X Zone Nz Limited (New Zealand Business Number 9429035845508) was started on 18 Sep 2003. 6 addresess are in use by the company: Po Box 66, Waitakere, Auckland, 0660 (type: postal, registered). Level 2, Regus Business Centre, 6 Clayton St, Newmarket, Auckland had been their registered address, up to 08 Mar 2021. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5000 shares (50% of shares), namely:
Martin, Jessica Margaret (an individual) located at Rd 2, Taupaki postcode 0782. As far as the second group is concerned, a total of 2 shareholders hold 49.99% of all shares (4999 shares); it includes
Holt, Daniel John (an individual) - located at Waiatarua, Auckland,
Lincoln Trustees Limited (an entity) - located at Henderson, Auckland. Next there is the third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Holt, Daniel John, located at Waiatarua, Auckland (an individual). "Cosmetic wholesaling" (ANZSIC F372010) is the category the Australian Bureau of Statistics issued to X Zone Nz Limited. The Businesscheck information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
1251 Old North Road, Rd 2, Helensville, 0875 | Other (Address For Share Register) | 25 Jan 2017 |
219 Waitakere Road, Rd 2, Taupaki, 0782 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Feb 2020 |
219 Waitakere Road, Rd 2, Taupaki, 0782 | Registered & physical & service | 08 Mar 2021 |
Po Box 66, Waitakere, Auckland, 0660 | Postal | 14 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Jessica Margaret Martin
Rd 2, Auckland, 0782
Address used since 07 Mar 2022
Rd2 Henderson, Auckland, 0782
Address used since 25 Feb 2020
Massey, Auckland, 0614
Address used since 01 Jan 2015
Rd 2 Helensville, Auckland, 0875
Address used since 31 Mar 2018 |
Director | 01 Jan 2015 - current |
Daniel John Holt
Piha, 0772
Address used since 14 Sep 2023
Waiatarua, Auckland, 0604
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - current |
Leanne Frances Franklin
Rd 2, Henderson, 0782
Address used since 03 Feb 2010 |
Director | 18 Sep 2003 - 22 Aug 2016 |
Sandra Ann Rayner
Helensville, Auckland, New Zealand,
Address used since 18 Sep 2003 |
Director | 18 Sep 2003 - 18 Sep 2006 |
Type | Used since | |
---|---|---|
Po Box 66, Waitakere, Auckland, 0660 | Postal | 14 Nov 2023 |
1251 Old North Road , Rd2 Helensville , Auckland , 0875 |
Previous address | Type | Period |
---|---|---|
Level 2, Regus Business Centre, 6 Clayton St, Newmarket, Auckland, 1023 | Registered & physical | 04 Mar 2020 - 08 Mar 2021 |
1251 Old North Road, Rd 2, Helensville, 0875 | Physical & registered | 13 Feb 2020 - 04 Mar 2020 |
6 Clayton Street, Newmarket, Auckland, 1023 | Physical & registered | 02 Feb 2017 - 13 Feb 2020 |
39a Sunnyvale Road, Massey, Auckland, 0614 | Registered | 25 Mar 2015 - 02 Feb 2017 |
39a Sunnyvale Road, Massey, Auckland, 0614 | Physical | 17 Mar 2015 - 02 Feb 2017 |
305 Birdwood Road, Massey, Auckland, 0614 | Physical | 01 Dec 2014 - 17 Mar 2015 |
305 Birdwood Road, Massey, Auckland, 0614 | Registered | 01 Dec 2014 - 25 Mar 2015 |
Level 2, Regus Business Centre, 6 Clayton Street, Newmarket, Auckland, 1023 | Registered & physical | 11 Aug 2014 - 01 Dec 2014 |
Gulf Accounting And Taxation Limited, 1 Siesta Terrace Army Bay, Whangaparaoa | Registered | 25 Sep 2006 - 11 Aug 2014 |
Gulf Accounting And Taxation Limited, 1 Siesta Terrace, Army Bay, Whangaparaoa Auckland | Physical | 25 Sep 2006 - 11 Aug 2014 |
C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City | Registered | 28 Sep 2005 - 25 Sep 2006 |
C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Dr, Westgate Centre, Waitakere City | Physical | 28 Sep 2005 - 25 Sep 2006 |
Cnr Don Buck Rd & State Highway 16, Westgate, Auckland, New Zealand | Registered | 18 Sep 2003 - 28 Sep 2005 |
80 Tepua School Rd, Helensville, Auckland, New Zealand | Physical | 18 Sep 2003 - 28 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Martin, Jessica Margaret Individual |
Rd 2 Taupaki 0782 |
18 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Holt, Daniel John Individual |
Waiatarua Auckland 0604 |
18 Jan 2014 - current |
Lincoln Trustees Limited Shareholder NZBN: 9429035454748 Entity (NZ Limited Company) |
Henderson Auckland |
18 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Holt, Daniel John Individual |
Waiatarua Auckland 0604 |
18 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Franklin, Leanne Frances Individual |
Taupaki Auckland |
18 Sep 2003 - 22 Aug 2016 |
Rayner, Sandra Ann Individual |
Helensville Auckland, New Zealand |
18 Sep 2003 - 18 Sep 2006 |
Bentech Pacific Limited 6 Clayton Street |
|
Dangerous Chocolate Limited 6 Clayton Street |
|
Power Hender And Associates Limited 6 Clayton Street |
|
Sensorybank Limited 6 Clayton Street |
|
Scene Majik Limited 6 Clayton Street |
|
Liquid Learning Limited 6 Clayton Street |
Palmas Limited Suite 1, 10 Manukau Road |
Revlon New Zealand Limited Level 2 |
Kiara Cosmetics Limited Unit G12 23 Edwin Street |
South Pacific Amenities Limited Ground Floor |
Infinisea Creations Limited 29 Dacre Street |
Infinite Trading Limited 29 Dacre Street |