Zealcan (Nz) Limited was incorporated on 09 Feb 2012 and issued an NZBN of 9429030796683. This registered LTD company has been managed by 6 directors: Kerri Jean Smith - an active director whose contract started on 20 Sep 2016,
Janet Daphne Snow - an active director whose contract started on 30 Sep 2016,
Peter Gordon Snow - an active director whose contract started on 30 Sep 2016,
Julie Ellen Snow - an active director whose contract started on 04 May 2018,
John Francis Springford - an inactive director whose contract started on 09 Feb 2012 and was terminated on 23 Sep 2016.
As stated in our information (updated on 16 Mar 2024), this company registered 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (category: physical, registered).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wellmax Investments Limited (an entity) located at 111 Avenue Road East, Hastings postcode 4122. Zealcan (Nz) Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wellmax Investments Limited Shareholder NZBN: 9429038956799 |
111 Avenue Road East Hastings 4122 New Zealand |
09 Feb 2012 - |
Ultimate Holding Company
Kerri Jean Smith - Director
Appointment date: 20 Sep 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 20 Sep 2016
Janet Daphne Snow - Director
Appointment date: 30 Sep 2016
Address: Chilliwack, British Columbia, V2r 0y1, Canada
Address used since 16 Aug 2022
Address: Chilliwack, B.c., V2R 0Y1 Canada
Address used since 27 Sep 2021
Address: Chilliwack, B.c., V2P 7Z5 Canada
Address used since 30 Sep 2016
Peter Gordon Snow - Director
Appointment date: 30 Sep 2016
Address: Chilliwack, British Columbia, V2R 0Y1 Canada
Address used since 28 Sep 2022
Address: Chilliwack Bc, V2R 0Y1 Canada
Address used since 27 Sep 2021
Address: Chilliwack Bc, V2P 7Z5 Canada
Address used since 30 Sep 2016
Julie Ellen Snow - Director
Appointment date: 04 May 2018
Address: Chilliwack, British Columbia, V2R 0Y1 Canada
Address used since 28 Sep 2022
Address: Chilliwark Bc, V2R 0Y1 Canada
Address used since 21 Aug 2019
Address: Te Awa, Napier, 4110 New Zealand
Address used since 04 May 2018
John Francis Springford - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 23 Sep 2016
Address: Havelock North, 4130 New Zealand
Address used since 12 Nov 2014
Robyn Denise Laughton - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 23 Sep 2016
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 30 Sep 2013
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Bright Hill Limited
120 Queen Street East
Lakupaws Limited
111 Avenue Road East
Met Investments Limited
111 Avenue Road East
Oldham Investments Limited
111 Avenue Road East
Roberts Klan Limited
111 Avenue Road
Skerries Holdings Limited
111 Avenue Road East