Zeal Commercial Interiors Limited, a registered company, was started on 27 Sep 2005. 9429034566930 is the number it was issued. "Building completion services - all trades subcontracted" (business classification E329920) is how the company is categorised. This company has been managed by 2 directors: Aaron John Stagg - an active director whose contract started on 27 Sep 2005,
Christopher John Field - an inactive director whose contract started on 27 Sep 2005 and was terminated on 29 Mar 2019.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: Po Box 83044, Johnsonville, Wellington, 6440 (type: postal, delivery).
Zeal Commercial Interiors Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address up until 07 Mar 2017.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Succeed Trustees Limited (an entity) located at 119-123 Featherston Street, Wellington postcode 6011,
Stagg, Aaron John (an individual) located at Island Bay, Wellington postcode 6023,
Wenman, Philippa Jane (an individual) located at Island Bay, Wellington postcode 6023.
Other active addresses
Address #4: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Office address used from 10 Feb 2020
Principal place of activity
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 Feb 2015 to 07 Mar 2017
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical & registered address used from 15 Mar 2010 to 24 Feb 2015
Address #3: C/-markhams Wellington, Level 2, 354 Lambton Quay, Wellington 6011
Physical & registered address used from 12 Aug 2008 to 15 Mar 2010
Address #4: Level 4, Gleneagles Building, 71 The Terrace, Wellington
Physical & registered address used from 27 Sep 2005 to 12 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
13 Feb 2019 - |
Individual | Stagg, Aaron John |
Island Bay Wellington 6023 New Zealand |
28 Jul 2008 - |
Individual | Wenman, Philippa Jane |
Island Bay Wellington 6023 New Zealand |
28 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wenman, Philippa Jane |
Island Bay Wellington |
27 Sep 2005 - 02 Aug 2007 |
Entity | Cms Trustees (2012) Limited Shareholder NZBN: 9429032380088 Company Number: 2212343 |
Collins & May Building 44-56 Queens Drive, Lower Hutt New Zealand |
18 Apr 2013 - 29 Mar 2019 |
Individual | Field, Christopher John |
Lower Hutt |
27 Sep 2005 - 02 Aug 2007 |
Individual | Field, Kelly Anne Lee |
Epuni Lower Hutt 5011 New Zealand |
18 Apr 2013 - 29 Mar 2019 |
Individual | Field, Kelly Anne Lee |
Epuni Lower Hutt 5011 New Zealand |
18 Apr 2013 - 29 Mar 2019 |
Individual | Broad, Richard Jon |
Island Bay Wellington New Zealand |
27 Sep 2005 - 04 Sep 2013 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
28 Jul 2008 - 18 Apr 2013 | |
Individual | Gordon, Leonie Nicole |
Maungatapu Tauranga 3112 New Zealand |
04 Sep 2013 - 13 Feb 2019 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
28 Jul 2008 - 18 Apr 2013 | |
Individual | Field, Christopher John |
Epuni Lower Hutt 5011 New Zealand |
16 Sep 2009 - 29 Mar 2019 |
Individual | Stagg, Aaron John |
Island Bay Wellington |
27 Sep 2005 - 02 Aug 2007 |
Entity | Cms Trustees (2012) Limited Shareholder NZBN: 9429032380088 Company Number: 2212343 |
Collins & May Building 44-56 Queens Drive, Lower Hutt New Zealand |
18 Apr 2013 - 29 Mar 2019 |
Individual | Stone, Gordon Neville |
Lower Hutt |
27 Sep 2005 - 02 Aug 2007 |
Individual | Field, Kelly Anne Lee |
Lower Hutt |
27 Sep 2005 - 02 Aug 2007 |
Individual | Field, Christopher John |
Epuni Lower Hutt 5011 New Zealand |
16 Sep 2009 - 29 Mar 2019 |
Aaron John Stagg - Director
Appointment date: 27 Sep 2005
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2007
Christopher John Field - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 29 Mar 2019
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 10 Feb 2014
Jk Wicks Limited
L15, 215 Lambton Quay
National Financial Securties & Investment Corporation Limited
Level 15, Grant Thornton House
The Bay Leaf Cafe Limited
Level 15, Grant Thornton House
Institute Of Applied Technology Transfer Limited
Level 15, Grant Thornton House
Re-bags.com Limited
Level 15, Grant Thornton House
Source Trading Limited
Level 15, Grant Thornton House
Containment Solutions Limited
Apartment E, 60 Courtney Place
Fab&rachel Limited
Level 7, 234 Wakefield Street
Izodom Homes Limited
Level 16
Skyline Project Management Limited
58 Oriental Parade
Tracer Construction Limited
Level 1
Tracer Contractors Limited
Level 16, Deloitte House