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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Individual | Swan As Trustees Of The Swan Ftrust, William Michael |
Clouston Park Upper Hutt 5018 New Zealand |
20 Mar 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Swan, William Michael |
Clouston Park Upper Hutt 5018 New Zealand |
20 Mar 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Swan, Kirsty Anne |
Clouston Park Upper Hutt 5018 New Zealand |
12 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fluker Denton Trustees (2016) Limited Shareholder NZBN: 9429042144403 Company Number: 5874979 |
Levin Levin 5510 New Zealand |
14 Apr 2016 - 13 Jun 2021 |
Individual | Denton As Trustees Of The Swan Ftrust, John Anthony |
Clouston Park Upper Hutt 5018 New Zealand |
20 Mar 2001 - 14 Apr 2016 |
Entity | Fluker Denton Trustees (2016) Limited Shareholder NZBN: 9429042144403 Company Number: 5874979 |
Levin Levin 5510 New Zealand |
14 Apr 2016 - 13 Jun 2021 |
Individual | Swan, Helen Mary |
Maungaraki Lower Hutt |
20 Mar 2001 - 12 Mar 2009 |
Individual | Swan As Trustees Of The Swan Ftrust, Helen Mary |
Maungaraki Lower Hutt New Zealand |
20 Mar 2001 - 21 Nov 2012 |
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
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
Easyink Printers And Cartridges Limited
Level 1
Gee Vee Enterprises Limited
8 Tiraumea Street
Gegoc Limited
46 John Burke Drive
Rj Marketing & Management Limited
138 Milne Drive
Smartoffice Tech Limited
3 Mcgregor Place
Tech Success Limited
31 Philip Street