Zeal Chartered Accountants Limited, a registered company, was launched on 27 Sep 1999. 9429037473617 is the NZBN it was issued. The company has been supervised by 2 directors: Rachael Margaret Weaver - an active director whose contract started on 27 Sep 1999,
Jason James Weaver - an active director whose contract started on 27 Sep 1999.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 40 Grey Street, Tauranga, Tauranga, 3110 (physical address),
40 Grey Street, Tauranga, Tauranga, 3110 (registered address),
40 Grey Street, Tauranga, Tauranga, 3110 (service address),
40 Grey Street, Tauranga, Tauranga, 3110 (other address) among others.
Zeal Chartered Accountants Limited had been using 74 Grey Street, Tauranga, Tauranga as their registered address until 17 Jun 2021.
Former names for this company, as we established at BizDb, included: from 27 Sep 1999 to 29 May 2002 they were named Weaver Property Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 40 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered & service address used from 17 Jun 2021
Previous addresses
Address #1: 74 Grey Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 14 Jun 2019 to 17 Jun 2021
Address #2: 141 15th Ave, Tauranga, 3112 New Zealand
Registered & physical address used from 22 Jun 2016 to 14 Jun 2019
Address #3: 3/235 Sh2, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 27 Jun 2014 to 22 Jun 2016
Address #4: 260 Waitao Rd Rd5, Welcome Bay, Tauranga New Zealand
Registered & physical address used from 13 Jun 2006 to 27 Jun 2014
Address #5: 47, Homestead Place, Tauranga
Registered & physical address used from 01 Jun 2002 to 13 Jun 2006
Address #6: 153, Douglas Street, Whakatane
Registered address used from 09 Jun 2001 to 01 Jun 2002
Address #7: 87, Riverside Drive, Whakatane
Physical address used from 09 Jun 2001 to 01 Jun 2002
Address #8: 153, Douglas Street, Whakatane
Physical address used from 09 Jun 2001 to 09 Jun 2001
Address #9: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered & physical address used from 20 Jun 2000 to 09 Jun 2001
Address #10: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Registered address used from 12 Apr 2000 to 20 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Weaver, Rachael Margaret |
Buderim Qld 4556 Australia |
27 Sep 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Weaver, Jason James |
Buderim Qld 4556 Australia |
27 Sep 1999 - |
Rachael Margaret Weaver - Director
Appointment date: 27 Sep 1999
ASIC Name: Dynamic Accounting Systems Pty Ltd
Address: Buderim Qld, 4556 Australia
Address used since 07 Dec 2023
Address: Tanawha, 4556 Australia
Address used since 14 Jun 2016
Address: 365 Little Collins Street, Melbourne, 3000 Australia
Address: 365 Little Collins Street, Melbourne, 3000 Australia
Jason James Weaver - Director
Appointment date: 27 Sep 1999
ASIC Name: Dynamic Accounting Systems Pty Ltd
Address: Buderim Qld, 4556 Australia
Address used since 07 Dec 2023
Address: Tanawha, 4556 New Zealand
Address used since 14 Jun 2016
Oceanside Projects Limited
141 Fifteenth Avenue
Hopito Limited
141a Fifteenth Avenue
Shaker Foundation
141 Fifteenth Avenue
Yoo Mee Hair Limited
124d Fraser Street
Intown Promotions Limited
79b Sixteenth Avenue
Plenti Foods Limited
462 Devonport Road