Zealcan Enterprises Limited, a registered company, was incorporated on 04 Oct 1988. 9429039417152 is the business number it was issued. The company has been supervised by 9 directors: Janet Daphne Snow - an active director whose contract started on 04 Oct 1988,
Peter Gordon Snow - an active director whose contract started on 04 Oct 1988,
Kerri Jean Smith - an active director whose contract started on 20 Sep 2016,
Julie Ellen Snow - an active director whose contract started on 04 May 2018,
John Francis Springford - an inactive director whose contract started on 12 Nov 1998 and was terminated on 21 Sep 2016.
Last updated on 12 Jun 2022, the BizDb database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (types include: physical, registered).
Zealcan Enterprises Limited had been using Brown Webb Richardson Limited, 111 Avenue Road East, Hastings as their registered address until 07 Mar 2012.
Previous aliases for the company, as we managed to find at BizDb, included: from 02 Jul 1997 to 01 Apr 2021 they were named Chem-Dry (New Zealand) Limited, from 04 Oct 1988 to 02 Jul 1997 they were named Jandor Enterprises (Nz) Limited.
One entity controls all company shares (exactly 1000 shares) - Wellmax Investments Limited - located at 4122, 111 Avenue Road East, Hastings.
Previous addresses
Address #1: Brown Webb Richardson Limited, 111 Avenue Road East, Hastings New Zealand
Registered address used from 28 Aug 2002 to 07 Mar 2012
Address #2: Brown Webb Richardson Limited, 111 Avenue Road East, Hastings New Zealand
Physical address used from 28 Aug 2002 to 30 Jul 2012
Address #3: 108 Kelfield Place, Hastings
Registered address used from 06 Jun 1997 to 28 Aug 2002
Address #4: Brown Webb, Chartered Accoutants, 11 E Avenue Road, Hastings
Physical address used from 06 Jun 1997 to 28 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Wellmax Investments Limited Shareholder NZBN: 9429038956799 |
111 Avenue Road East Hastings 4122 New Zealand |
04 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Francis Springford |
Havelock North 4130 New Zealand |
04 Oct 1988 - 28 Mar 2019 |
Janet Daphne Snow - Director
Appointment date: 04 Oct 1988
Address: Chilliwack, British Columbia, V2r 5v2, Canada
Address used since 20 Jul 2012
Address: Chilliwack, British Columbia, V2r 0y1, Canada
Address used since 20 Feb 2019
Peter Gordon Snow - Director
Appointment date: 04 Oct 1988
Address: Chilliwack, British Columbia, V2r 0y1, Canada
Address used since 20 Feb 2019
Address: Chilliwack, British Columbia, V2r 5v2, Canada
Address used since 20 Jul 2012
Kerri Jean Smith - Director
Appointment date: 20 Sep 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 20 Sep 2016
Julie Ellen Snow - Director
Appointment date: 04 May 2018
Address: Chillwack Bc, V2R 0Y1 Canada
Address used since 23 Feb 2022
Address: Te Awa, Napier, 4110 New Zealand
Address used since 04 May 2018
Address: Pandora, Napier, 4110 New Zealand
Address used since 20 Feb 2019
Address: Chillwack Bc, Y2R 0Y1 Canada
Address used since 21 Aug 2019
John Francis Springford - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 21 Sep 2016
Address: Havelock North, 4130 New Zealand
Address used since 12 Nov 2014
Robyn Denise Laughton - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 20 Sep 2016
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 22 Feb 2010
Trevor Leonard Webb - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 22 Jun 2010
Address: Hastings, 4120 New Zealand
Address used since 01 Aug 1999
Evelyn Julia Maxwell - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 01 Aug 1999
Address: Hastings,
Address used since 14 Jul 1992
Herbert Lawrence Maxwell - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 01 Aug 1999
Address: Hastings,
Address used since 14 Jul 1992
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East