Shortcuts

Zeal Group Limited

Type: NZ Limited Company (Ltd)
9429036970773
NZBN
1123181
Company Number
Registered
Company Status
G422203
Industry classification code
Computer Peripherals Retailing
Industry classification description
Current address
Po Box 31462
Lower Hutt
Lower Hutt 5010
New Zealand
Postal address used since 28 Nov 2019
21 Burgess Road
Johnsonville
Wellington 6037
New Zealand
Office & delivery address used since 28 Nov 2019
21 Burgess Road
Johnsonville
Wellington 6037
New Zealand
Physical address used since 31 Mar 2021

Zeal Group Limited, a registered company, was incorporated on 20 Mar 2001. 9429036970773 is the NZ business identifier it was issued. "Computer peripherals retailing" (ANZSIC G422203) is how the company was classified. This company has been managed by 2 directors: William Michael Swan - an active director whose contract began on 20 Mar 2001,
Helen Mary Swan - an inactive director whose contract began on 20 Mar 2001 and was terminated on 16 Feb 2007.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: 22 Riversdale Road, Clouston Park, Upper Hutt, 5018 (registered address),
22 Riversdale Road, Clouston Park, Upper Hutt, 5018 (service address),
22 Riversdale Road, Clouston Park, Upper Hutt, 5018 (shareregister address),
21 Burgess Road, Johnsonville, Wellington, 6037 (physical address) among others.
Zeal Group Limited had been using 21 Burgess Road, Johnsonville, Wellington as their service address up until 08 Dec 2023.
Other names used by the company, as we managed to find at BizDb, included: from 20 Mar 2001 to 08 Feb 2005 they were named Cartridge World Lower Hutt City Limited.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group consists of 118 shares (98.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.83%). Finally we have the third share allotment (1 share 0.83%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 22 Riversdale Road, Clouston Park, Upper Hutt, 5018 New Zealand

Shareregister address used from 30 Nov 2023

Address #5: 22 Riversdale Road, Clouston Park, Upper Hutt, 5018 New Zealand

Registered & service address used from 08 Dec 2023

Principal place of activity

21 Burgess Road, Johnsonville, Wellington, 6037 New Zealand


Previous addresses

Address #1: 21 Burgess Road, Johnsonville, Wellington, 6037 New Zealand

Service address used from 31 Mar 2021 to 08 Dec 2023

Address #2: 21 Burgess Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 27 Nov 2020 to 08 Dec 2023

Address #3: 1st Floor, 264 Oxford Street, Levin New Zealand

Physical address used from 20 Mar 2001 to 31 Mar 2021

Address #4: 1st Floor, 264 Oxford Street, Levin New Zealand

Registered address used from 20 Mar 2001 to 27 Nov 2020

Contact info
64 21 527112
30 Nov 2023
64 4 4782832
30 Nov 2018 Phone
bill.swan@cartridgeworld.co.nz
Email
www.cartridgeworld.co.nz
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Individual Swan As Trustees Of The Swan Ftrust, William Michael Clouston Park
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Swan, William Michael Clouston Park
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Swan, Kirsty Anne Clouston Park
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fluker Denton Trustees (2016) Limited
Shareholder NZBN: 9429042144403
Company Number: 5874979
Levin
Levin
5510
New Zealand
Individual Denton As Trustees Of The Swan Ftrust, John Anthony Clouston Park
Upper Hutt
5018
New Zealand
Entity Fluker Denton Trustees (2016) Limited
Shareholder NZBN: 9429042144403
Company Number: 5874979
Levin
Levin
5510
New Zealand
Individual Swan, Helen Mary Maungaraki
Lower Hutt
Individual Swan As Trustees Of The Swan Ftrust, Helen Mary Maungaraki
Lower Hutt

New Zealand
Directors

William Michael Swan - Director

Appointment date: 20 Mar 2001

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 05 Jun 2012


Helen Mary Swan - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 16 Feb 2007

Address: Maungaraki, Lower Hutt,

Address used since 20 Mar 2001

Nearby companies

Export Lodge Veterinary Supplies Limited
264 Oxford Street

Otaki Mail Limited
264 Oxford Street

Anzel Limited
264 Oxford Street

Solid Built Homes Limited
264 Oxford Street

Nzuk Farming Limited
264 Oxford Street

Horowhenua Security Limited
264 Oxford Street

Similar companies