Zed Engineering Limited (issued a New Zealand Business Number of 9429041701164) was incorporated on 16 Apr 2015. 4 addresses are in use by the company: 168 Three Oaks Drive, Rd 4, Dairy Flat, 0794 (type: registered, service). 35B Fulford Street, New Plymouth, New Plymouth had been their registered address, until 08 May 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Ebadi, Sareh (an individual) located at Rd 4, Dairy Flat postcode 0794. As far as the second group is concerned, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Ebadi, Sareh (an individual) - located at Rd 4, Dairy Flat. "Engineering consulting service nec" (business classification M692343) is the category the ABS issued Zed Engineering Limited. The Businesscheck information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
22/92 Bush Road, Albany, Auckland, 0632 | Registered & physical & service | 08 May 2017 |
168 Three Oaks Drive, Rd 4, Dairy Flat, 0794 | Registered & service | 02 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Sareh Ebadi
Rd 4, Dairy Flat, 0794
Address used since 25 May 2023 |
Director | 25 May 2023 - current |
Reza Zigheimat
Grafton, Auckland, 1010
Address used since 25 May 2023
New Plymouth, New Plymouth, 4310
Address used since 09 May 2016
Albany, Auckland, 0632
Address used since 29 Apr 2017 |
Director | 16 Apr 2015 - 25 May 2023 |
Previous address | Type | Period |
---|---|---|
35b Fulford Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 05 Apr 2016 - 08 May 2017 |
102 Liardet Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 16 Apr 2015 - 05 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ebadi, Sareh Individual |
Rd 4 Dairy Flat 0794 |
25 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ebadi, Sareh Individual |
Rd 4 Dairy Flat 0794 |
25 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Zigheimat, Reza Individual |
Grafton Auckland 1010 |
16 Apr 2015 - 25 May 2023 |
Arefian, Nesa Individual |
Albany Auckland 0632 |
29 Mar 2016 - 16 Sep 2018 |
Motion Art Design Limited 92/29 The Grange Bush Road |
|
Goodall Contracting Limited 69/92 Bush Road |
|
Davis Pharma Limited 106 Bush Road |
|
Pharmabroker Sales Limited 106 Bush Road |
|
Hirtzel Homes Limited Level 1 |
|
Wiskay Limited 86 C Bush Road |
Engineering Design Consultants Limited 1st Floor, Unit 1 100 Bush Rd |
Advanced Steel Solutions Limited Unit 7a |
Redzone Robotics New Zealand Limited 13 Tarndale Grove |
Kga Geotechnical Group Limited 17c Corinthian Drive |
Shumane Consultancy (2015) Limited 15 Mercari Way |
Vertical Engineering Limited 15 Cowley Place |