Shortcuts

Zee Sweet Limited

Type: NZ Limited Company (Ltd)
9429037035709
NZBN
1110689
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Office address used since 09 Sep 2019
Po Box 446
Hastings
Hastings 4156
New Zealand
Postal address used since 09 Sep 2019
Level1, 6 Havelock Road
Havelock North 4130
New Zealand
Delivery address used since 09 Sep 2019

Zee Sweet Limited, a registered company, was started on 09 Feb 2001. 9429037035709 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Paul Simeon Paynter - an active director whose contract began on 01 Sep 2019,
Michael Breitmeyer - an active director whose contract began on 02 Apr 2020,
Kerry John Wells - an inactive director whose contract began on 13 Dec 2018 and was terminated on 02 Apr 2020,
Maxwell John Paynter - an inactive director whose contract began on 09 Feb 2001 and was terminated on 07 Oct 2019,
Peter Stewart Hendry - an inactive director whose contract began on 28 Apr 2016 and was terminated on 13 Dec 2018.
Updated on 04 Apr 2024, our data contains detailed information about 5 addresses the company uses, namely: Business H Q, 308 Queen Street East, Hastings, 4122 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (service address),
Business H Q, 308 Queen Street East, Hastings, 4122 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (physical address) among others.
Zee Sweet Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up until 01 Nov 2019.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group consists of 200 shares (66.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (33.33 per cent).

Addresses

Other active addresses

Address #4: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical & service address used from 01 Nov 2019

Address #5: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 16 Nov 2023

Principal place of activity

Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand


Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 14 Oct 2019 to 01 Nov 2019

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 19 May 2016 to 14 Oct 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 03 May 2013 to 19 May 2016

Address #4: 548 St Georges Road South, Rd2, Hastings New Zealand

Physical & registered address used from 09 Feb 2001 to 03 May 2013

Contact info
64 6 8700826
09 Sep 2019 Phone
julie@freshnz.co.nz
09 Sep 2019 Email
john@johnmortonltd.co.nz
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Johnny Appleseed Holdings Limited
Shareholder NZBN: 9429000016322
R D 2
Hastings
4172
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Mg Group Holdings Limited
Shareholder NZBN: 9429035235958
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trust Fruit Limited
Shareholder NZBN: 9429038173394
Company Number: 839922
Entity Fresh New Zealand Limited
Shareholder NZBN: 9429037407841
Company Number: 1006878
Entity Trust Fruit Limited
Shareholder NZBN: 9429038173394
Company Number: 839922
Entity Fresh New Zealand Limited
Shareholder NZBN: 9429037407841
Company Number: 1006878
Directors

Paul Simeon Paynter - Director

Appointment date: 01 Sep 2019

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 01 Sep 2019


Michael Breitmeyer - Director

Appointment date: 02 Apr 2020

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 02 Apr 2020


Kerry John Wells - Director (Inactive)

Appointment date: 13 Dec 2018

Termination date: 02 Apr 2020

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 13 Dec 2018


Maxwell John Paynter - Director (Inactive)

Appointment date: 09 Feb 2001

Termination date: 07 Oct 2019

Address: Hastings, 4201 New Zealand

Address used since 08 Sep 2015


Peter Stewart Hendry - Director (Inactive)

Appointment date: 28 Apr 2016

Termination date: 13 Dec 2018

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 28 Apr 2016


Rex Gordon Graham - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 28 Apr 2016

Address: St Georges Road, R D 2, Hastings, 4201 New Zealand

Address used since 08 Sep 2015


Kevin Norman Hope - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 08 Jan 2010

Address: Hastings, 4178 New Zealand

Address used since 13 Dec 2002

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams