, Wanaka, 9305 | Other (Address For Share Register) | 21 Mar 2020 |
| 18 Glen Dene Crescent, Wanaka, Wanaka, 9305 | Records & other (Address For Share Register) & shareregister | 19 Jul 2021 |
| Office 10, First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 | Registered & physical & service | 15 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Rex Stephen Hayes
Alexandra, Alexandra, 9320
Address used since 06 Mar 2025
Aoraki Mt Cook, 7999
Address used since 19 Jul 2022
Wanaka, Wanaka, 9305
Address used since 19 Jul 2021
Wanaka, 9305
Address used since 17 Jun 2020
Pyes Pa, Tauranga, 3112
Address used since 05 Jan 2015
Rd 4, Whakamarama, 3174
Address used since 03 Aug 2017 |
Director | 17 Dec 2007 - current |
|
Fiona Ann Hayes
Alexandra, Alexandra, 9320
Address used since 06 Mar 2025
Aoraki Mount Cook National Park, 7999
Address used since 03 Mar 2023 |
Director | 03 Mar 2023 - 11 Apr 2025 |
| Type | Used since | |
|---|---|---|
| Office 10, First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 | Registered & physical & service | 15 Jun 2022 |
| 26 Bowen Drive, Aoraki Mount Cook National Park, 7999 | Shareregister & records | 17 Jul 2023 |
| 16 Kerry Street, Alexandra, Alexandra, 9320 | Records & shareregister | 09 Mar 2025 |
| 18 Glen Dene Crescent , Wanaka , Wanaka , 9305 |
| Previous address | Type | Period |
|---|---|---|
| 18 Glen Dene Crescent, Wanaka, Wanaka, 9305 | Physical & registered | 27 Jul 2021 - 15 Jun 2022 |
| 40 Glen Dene Crescent, Wanaka, Wanaka, 9305 | Registered & physical | 30 Mar 2020 - 27 Jul 2021 |
| 22 Wallace Road, Rd 4, Tauranga, 3174 | Registered & physical | 20 Mar 2017 - 30 Mar 2020 |
| 5 Ellesmere Close, Pyes Pa, Tauranga, 3112 | Physical & registered | 04 Aug 2015 - 20 Mar 2017 |
| 19 Matahiwi Road, Rd 4, Tauranga, 3174 | Physical & registered | 05 Aug 2013 - 04 Aug 2015 |
| 27 Pukakura Road, Katikati | Physical & registered | 20 Feb 2009 - 05 Aug 2013 |
| 38 Munro Road, Te Puna, Tauranga | Physical & registered | 17 Dec 2007 - 20 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hayes, Fiona Ann Individual |
Alexandra Alexandra 9320 |
10 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hayes, Rex Stephen Individual |
Alexandra Alexandra 9320 |
17 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hayes, Fiona Ann Individual |
Te Puna Tauranga |
17 Dec 2007 - 27 Jun 2010 |
![]() |
Able Print & Promo Limited 19 Wallace Road |
![]() |
Construction Hq Limited 434 Snodgrass Road |
![]() |
Jerrat No1 Limited 380 Snodgrass Road Rd 4 |
![]() |
Tauranga Insurance Brokers Limited 380 Snodgrass Road |
![]() |
Percan Trustees Limited 41a Wallace Road |
![]() |
Bluewater Builders Limited 134 Wallace Road |
|
Crannog Limited 28 Rewarewa Place |
|
Gfm Holding Limited 113 Kings Avenue |
|
Grange Corp Limited 271 Beach Road |
|
Doug Carter Limited 214 Wairoa Road |
|
Bay Tools & Supplies Limited 99 Castlewold Drive |
|
E5 Group Limited 51 Freyberg Street |