Zeald Holdings Limited, a registered company, was started on 17 Jul 2009. 9429032135145 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been supervised by 5 directors: Brent Stephen Kelly - an active director whose contract began on 17 Jul 2009,
David Jonathon Kelly - an active director whose contract began on 17 Jul 2009,
Brent Kelly - an active director whose contract began on 17 Jul 2009,
David Kelly - an active director whose contract began on 17 Jul 2009,
Hamish Braddick - an active director whose contract began on 17 Jul 2009.
Last updated on 03 Jun 2025, our data contains detailed information about 3 addresses the company uses, namely: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (registered address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (service address),
178A Hungry Creek Road, Warkworth, 0983 (other address) among others.
Zeald Holdings Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address until 29 Apr 2021.
Other names used by the company, as we established at BizDb, included: from 17 Jul 2009 to 02 Aug 2016 they were called Zeald International Limited.
A total of 553850 shares are issued to 17 shareholders (9 groups). The first group is comprised of 175500 shares (31.69 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 7950 shares (1.44 per cent). Lastly there is the third share allotment (48586 shares 8.77 per cent) made up of 2 entities.
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
Physical & registered address used from 22 Nov 2017 to 29 Apr 2021
Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Nov 2012 to 22 Nov 2017
Address #3: C/-hayes Knight Nz Ltd, 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 Ltd, Chartered, Accountants, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 17 Jul 2009 to 15 Nov 2010
Basic Financial info
Total number of Shares: 553850
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 175500 | |||
| Entity (NZ Limited Company) | A2-aspire Trustee Limited Shareholder NZBN: 9429052199417 |
Albany Auckland 0632 New Zealand |
26 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 7950 | |||
| Individual | Botting, Desmond Arthur |
Ngaruawahia Ngaruawahia 3720 New Zealand |
23 Aug 2024 - |
| Individual | Botting, Grace Margaret |
Ngaruawahia Ngaruawahia 3720 New Zealand |
23 Aug 2024 - |
| Individual | Botting, Kerry-ruth |
Ngaruawahia Ngaruawahia 3720 New Zealand |
23 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 48586 | |||
| Individual | Sim, Michael |
Rd1, Waiuku Auckland 2681 New Zealand |
24 Feb 2014 - |
| Individual | Sim, Murray |
Rd 1 Te Kauwhata 3781 New Zealand |
24 Feb 2014 - |
| Shares Allocation #4 Number of Shares: 176163 | |||
| Entity (NZ Limited Company) | K1kit Trustee Limited Shareholder NZBN: 9429049556070 |
Albany Auckland 0632 New Zealand |
16 Dec 2021 - |
| Shares Allocation #5 Number of Shares: 125051 | |||
| Individual | Braddick, Hamish |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Sep 2009 - |
| Individual | Mackintosh, Bianca Nicole |
Mangawhai Heads Mangawhai 0505 New Zealand |
23 Sep 2021 - |
| Shares Allocation #6 Number of Shares: 12650 | |||
| Individual | Botting, Bradley Reuben James |
Flat Bush Auckland 2016 New Zealand |
17 Sep 2009 - |
| Individual | Park, Soo-kyung |
Flat Bush Auckland 2016 New Zealand |
17 Sep 2009 - |
| Shares Allocation #7 Number of Shares: 2650 | |||
| Individual | Kelly, Michael David |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Sep 2009 - |
| Individual | Kelly, Lynette Rose |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Sep 2009 - |
| Shares Allocation #8 Number of Shares: 2650 | |||
| Individual | Mclaren, Kevin John |
Rd3 Wellsford, 0973 New Zealand |
17 Sep 2009 - |
| Individual | Mclaren, Dianne Ruth |
Rd3 Wellsford, 0973 New Zealand |
17 Sep 2009 - |
| Shares Allocation #9 Number of Shares: 2650 | |||
| Individual | Buchanan, Andrew |
Rd 5 Matakana 0985 New Zealand |
17 Sep 2009 - |
| Individual | Buchanan, Vanessa |
Rd 5 Matakana 0985 New Zealand |
17 Sep 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alderton, Kimberley Jane |
26a Waikato Esplanade Ngaruawahia 3720 New Zealand |
17 Sep 2009 - 23 Aug 2024 |
| Individual | Kelly, David Jonathon |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Jul 2009 - 26 Jul 2024 |
| Individual | Kelly, Lisa Ruth |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Sep 2009 - 16 Dec 2021 |
| Individual | Kelly, David Jonathon |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Jul 2009 - 26 Jul 2024 |
| Individual | Kelly, David Jonathon |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Jul 2009 - 26 Jul 2024 |
| Director | Kelly, Brent |
Mangawhai Heads Mangawhai 0505 New Zealand |
09 Jul 2014 - 16 Dec 2021 |
| Director | Kelly, Brent |
Mangawhai Heads Mangawhai 0505 New Zealand |
09 Jul 2014 - 16 Dec 2021 |
| Individual | Carruthers, Peter |
Paremoremo North Shore City, 0632 New Zealand |
17 Sep 2009 - 17 Jun 2021 |
| Individual | Carruthers, Paula |
Paremoremo North Shore City, 0632 New Zealand |
17 Sep 2009 - 17 Jun 2021 |
| Individual | Vitali, Michael John |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Sep 2009 - 21 Dec 2016 |
| Individual | Lees, Stuart |
Rd3 Silverdale, 0993 New Zealand |
17 Sep 2009 - 04 Nov 2013 |
| Individual | Mcdonald, Christine Therese |
Torbay North Shore City, 0630 New Zealand |
17 Sep 2009 - 24 Jan 2016 |
| Individual | Corbett, Steve |
Milford North Shore City, 0620 New Zealand |
17 Sep 2009 - 05 Apr 2016 |
| Individual | Kelly, Brent Stephen |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Sep 2009 - 02 Feb 2012 |
| Individual | Braddick, Bianca |
Rd5 Wellsford, 0975 New Zealand |
17 Sep 2009 - 23 Sep 2021 |
| Individual | Kelly, Lisa Ruth |
Mangawhai Heads Mangawhai 0505 New Zealand |
17 Sep 2009 - 16 Dec 2021 |
| Individual | Vitali, Kirsten |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Sep 2009 - 21 Dec 2016 |
| Individual | Sim, Jonathon |
Arkles Bay Whangaparaoa 0932 New Zealand |
17 Sep 2009 - 24 Feb 2014 |
Brent Stephen Kelly - Director
Appointment date: 17 Jul 2009
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Apr 2011
David Jonathon Kelly - Director
Appointment date: 17 Jul 2009
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Apr 2011
Brent Kelly - Director
Appointment date: 17 Jul 2009
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Apr 2011
David Kelly - Director
Appointment date: 17 Jul 2009
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Apr 2011
Hamish Braddick - Director
Appointment date: 17 Jul 2009
Address: Puhoi, Warkworth, 0983 New Zealand
Address used since 24 Dec 2015
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
Freecorp Property Limited
9/15 Mercari Way
Jtg1 Limited
5 William Laurie Place
Jtg2 Limited
5 William Laurie Place
Kalmar Group Limited
C/-hayes Knight Nz Limited
New Zealand Technology Group Limited
C/-hayes Knight Nz Ltd
Yarborough Holdings Limited
C/-hayes Knight Nz Limited