Shortcuts

Zeald Limited

Type: NZ Limited Company (Ltd)
9429036857555
NZBN
1146476
Company Number
Registered
Company Status
079721603
GST Number
M700040
Industry classification code
Internet Website Design Service
Industry classification description
Current address
178a Hungry Creek Road
Warkworth 0983
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Sep 2020
Po Box 301288
Albany
Auckland 0752
New Zealand
Postal address used since 15 Dec 2020
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 29 Apr 2021

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).

Addresses

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

Contact info
64 9 4157575
26 Nov 2018 Phone
sales@zeald.com
15 Dec 2020 Sales
support@zeald.com
15 Dec 2020 Customer Service
accounts@zeald.com
15 Dec 2020 Accounts
accounts@zeald.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.zeald.com
26 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Zeald Holdings Limited
Shareholder NZBN: 9429032135145
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braddick, Bianca Rd5
Wellsford, 0975
Individual Mcdonald, Christine Therese Torbay
North Shore City, 0630
Individual Powell, Kim Albany
Auckland
Individual Kelly, David Jonathon Browns Bay
Auckland
Individual Braddick, Hamish Torbay
North Shore City, 0630
Individual Kelly, David Jonathon Mangawhai Heads
Mangawhai 0505
Individual Buchanan, Andrew Point Chevalier
Auckland 1022
Individual Kelly, Lynette Rose Mangawhai Heads
Mangawhai 0505
Individual Lees, Stuart Rd3
Silverdale, 0993
Individual Stone, Adrienne Rd4, Albany
Auckland
Individual Carruthers, Paula Paremoremo
North Shore City, 0632
Individual Carruthers, Peter Paremoremo
North Shore City, 0632
Individual Levick, James Martin Haupai
Individual Kelly, Brent Stephen Albany
Auckland
Individual Botting, Bradley Reuben James Sandringham
Auckland
Other The Profair Trust
Other Makal Trust
Individual Kelly, Brent Stephen Mangawhai Heads
Mangawhai 0505
Individual Park, Soo-kyung Flat Bush
Manukau 2016
Individual Kelly, Michael David Mangawhai Heads
Mangawhai 0505
Individual Alderton, Kimberley Jane Hillsborough
Auckland 1042
Individual Corbett, Steve Milford
North Shore City, 0620
Individual Kelly, Michael David Mangawhai Heads
Mangawhai 0505
Individual Braddick, Hamish Albany
Auckland
Individual Mclaren, Dianne Ruth Rd3
Wellsford, 0973
Individual Vitali, Michael John Ellerslie
Auckland, 1060
Individual Vitali, Kirsten Ellerslie
Auckland, 1060
Individual Barclay, Heath Duncan Browns Bay
Auckland
Individual Mclaren, Kevin John Rd3
Wellsford, 0973
Individual Kelly, Lisa Ruth Mangawhai Heads
Mangawhai 0505
Individual Botting, Bradley Reuben James Flat Bush
Manukau 2016
Other Don Forshaw Batley Trust
Other Hb Family Trust
Other Null - Don Forshaw Batley Trust
Other Null - Hb Family Trust
Other Null - Aspire Trust
Other Null - Makal Trust
Other Null - Kj & Dr Mclaren Family Trust
Other Null - Eden Trust
Other Null - The Profair Trust
Individual Buchanan, Vanessa Point Chevalier
Auckland 1022
Other Kj & Dr Mclaren Family Trust
Other Eden Trust
Individual Sim, Jonathon Red Beach
Hibiscus Coast 0932
Other Aspire Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Zeald Holdings Limited
Name
Ltd
Type
2283748
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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