Zeddd Group Limited, a registered company, was registered on 11 Jun 2004. 9429035373766 is the business number it was issued. "Internet website design service" (business classification M700040) is how the company was classified. This company has been supervised by 3 directors: Michael Hodges - an active director whose contract began on 11 Jun 2004,
Catherine Margaret Mann - an inactive director whose contract began on 07 May 2011 and was terminated on 11 Apr 2017,
John Ingram - an inactive director whose contract began on 07 May 2011 and was terminated on 28 Mar 2016.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 122, Kaituki Ridge Lane, Cromwell, 9383 (type: registered, physical).
Zeddd Group Limited had been using 16, Rotoiti Street, Maia as their registered address until 12 Apr 2022.
Old names for this company, as we found at BizDb, included: from 03 Apr 2008 to 05 Oct 2009 they were named Generatorweb Limited, from 11 Jun 2004 to 03 Apr 2008 they were named Dzynz Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
16 Rotoiti Street, Maia, Dunedin, 9022 New Zealand
Previous addresses
Address #1: 16, Rotoiti Street, Maia, 9022 New Zealand
Registered & physical address used from 09 Apr 2021 to 12 Apr 2022
Address #2: Rapid 122, Kaituki Ridge Lane, Queensberry Hills, 9383 New Zealand
Physical address used from 08 Apr 2014 to 09 Apr 2021
Address #3: Rapid 122, Kaituki Ridge Lane, Queensberry Hills, 9383 New Zealand
Registered address used from 07 Apr 2014 to 09 Apr 2021
Address #4: 16 Rotoiti Street, Maia, Dunedin New Zealand
Registered address used from 08 Apr 2010 to 07 Apr 2014
Address #5: 16 Rotoiti Street, Maia, Dunedin New Zealand
Physical address used from 08 Apr 2010 to 08 Apr 2014
Address #6: 4 Will Street, Abbotsford, Dunedin
Registered & physical address used from 13 Mar 2009 to 08 Apr 2010
Address #7: 16a Rotoiti Street, Maia, Dunedin
Registered & physical address used from 11 Jun 2004 to 13 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mann, Catherine Margaret |
Rd 3 Cromwell 9383 New Zealand |
26 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hodges, Michael Ross |
Rd 3 Cromwell 9383 New Zealand |
11 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingram, John |
Riverton 9822 New Zealand |
27 Mar 2013 - 03 Apr 2024 |
Entity | Upstart Incubation Trust Company Number: 1512264 |
28 Feb 2005 - 26 Mar 2012 | |
Entity | Upstart Incubation Trust Company Number: 1512264 |
28 Feb 2005 - 26 Mar 2012 |
Michael Hodges - Director
Appointment date: 11 Jun 2004
Address: Queensberry, Cromwell, 9383 New Zealand
Address used since 28 Mar 2014
Catherine Margaret Mann - Director (Inactive)
Appointment date: 07 May 2011
Termination date: 11 Apr 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Mar 2014
John Ingram - Director (Inactive)
Appointment date: 07 May 2011
Termination date: 28 Mar 2016
Address: Riverton, 9822 New Zealand
Address used since 07 May 2011
Playhair Limited
9 Waldron Crescent
Rave Charitable Trust
39 Waldron Crescent
Gateway Holdings (dn) Limited
1 Sunnyvale Lane
Marching Otago Association Incorporated
C/o Mrs G Cowie
Pies Electrical Limited
8 Teignmouth Street
Dunedin District Pony Club Incorporated
19 Alexander Street
Aiau Limited
280 Brockville Road
Assemble Digital Limited
13 Harcourt Street
Core Dev Limited
31 Bernard Street
Echo Point Productions Limited
6 Alfred Place
Turboweb Limited
31 Mictchell Ave
Wondershop Limited
64 Glenross Street