Shortcuts

Zeal Foods Limited

Type: NZ Limited Company (Ltd)
9429038821295
NZBN
596363
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2 Broadview Road
Opua 0200
New Zealand
Physical & registered & service address used since 01 Jun 2018
29 Oromahoe Road
Opua
Opua 0200
New Zealand
Registered & service address used since 28 Mar 2023


Zeal Foods Limited, a registered company, was launched on 13 Sep 1993. 9429038821295 is the number it was issued. The company has been managed by 9 directors: William John Garlick - an active director whose contract began on 08 Oct 1993,
Neil Robert Butler - an inactive director whose contract began on 04 Apr 2006 and was terminated on 23 Mar 2009,
Richard Dale Peterson - an inactive director whose contract began on 22 Mar 2006 and was terminated on 30 May 2008,
Roderick Donald Mackenzie - an inactive director whose contract began on 07 Jun 2006 and was terminated on 30 May 2008,
Mark Anthony Lord - an inactive director whose contract began on 08 Oct 1993 and was terminated on 12 Mar 1999.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 29 Oromahoe Road, Opua, Opua, 0200 (category: registered, service).
Zeal Foods Limited had been using 2 Broadview Road, Opua, Opua as their registered address up until 01 Jun 2018.
Other names used by this company, as we established at BizDb, included: from 22 Mar 2006 to 28 Jun 2006 they were named Zealpak International Limited, from 13 Sep 1993 to 22 Mar 2006 they were named Barber & Lord Limited.
A total of 250000 shares are allotted to 4 shareholders (2 groups). The first group includes 50000 shares (20%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 200000 shares (80%).

Addresses

Principal place of activity

2 Broadview Road, Opua, 0200 New Zealand


Previous addresses

Address #1: 2 Broadview Road, Opua, Opua, 0200 New Zealand

Registered & physical address used from 21 May 2018 to 01 Jun 2018

Address #2: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 13 Jun 2017 to 21 May 2018

Address #3: Level 3, 20 Daly St, Lower Hutt, 5010 New Zealand

Registered & physical address used from 06 May 2013 to 13 Jun 2017

Address #4: Accountants On Victoria Ltd, Level 1, 46 Victoria St, Alicetown, Lower Hutt, 5010 New Zealand

Physical address used from 28 Apr 2011 to 06 May 2013

Address #5: Accountants On Victoria Ltd, 46 Victoria St, Alicetown, Lower Hutt, 5010 New Zealand

Registered address used from 28 Apr 2011 to 06 May 2013

Address #6: Mr W J Garlick, C/ -accountants On, Victoria Ltd, Level 1, 46 Victoria Str, Alicetown, Lower Hutt New Zealand

Physical & registered address used from 05 Jun 2008 to 28 Apr 2011

Address #7: Pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland

Physical & registered address used from 13 Jun 2007 to 05 Jun 2008

Address #8: Fernside, Rd 1, Featherston, New Zealand

Registered & physical address used from 05 Apr 2006 to 05 Apr 2006

Address #9: Fernside, Rd1, Featherston

Physical & registered address used from 03 May 2005 to 05 Apr 2006

Address #10: Level 7 Exchange Place, 5-7 Willeston Street, Wellington

Physical address used from 25 Mar 1999 to 25 Mar 1999

Address #11: Level 1 Exchange Place, 5-7 Willeston Street, Wellington

Registered address used from 25 Mar 1999 to 03 May 2005

Address #12: Ground Floor, Exchange Place, 5 - 7 Willeston St, Wellington

Physical address used from 25 Mar 1999 to 03 May 2005

Address #13: Morrison Morpeth, Marac House, 105-109 The Terrace, Wellington

Registered & physical address used from 05 Jun 1998 to 25 Mar 1999

Contact info
64 27 4550740
Phone
williamjgarlick@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Oac Trustees Limited
Shareholder NZBN: 9429036868032
Concordia House
Pyne Street, Whakatane
Individual Butler, Neil Robert Whakatane

New Zealand
Individual Green, Kim Maree Whakatane

New Zealand
Shares Allocation #2 Number of Shares: 200000
Individual Garlick, William John Opua
0200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peterson, Richard Dale Khandallah
Wellington

New Zealand
Directors

William John Garlick - Director

Appointment date: 08 Oct 1993

Address: Opua, 0200 New Zealand

Address used since 26 Mar 2012


Neil Robert Butler - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 23 Mar 2009

Address: Whakatane,

Address used since 04 Apr 2006


Richard Dale Peterson - Director (Inactive)

Appointment date: 22 Mar 2006

Termination date: 30 May 2008

Address: Khandallah, Wellington,

Address used since 22 Mar 2006


Roderick Donald Mackenzie - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 30 May 2008

Address: Albany, Auckland,

Address used since 07 Jun 2006


Mark Anthony Lord - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 12 Mar 1999

Address: Lower Hutt,

Address used since 08 Oct 1993


Mathew Benjamin Barber - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 09 Feb 1996

Address: Karori, Wellington,

Address used since 08 Oct 1993


Robin Leslie Saggers - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 11 Mar 1994

Address: Lowry Bay,

Address used since 08 Oct 1993


Carl John Hansen - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 08 Oct 1993

Address: Karori, Wellington,

Address used since 13 Sep 1993


Richard Dale Peterson - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 08 Oct 1993

Address: Khandallah, Wellington,

Address used since 13 Sep 1993

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street