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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Oac Trustees Limited Shareholder NZBN: 9429036868032 |
Concordia House Pyne Street, Whakatane |
23 Mar 2009 - |
Individual | Butler, Neil Robert |
Whakatane New Zealand |
23 Mar 2009 - |
Individual | Green, Kim Maree |
Whakatane New Zealand |
23 Mar 2009 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Garlick, William John |
Opua 0200 New Zealand |
13 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington New Zealand |
29 Mar 2006 - 02 Jun 2017 |
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
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