Zauled Limited, a registered company, was incorporated on 07 Sep 2004. 9429035204114 is the number it was issued. The company has been run by 1 director, named Saul Mathew Ireland - an active director whose contract started on 07 Sep 2004.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 9 Onehuka Road, Tirohanga, Lower Hutt, 5010 (types include: physical, registered).
Zauled Limited had been using 48 Pomare Road, Tirohanga, Lower Hutt as their physical address up to 16 Dec 2019.
Old names for this company, as we managed to find at BizDb, included: from 01 Apr 2006 to 30 Aug 2011 they were named The Workflow Group Limited, from 07 Sep 2004 to 07 Sep 2004 they were named E2E Systems Limited and from 07 Sep 2004 to 01 Apr 2006 they were named Integrated Solutionz Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 97 shares (97%). Finally we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 48 Pomare Road, Tirohanga, Lower Hutt, 5010 New Zealand
Physical address used from 30 Nov 2012 to 16 Dec 2019
Address: 48 Pomare Road, Tirohanga, Lower Hutt, 5010 New Zealand
Registered address used from 29 Nov 2012 to 16 Dec 2019
Address: Unit 2, 120 Oliver Road, Rd 4, Cambridge, 3496 New Zealand
Physical address used from 04 Feb 2011 to 30 Nov 2012
Address: Unit 2, 120 Oliver Road, Rd 4, Cambridge, 3496 New Zealand
Registered address used from 04 Feb 2011 to 29 Nov 2012
Address: 4 Mcfarlane St, Oakura, New Plymouth 4314 New Zealand
Physical address used from 05 Mar 2010 to 04 Feb 2011
Address: 4 Mcfarlane Street, Oakura, New Plymouth 4314 New Zealand
Registered address used from 05 Mar 2010 to 04 Feb 2011
Address: 10 Donnelly Street, Oakura 4314, Taranaki
Physical address used from 30 Jan 2009 to 05 Mar 2010
Address: 4 Mcfarlane St, Oakura, Taranaki
Registered address used from 30 Jan 2009 to 05 Mar 2010
Address: 10 Donnelly, Oakura 4314
Physical address used from 15 Jun 2006 to 30 Jan 2009
Address: 10 Donnelly Street, Oakura 4314, Taranaki
Registered address used from 15 Jun 2006 to 30 Jan 2009
Address: 10 Donnelly St, Oakura, Taranaki
Physical & registered address used from 12 Jan 2005 to 15 Jun 2006
Address: 1142 South Road, Oakura, Taranaki
Registered & physical address used from 07 Sep 2004 to 12 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ireland, Toby Tahi |
Tirohanga Lower Hutt 5010 New Zealand |
26 Jun 2023 - |
Shares Allocation #2 Number of Shares: 97 | |||
Entity (NZ Limited Company) | Te Ahua Trustee Company Limited Shareholder NZBN: 9429033149752 |
Oakura New Plymouth |
25 Jan 2009 - |
Individual | Topp, Nicola |
Tirohanga Lower Hutt 5010 New Zealand |
08 Jun 2006 - |
Individual | Ireland, Saul Mathew |
Tirohanga Lower Hutt 5010 New Zealand |
08 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ireland, Saul Mathew |
Tirohanga Lower Hutt 5010 New Zealand |
07 Sep 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Topp, Nicola |
Tirohanga Lower Hutt 5010 New Zealand |
08 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rmy Trustee Limited | 08 Jun 2006 - 27 Jun 2010 | |
Other | Null - Rmy Trustee Limited | 08 Jun 2006 - 27 Jun 2010 |
Saul Mathew Ireland - Director
Appointment date: 07 Sep 2004
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 03 Aug 2019
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 03 Aug 2012
R B Martin Limited
12 Donnelly Street
Sirocco Windsurfer Limited
6c Donnelly Street
Reid Holdings Limited
16a Hussey Street
Mattoni Holdings Limited
46a Donnelly Street
Set To Go Limited
46a Donnelly Street
Autobatt Taranaki Limited
12 Mckellar Street