Zest Limited (New Zealand Business Number 9429038631757) was launched on 22 Feb 1995. 2 addresses are in use by the company: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: physical, registered). Level 2, 330 High Street, Lower Hutt had been their physical address, up to 09 Mar 2016. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Gilman, Michelle (an individual) located at Lansdowne, Masterton postcode 5810. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Gilman, Anthony (an individual) - located at Lansdowne, Masterton. Next there is the 3rd group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Gilman, Michelle, located at Lansdowne, Masterton (an individual),
Gilman, Anthony, located at Lansdowne, Masterton (an individual). Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 09 Mar 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Gilman
Lansdowne, Masterton, 5810
Address used since 01 Apr 2013 |
Director | 22 Feb 1995 - current |
|
Michele Gilman
Lansdowne, Masterton, 5810
Address used since 27 Sep 2019 |
Director | 22 Feb 1995 - current |
|
Anthony Gilman
Lansdowne, Masterton, 5810
Address used since 01 Apr 2013
Lansdowne, Masterton, 5810
Address used since 27 Sep 2019 |
Director | 31 Oct 1997 - current |
|
Graeme Kenneth Lind
Pukerua Bay,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 16 Oct 1998 |
|
Lynette Mary Lind
Pukerua Bay,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 16 Oct 1998 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 330 High Street, Lower Hutt, 5010 | Physical & registered | 08 Jun 2010 - 09 Mar 2016 |
| 7 Terrace End, Masterton | Physical & registered | 04 Jun 2010 - 08 Jun 2010 |
| 17 The Avenue, Paraparaumu | Registered | 21 Apr 1999 - 04 Jun 2010 |
| 17 The Avenue, Paraparaumu | Physical | 21 Apr 1999 - 21 Apr 1999 |
| 24 The Crescent, Raumati Beach | Physical | 21 Apr 1999 - 04 Jun 2010 |
| Richard Gawith, Level 3 Paxus House, 79 Boulcott Street, Wellington | Registered & physical | 08 Dec 1998 - 21 Apr 1999 |
| Level 4, 32 The Terrace, Wellington | Registered & physical | 20 Feb 1997 - 08 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilman, Michelle Individual |
Lansdowne Masterton 5810 |
22 Feb 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilman, Anthony Individual |
Lansdowne Masterton 5810 |
22 Feb 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilman, Michelle Individual |
Lansdowne Masterton 5810 |
22 Feb 1995 - current |
|
Gilman, Anthony Individual |
Lansdowne Masterton 5810 |
22 Feb 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hipkins, Douglas Individual |
Raumati South Paraparaumu 5032 |
07 Mar 2007 - 21 Sep 2016 |
![]() |
Red Bird Hr Limited Level 1, 8 Raroa Road |
![]() |
Strength And Honour Limited Level 1, 8 Raroa Road |
![]() |
Ngm Industries Limited Level 1, 8 Raroa Road |
![]() |
Advanced Rainwater Solutions Limited Level 1, 8 Raroa Road |
![]() |
Cbs Trustee (no.133) Limited Level 1, 8 Raroa Road |
![]() |
Barry's Place Saddlery Limited Level 1, 8 Raroa Road |