General information

Zoe Group Limited

Type: NZ Limited Company (Ltd)
9429040227719
New Zealand Business Number
162548
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Zoe Group Limited (issued an NZ business number of 9429040227719) was started on 22 Dec 1967. 5 addresess are in use by the company: 225 Twyford Road, Rd 5, Hastings, 4175 (type: registered, physical). Level 3, 6 Albion Street, Napier had been their registered address, up to 03 Dec 2021. Zoe Group Limited used other aliases, namely: Twyford Egg Farm Limited from 22 Dec 1967 to 01 Jul 2019. 420000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 214200 shares (51% of shares), namely:
Friis, Nigel Allan (an individual) located at Rd 5, Hastings. In the second group, a total of 1 shareholder holds 49% of all shares (205800 shares); it includes
Friis, Nigel Allan (an individual) - located at R D 5, Hastings. Businesscheck's data was last updated on 08 Apr 2024.

Current address Type Used since
225 Twyford Road, Rd 5, Hastings, 4175 Postal & office & delivery 22 Aug 2019
225 Twyford Road, Rd 5, Hastings, 4175 Registered & physical & service 03 Dec 2021
Contact info
64 0274 454324
Phone (Phone)
twyford@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Nigel Allan Friis
Rd 5, Hastings, 4175
Address used since 13 Aug 2015
Rd 5, Hastings, 4175
Address used since 22 Aug 2019
Director 04 Aug 1989 - current
Nicola Joy Friis
Rd 5, Hastings, 4175
Address used since 01 Jul 2019
Director 01 Jul 2019 - 01 Jul 2019
Angela Kaye Painter
Saint Leonards, Hastings, 4120
Address used since 13 Nov 2018
Director 13 Nov 2018 - 28 Feb 2019
Theresa Joy Friis
Rd 5, Hastings, 4175
Address used since 13 Aug 2015
Director 03 Aug 1989 - 11 Aug 2016
Addresses
Principal place of activity
225 Twyford Road , Rd 5 , Hastings , 4175
Previous address Type Period
Level 3, 6 Albion Street, Napier, 4110 Registered & physical 20 Apr 2018 - 03 Dec 2021
36 Munroe Street, Napier South, Napier, 4110 Registered & physical 20 Aug 2010 - 20 Apr 2018
Pricwaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 Registered 04 Aug 2009 - 20 Aug 2010
Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 Physical 04 Aug 2009 - 20 Aug 2010
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier Registered & physical 09 May 2007 - 04 Aug 2009
Pricewaterhousecoopers, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier Registered 01 Jun 1999 - 09 May 2007
Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier Registered 02 Sep 1998 - 01 Jun 1999
Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Physical 02 Sep 1998 - 02 Sep 1998
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Physical 02 Sep 1998 - 09 May 2007
C/- Coopers & Lybrand, Chartered Accountants, 202-204n Warren Street, Hastings Registered 13 Jan 1996 - 02 Sep 1998
- Physical 17 Feb 1992 - 02 Sep 1998
Financial Data
Financial info
420000
Total number of Shares
August
Annual return filing month
18 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 214200
Shareholder Name Address Period
Friis, Nigel Allan
Individual
Rd 5
Hastings
22 Dec 1967 - current
Shares Allocation #2 Number of Shares: 205800
Shareholder Name Address Period
Friis, Nigel Allan
Individual
R D 5
Hastings
22 Dec 1967 - current

Historic shareholders

Shareholder Name Address Period
Friis, Theresa Joy
Individual
Rd 5
Hastings
22 Dec 1967 - 16 Aug 2016
Location