Zeald Limited was registered on 02 Jul 2001 and issued an NZ business identifier of 9429036857555. This registered LTD company has been run by 6 directors: David Jonathon Kelly - an active director whose contract began on 23 Aug 2001,
Hamish Braddick - an active director whose contract began on 15 Nov 2002,
Brent Stephen Kelly - an active director whose contract began on 15 Nov 2002,
Bradley Reuben James Botting - an inactive director whose contract began on 02 Jul 2001 and was terminated on 15 Nov 2002,
James Martin Levick - an inactive director whose contract began on 27 Mar 2002 and was terminated on 15 Nov 2002.
According to BizDb's data (updated on 19 Mar 2024), this company uses 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Up to 29 Apr 2021, Zeald Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
BizDb identified former names for this company: from 02 Jul 2001 to 18 Sep 2009 they were named Zeald Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Zeald Holdings Limited (an entity) located at Albany, Auckland postcode 0632. Zeald Limited was classified as "Internet website design service" (ANZSIC M700040).
Principal place of activity
42e Tawa Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Nov 2017 to 29 Apr 2021
Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 Nov 2012 to 22 Nov 2017
Address #3: C/-hayes Knight Nz Limited, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 15 Nov 2010 to 09 Nov 2012
Address #4: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 30 Apr 2008 to 15 Nov 2010
Address #5: C/-hayes Knight, 1/100 Bush Rd, Albany, Auckland
Registered & physical address used from 02 Nov 2006 to 30 Apr 2008
Address #6: E-centre, Massey University, Gate 5, Oaklands Rd, Albany
Physical address used from 05 Apr 2002 to 02 Nov 2006
Address #7: E-centre Massey University, Gate 5 Oaklands Road, Albany
Registered address used from 05 Apr 2002 to 02 Nov 2006
Address #8: 202 Hillsborough Rd, Hillsborough, Auckland 1004
Registered & physical address used from 02 Jul 2001 to 05 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Zeald Holdings Limited Shareholder NZBN: 9429032135145 |
Albany Auckland 0632 New Zealand |
17 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Braddick, Bianca |
Rd5 Wellsford, 0975 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Mcdonald, Christine Therese |
Torbay North Shore City, 0630 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Powell, Kim |
Albany Auckland |
18 May 2005 - 01 Jun 2005 |
Individual | Kelly, David Jonathon |
Browns Bay Auckland |
02 Jul 2001 - 18 May 2005 |
Individual | Braddick, Hamish |
Torbay North Shore City, 0630 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Kelly, David Jonathon |
Mangawhai Heads Mangawhai 0505 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Buchanan, Andrew |
Point Chevalier Auckland 1022 |
26 Oct 2006 - 29 Aug 2009 |
Individual | Kelly, Lynette Rose |
Mangawhai Heads Mangawhai 0505 |
18 May 2005 - 29 Aug 2009 |
Individual | Lees, Stuart |
Rd3 Silverdale, 0993 |
18 May 2005 - 29 Aug 2009 |
Individual | Stone, Adrienne |
Rd4, Albany Auckland |
18 May 2005 - 01 Jun 2005 |
Individual | Carruthers, Paula |
Paremoremo North Shore City, 0632 |
18 May 2005 - 29 Aug 2009 |
Individual | Carruthers, Peter |
Paremoremo North Shore City, 0632 |
18 May 2005 - 29 Aug 2009 |
Individual | Levick, James Martin |
Haupai |
02 Jul 2001 - 19 Aug 2004 |
Individual | Kelly, Brent Stephen |
Albany Auckland |
02 Jul 2001 - 18 May 2005 |
Individual | Botting, Bradley Reuben James |
Sandringham Auckland |
02 Jul 2001 - 18 May 2005 |
Other | The Profair Trust | 18 May 2005 - 29 Aug 2009 | |
Other | Makal Trust | 01 Jun 2005 - 26 Oct 2006 | |
Individual | Kelly, Brent Stephen |
Mangawhai Heads Mangawhai 0505 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Park, Soo-kyung |
Flat Bush Manukau 2016 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Kelly, Michael David |
Mangawhai Heads Mangawhai 0505 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Alderton, Kimberley Jane |
Hillsborough Auckland 1042 |
18 May 2005 - 29 Aug 2009 |
Individual | Corbett, Steve |
Milford North Shore City, 0620 |
18 May 2005 - 29 Aug 2009 |
Individual | Kelly, Michael David |
Mangawhai Heads Mangawhai 0505 |
18 May 2005 - 29 Aug 2009 |
Individual | Braddick, Hamish |
Albany Auckland |
02 Jul 2001 - 18 May 2005 |
Individual | Mclaren, Dianne Ruth |
Rd3 Wellsford, 0973 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Vitali, Michael John |
Ellerslie Auckland, 1060 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Vitali, Kirsten |
Ellerslie Auckland, 1060 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Barclay, Heath Duncan |
Browns Bay Auckland |
02 Jul 2001 - 19 Aug 2004 |
Individual | Mclaren, Kevin John |
Rd3 Wellsford, 0973 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Kelly, Lisa Ruth |
Mangawhai Heads Mangawhai 0505 |
29 Aug 2009 - 29 Aug 2009 |
Individual | Botting, Bradley Reuben James |
Flat Bush Manukau 2016 |
29 Aug 2009 - 29 Aug 2009 |
Other | Don Forshaw Batley Trust | 18 May 2005 - 01 Jun 2005 | |
Other | Hb Family Trust | 01 Jun 2005 - 29 Aug 2009 | |
Other | Null - Don Forshaw Batley Trust | 18 May 2005 - 01 Jun 2005 | |
Other | Null - Hb Family Trust | 01 Jun 2005 - 29 Aug 2009 | |
Other | Null - Aspire Trust | 01 Jun 2005 - 29 Aug 2009 | |
Other | Null - Makal Trust | 01 Jun 2005 - 26 Oct 2006 | |
Other | Null - Kj & Dr Mclaren Family Trust | 18 May 2005 - 29 Aug 2009 | |
Other | Null - Eden Trust | 18 May 2005 - 29 Aug 2009 | |
Other | Null - The Profair Trust | 18 May 2005 - 29 Aug 2009 | |
Individual | Buchanan, Vanessa |
Point Chevalier Auckland 1022 |
26 Oct 2006 - 29 Aug 2009 |
Other | Kj & Dr Mclaren Family Trust | 18 May 2005 - 29 Aug 2009 | |
Other | Eden Trust | 18 May 2005 - 29 Aug 2009 | |
Individual | Sim, Jonathon |
Red Beach Hibiscus Coast 0932 |
08 Mar 2005 - 29 Aug 2009 |
Other | Aspire Trust | 01 Jun 2005 - 29 Aug 2009 |
Ultimate Holding Company
David Jonathon Kelly - Director
Appointment date: 23 Aug 2001
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Apr 2011
Hamish Braddick - Director
Appointment date: 15 Nov 2002
Address: Warkworth, 0983 New Zealand
Address used since 08 Dec 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 Oct 2006
Brent Stephen Kelly - Director
Appointment date: 15 Nov 2002
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Apr 2011
Bradley Reuben James Botting - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 15 Nov 2002
Address: Sandringham, Auckland,
Address used since 02 Jul 2001
James Martin Levick - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 15 Nov 2002
Address: Huapai,
Address used since 27 Mar 2002
Christin Micheal Collins - Director (Inactive)
Appointment date: 02 Jul 2001
Termination date: 23 Aug 2001
Address: Herald Island, Auckland,
Address used since 02 Jul 2001
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place
Willesden Down Enterprises Limited
5 William Laurie Place
Olsen Daycare Limited
5 William Laurie Place
Advosure Limited
9a Bundoran Way
Nu Wise Limited
10 Lavender Garden Lane
Skynet Limited
17 Corinthian Drive
Ultimate Web Designs Limited
100 Bush Road
Zeald Ip Limited
5 William Laurie Place, Albany
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive