Zenobi Holdings Limited (NZBN 9429038786440) was registered on 26 Jan 1993. 2 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, service). Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin had been their service address, until 27 Aug 2024. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 99 shares (99% of shares), namely:
Lea, Amanda Jane (an individual) located at Maori Hill, Dunedin postcode 9010,
Lea, Gareth Jonathan (a director) located at Maori Hill, Dunedin postcode 9010. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Lea, Gareth Jonathan (a director) - located at Maori Hill, Dunedin. The Businesscheck database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 | Physical | 10 Dec 2018 |
| Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered & service | 27 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Gareth Jonathan Lea
Maori Hill, Dunedin, 9010
Address used since 05 May 2022 |
Director | 05 May 2022 - current |
|
Michael Lea
Maori Hill, Dunedin, 9010
Address used since 05 Nov 2020
Belleknowes, Dunedin, 9011
Address used since 10 Aug 2010 |
Director | 19 Nov 1997 - 18 Dec 2024 |
|
Mary Elizabeth Garden
Dunedin,
Address used since 31 Mar 1993 |
Director | 31 Mar 1993 - 19 Nov 1997 |
|
David Eoin Garden
Dunedin,
Address used since 31 Mar 1993 |
Director | 31 Mar 1993 - 19 Nov 1997 |
|
Denise Jane Dellow
Dunedin,
Address used since 26 Jan 1993 |
Director | 26 Jan 1993 - 31 Mar 1993 |
|
Grant Lloyd Wilson
Dunedin,
Address used since 26 Jan 1993 |
Director | 26 Jan 1993 - 31 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 | Service & registered | 10 Dec 2018 - 27 Aug 2024 |
| Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical | 18 Aug 2010 - 10 Dec 2018 |
| C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin | Registered & physical | 02 Aug 2005 - 18 Aug 2010 |
| C/- Anderson Lloyd, Level 9, Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin | Physical | 18 Aug 1997 - 18 Aug 1997 |
| C/- Anderson Lloyd, Level 9, Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin | Registered | 18 Aug 1997 - 02 Aug 2005 |
| C/- Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin | Physical | 18 Aug 1997 - 02 Aug 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lea, Amanda Jane Individual |
Maori Hill Dunedin 9010 |
11 May 2022 - current |
|
Lea, Gareth Jonathan Director |
Maori Hill Dunedin 9010 |
11 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lea, Gareth Jonathan Director |
Maori Hill Dunedin 9010 |
11 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lea, Michael Individual |
Maori Hill Dunedin 9010 |
26 Jan 1993 - 18 Dec 2024 |
|
Lea, Michael Individual |
Maori Hill Dunedin 9010 |
26 Jan 1993 - 18 Dec 2024 |
|
Lea, Michael Individual |
Maori Hill Dunedin 9010 |
26 Jan 1993 - 18 Dec 2024 |
|
Lea, Michael Individual |
Maori Hill Dunedin 9010 |
26 Jan 1993 - 18 Dec 2024 |
|
Lea, Michael Individual |
Maori Hill Dunedin 9010 |
26 Jan 1993 - 18 Dec 2024 |
|
Frost, Murray Neil Individual |
Wanaka 9305 |
20 Jun 2007 - 06 Dec 2016 |
![]() |
Whitestone Cheese Limited Level 13, Otago House |
![]() |
Eod Limited Level 13 Otago House |
![]() |
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
![]() |
Leadingideas Limited Level 13, Otago House |
![]() |
M - Developments Limited Level 13, Otago House |
![]() |
Taurima Farms Limited Level 13, Otago House |