Zeal Electrical Limited, a registered company, was registered on 05 Sep 2006. 9429033929590 is the number it was issued. "Electrical services" (business classification E323220) is how the company was classified. The company has been managed by 2 directors: Luke Robert Minot - an active director whose contract began on 05 Sep 2006,
Amanda Louise Minot - an active director whose contract began on 01 Nov 2009.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Po Box 37233, Stokes Valley, Lower Hutt, 5141 (postal address),
69 Emerald Hill Drive, Birchville, Upper Hutt, 5018 (registered address),
69 Emerald Hill Drive, Birchville, Upper Hutt, 5018 (physical address),
69 Emerald Hill Drive, Birchville, Upper Hutt, 5018 (service address) among others.
Zeal Electrical Limited had been using 11 Zeala Grove, Stokes Valley, Lower Hutt as their registered address up until 11 Dec 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Po Box 37233, Stokes Valley, Lower Hutt, 5141 New Zealand
Postal address used from 14 Nov 2019
Principal place of activity
69 Emerald Hill Drive, Birchville, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 11 Zeala Grove, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 23 Nov 2016 to 11 Dec 2017
Address #2: Flat 2, 199 Holborn Drive, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 12 Nov 2015 to 23 Nov 2016
Address #3: Flat 2, 199 Holborn Drive, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 11 Nov 2015 to 23 Nov 2016
Address #4: 199b Holborn Drive, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 10 Nov 2015 to 11 Nov 2015
Address #5: 199b Holborn Drive, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 10 Nov 2015 to 12 Nov 2015
Address #6: 49 Dalton Grove, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 30 Nov 2011 to 10 Nov 2015
Address #7: 49 Dalton Grove, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 14 Nov 2011 to 10 Nov 2015
Address #8: 75 Kairimu Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 15 Dec 2010 to 30 Nov 2011
Address #9: 75 Kairimu Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 15 Dec 2010 to 14 Nov 2011
Address #10: 199b Holborn Drive, Stokes Valley, Lower Hutt New Zealand
Registered & physical address used from 05 Sep 2006 to 15 Dec 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Minot, Luke Robert |
Birchville Upper Hutt 5018 New Zealand |
05 Sep 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Minot, Amanda Louise |
Birchville Upper Hutt 5018 New Zealand |
05 Sep 2006 - |
Luke Robert Minot - Director
Appointment date: 05 Sep 2006
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 15 Nov 2016
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 02 Dec 2017
Amanda Louise Minot - Director
Appointment date: 01 Nov 2009
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 15 Nov 2016
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 02 Dec 2017
Tuatara Blue Limited
64 Emerald Hill Drive
Capital Marketing Limited
111a Emerald Hill Drive
Smithfield Limited
111a Emerald Hill Drive
City Comms Limited
89 Emerald Hill Drive
Mobile Communications Services Limited
89 Emerald Hill Drive
Heretaunga Christian Centre Trust
22 Emerald Hill Road
Boulcott Holdings Limited
8 Omaha Grove
Hunt Electrical Services Limited
33 Edelweiss Grove
Powerex Limited
14 Vista Cres
Rapture Limited
107 Akatarawa Road
Ridgeline Electrical Limited
76 Gillespies Road
Steve Mcnabb Electrical Limited
05 Marua Palm Grove