Ztk Structure Limited (issued an NZBN of 9429030657236) was started on 24 May 2012. 2 addresses are currently in use by the company: 9 Valkyria Place, Beach Haven, Auckland, 0626 (type: physical, service). 25 Druces Road, Wiri, Auckland had been their physical address, up until 17 Apr 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Lowrie, Mark (an individual) located at Manurewa, Auckland postcode 2102. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Anderson, Tiffany Jane (a director) - located at Manurewa, Auckland. "Traffic management or control services - except police" (ANZSIC O771930) is the category the Australian Bureau of Statistics issued to Ztk Structure Limited. Businesscheck's database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Valkyria Place, Beach Haven, Auckland, 0626 | Physical & service & registered | 17 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Tiffany Jane Lowrie
Beach Haven, Auckland, 0626
Address used since 15 Jun 2018 |
Director | 24 May 2012 - current |
Tiffany Jane Anderson
Manurewa, Auckland, 2102
Address used since 01 Jul 2016 |
Director | 24 May 2012 - current |
Mark Desmond Lowrie
Beach Haven, Auckland, 0626
Address used since 15 Jun 2018
Manurewa, Auckland, 2102
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - current |
Paul Craig Thompson
Manurewa, Auckland, 2102
Address used since 01 Jul 2016 |
Director | 01 Apr 2015 - 14 Jun 2018 |
Mary Karen Rarangiroa Thompson
Manurewa, Auckland, 2102
Address used since 09 Nov 2016 |
Director | 09 Nov 2016 - 14 Jun 2018 |
Miriana Lowrie
Freemans Bay, Auckland, 1011
Address used since 24 May 2012 |
Director | 24 May 2012 - 04 Oct 2012 |
9 Valkyria Place , Beach Haven , Auckland , 0626 |
Previous address | Type | Period |
---|---|---|
25 Druces Road, Wiri, Auckland, 2104 | Physical | 28 Jun 2018 - 17 Apr 2019 |
89 Maich Road, Manurewa, Auckland, 2102 | Physical | 11 Jul 2016 - 28 Jun 2018 |
25 Druces Road, Wiri, Auckland, 2104 | Registered | 11 Jul 2016 - 17 Apr 2019 |
22 Tropicana Drive, Mount Roskill, Auckland, 1041 | Physical & registered | 08 Apr 2015 - 11 Jul 2016 |
15 Batkin Road, New Windsor, Auckland, 0600 | Registered & physical | 31 Jan 2014 - 08 Apr 2015 |
5/51 Brown Street, Ponsonby, Auckland, 1072 | Registered & physical | 20 Feb 2013 - 31 Jan 2014 |
1/9a Dilworth Ave, Remuera, Auckland, 1050 | Registered & physical | 24 May 2012 - 20 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Lowrie, Mark Individual |
Manurewa Auckland 2102 |
13 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Tiffany Jane Director |
Manurewa Auckland 2102 |
24 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Mary Individual |
Manurewa Auckland 2102 |
13 Sep 2016 - 13 Dec 2018 |
Lowrie, Miriana Individual |
Freemans Bay Auckland 1011 |
24 May 2012 - 09 Oct 2012 |
Thompson, Paul Craig Individual |
Manurewa Auckland 2102 |
01 Apr 2015 - 13 Dec 2018 |
Whakato Te Wairua 7 Halsey Road |
|
Walmac Ammunition Company Limited 88 Maich Road |
|
Rd Foods NZ Limited 6 Halsey Road |
|
Southpac Stars Limited 63 Great South Road |
|
Kirat Logistics Limited 103 Maich Road |
|
Hara Transport Limited 103 Maich Road |
NZ Barriers Limited 33 Coles Crescent |
Roadworx Infrastructure Limited 141 Hugo Johnston Drive, |
Independent Traffic Control Limited 81 Leonard Road |
Alliance Services Limited 9 Redmond Street |
Advance Traffic Management Limited 80 View Ridge Drive |
Skyocean Investment Limited 10 Malin Place |