Vanzeal Limited was started on 24 Sep 2010 and issued an NZ business identifier of 9429031368841. This registered LTD company has been supervised by 4 directors: Jude Conway Simpson - an active director whose contract started on 24 Sep 2010,
Maurice George Stilwell - an active director whose contract started on 16 Jul 2018,
Maurice George Stilwell - an inactive director whose contract started on 24 Sep 2010 and was terminated on 12 Jun 2015,
Denise Maria Ambler - an inactive director whose contract started on 24 Sep 2010 and was terminated on 29 May 2015.
As stated in our data (updated on 19 Apr 2024), this company uses 1 address: 44 Ihakara Street, Paraparaumu, 5032 (type: registered, physical).
Up to 11 May 2011, Vanzeal Limited had been using Unit 14A, 12 Marine Parade, Paraparaumu Beach as their registered address.
BizDb identified more names used by this company: from 23 Sep 2010 to 15 Apr 2013 they were named Negotiation Specialists Limited.
A total of 300 shares are allotted to 2 groups (4 shareholders in total). In the first group, 150 shares are held by 3 entities, namely:
Stilwell, Maurice George (an individual) located at Paraparaumu, Paraparaumu postcode 5032,
Stilwell, Wendy Felicity (an individual) located at Paraparaumu, Paraparaumu postcode 5032,
Maurice Stilwell (a director) located at Paraparaumu, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 150 shares) and includes
Simpson, Jude Conway - located at Paraparaumu, Paraparaumu. Vanzeal Limited has been classified as "Business consultant service" (ANZSIC M696205).
Previous address
Address: Unit 14a, 12 Marine Parade, Paraparaumu Beach, 5252 New Zealand
Registered & physical address used from 24 Sep 2010 to 11 May 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Stilwell, Maurice George |
Paraparaumu Paraparaumu 5032 New Zealand |
24 Sep 2010 - |
Individual | Stilwell, Wendy Felicity |
Paraparaumu Paraparaumu 5032 New Zealand |
24 Sep 2010 - |
Director | Maurice George Stilwell |
Paraparaumu Paraparaumu 5032 New Zealand |
24 Sep 2010 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Simpson, Jude Conway |
Paraparaumu Paraparaumu 5032 New Zealand |
24 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambler, Denise Maria |
Rd 1 Waikanae 5391 New Zealand |
24 Sep 2010 - 27 May 2015 |
Director | Denise Maria Ambler |
Rd 1 Waikanae 5391 New Zealand |
24 Sep 2010 - 27 May 2015 |
Jude Conway Simpson - Director
Appointment date: 24 Sep 2010
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 29 Aug 2011
Maurice George Stilwell - Director
Appointment date: 16 Jul 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 16 Jul 2018
Maurice George Stilwell - Director (Inactive)
Appointment date: 24 Sep 2010
Termination date: 12 Jun 2015
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 24 Sep 2010
Denise Maria Ambler - Director (Inactive)
Appointment date: 24 Sep 2010
Termination date: 29 May 2015
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 24 Sep 2010
Appliance Rescue Limited
44 Ihakara Street
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street
Alan Groves Consultancy Limited
44 Ihakara Street
Cedar Communication Limited
44 Ihakara Street
Dalhart Limited
44 Ihakara Street
Gumboot Enterprises Limited
44 Ihakara Street
Payments Velocity Nz Limited
44 Ihakara Street
Velocity Nz Limited
44 Ihakara Street