Zeala Limited, a registered company, was incorporated on 25 Oct 2002. 9429036267712 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Peter Russell Hoyle - an active director whose contract started on 25 Oct 2002,
Joseph Peter Hoyle - an active director whose contract started on 11 Sep 2019,
Matthew James Hoyle - an active director whose contract started on 11 Sep 2019,
Janet Marion Hoyle - an inactive director whose contract started on 25 Oct 2002 and was terminated on 11 Sep 2019.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 222 Peake Road, Rd 1, Cambridge, 3493 (types include: postal, office).
Zeala Limited had been using 461 Bruntwood Road, Cambridge as their physical address up until 08 Jun 2007.
Former names for this company, as we managed to find at BizDb, included: from 30 Aug 2010 to 10 Nov 2017 they were called Aztech Buildings Limited, from 25 Oct 2002 to 30 Aug 2010 they were called Aztech Farm Buildings Limited.
A total of 20 shares are issued to 5 shareholders (5 groups). The first group is comprised of 1 share (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (5 per cent). Finally the third share allocation (1 share 5 per cent) made up of 1 entity.
Other active addresses
Address #4: 222 Peake Road, Rd 1, Cambridge, 3493 New Zealand
Postal & office & delivery address used from 27 Sep 2022
Principal place of activity
222 Peake Road, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: 461 Bruntwood Road, Cambridge
Physical & registered address used from 08 Sep 2004 to 08 Jun 2007
Address #2: 33 Campbell St, Cambridge
Physical & registered address used from 25 Oct 2002 to 08 Sep 2004
Basic Financial info
Total number of Shares: 20
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hoyle, Joseph Peter |
Leamington Cambridge 3432 New Zealand |
26 May 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hoyle, Janet Marion |
Cambridge New Zealand |
25 Oct 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hoyle, Peter Russell |
Cambridge New Zealand |
25 Oct 2002 - |
Shares Allocation #4 Number of Shares: 16 | |||
Other (Other) | P R Hoyle And J M Hoyle |
Rd 3 Hamilton New Zealand |
31 May 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hoyle, Matthew James |
Leamington Cambridge 3432 New Zealand |
26 May 2015 - |
Peter Russell Hoyle - Director
Appointment date: 25 Oct 2002
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 25 Aug 2009
Joseph Peter Hoyle - Director
Appointment date: 11 Sep 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 11 Sep 2019
Matthew James Hoyle - Director
Appointment date: 11 Sep 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 11 Sep 2019
Janet Marion Hoyle - Director (Inactive)
Appointment date: 25 Oct 2002
Termination date: 11 Sep 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 25 Aug 2009
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road