Zeddy Limited, a registered company, was launched on 20 Mar 2014. 9429041150115 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company is categorised. The company has been supervised by 5 directors: Kate Gwilliam - an active director whose contract started on 23 Nov 2017,
Murray Georgel - an inactive director whose contract started on 10 Jun 2016 and was terminated on 01 Sep 2020,
Ben Stanley Neal - an inactive director whose contract started on 20 Mar 2014 and was terminated on 01 Mar 2019,
Larry Stewart Ellison - an inactive director whose contract started on 13 Aug 2014 and was terminated on 01 Mar 2019,
Alan James Cockrell - an inactive director whose contract started on 13 Aug 2014 and was terminated on 01 Jun 2017.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: 946 Tremaine Avenue, Roslyn, Palmerston North, 4414 (types include: office, delivery).
Zeddy Limited had been using 171 Railway Road, Rd 10, Palmerston North as their physical address until 01 Apr 2019.
Old names used by this company, as we established at BizDb, included: from 19 Mar 2014 to 08 Apr 2019 they were called Calf Smart Limited.
A total of 75716439 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 429989 shares (0.57 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 521965 shares (0.69 per cent). Lastly the 3rd share allotment (73362643 shares 96.89 per cent) made up of 1 entity.
Principal place of activity
946 Tremaine Avenue, Roslyn, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 171 Railway Road, Rd 10, Palmerston North, 4470 New Zealand
Physical & registered address used from 20 Mar 2018 to 01 Apr 2019
Address #2: 21 Dairy Farm Road, Palmerston North, 4440 New Zealand
Physical & registered address used from 20 Mar 2014 to 20 Mar 2018
Basic Financial info
Total number of Shares: 75716439
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 429989 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
13 Aug 2014 - |
Shares Allocation #2 Number of Shares: 521965 | |||
Entity (NZ Limited Company) | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 |
Rd 2 Palmerston North 4472 New Zealand |
13 Aug 2014 - |
Shares Allocation #3 Number of Shares: 73362643 | |||
Other (Other) | Ls & J Ellison |
38 The Square Palmerston North 4440 New Zealand |
28 May 2020 - |
Shares Allocation #4 Number of Shares: 1401842 | |||
Individual | Neal, Ben Stanley |
Rd 1 Dannevirke 4971 New Zealand |
20 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zeddy Limited Shareholder NZBN: 9429041150115 Company Number: 5061502 |
28 Apr 2015 - 19 Jun 2015 | |
Entity | Levno Limited Shareholder NZBN: 9429030466302 Company Number: 4072478 |
15 Jul 2019 - 28 May 2020 | |
Director | Gwilliam, Kate |
Rd 3 Rongotea 4473 New Zealand |
08 Apr 2019 - 15 Jul 2019 |
Entity | Levno Limited Shareholder NZBN: 9429030466302 Company Number: 4072478 |
55 The Square Palmerston North 4410 New Zealand |
13 Aug 2014 - 08 Apr 2019 |
Entity | Zeddy Limited Shareholder NZBN: 9429041150115 Company Number: 5061502 |
28 Apr 2015 - 19 Jun 2015 | |
Entity | Levno Limited Shareholder NZBN: 9429030466302 Company Number: 4072478 |
38 The Square Palmerston North 4440 New Zealand |
15 Jul 2019 - 28 May 2020 |
Entity | Calf Smart Limited Shareholder NZBN: 9429041150115 Company Number: 5061502 |
28 Apr 2015 - 19 Jun 2015 | |
Entity | Levno Limited Shareholder NZBN: 9429030466302 Company Number: 4072478 |
55 The Square Palmerston North 4410 New Zealand |
13 Aug 2014 - 08 Apr 2019 |
Entity | Calf Smart Limited Shareholder NZBN: 9429041150115 Company Number: 5061502 |
28 Apr 2015 - 19 Jun 2015 | |
Individual | Ellison, Oscar |
Saint Marys Bay Auckland 1011 New Zealand |
08 Apr 2019 - 15 Jul 2019 |
Kate Gwilliam - Director
Appointment date: 23 Nov 2017
Address: Rd 3, Rongotea, 4473 New Zealand
Address used since 23 Nov 2017
Murray Georgel - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 01 Sep 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Jun 2016
Ben Stanley Neal - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 01 Mar 2019
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 20 Mar 2014
Larry Stewart Ellison - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 01 Mar 2019
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 13 Aug 2014
Alan James Cockrell - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 01 Jun 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 13 Aug 2014
Cloud Farm Limited
171 Railway Road
Milcamoo Limited
171 Railway Road
The New Zealand Ice Company Limited
5 Noel Rodgers Place
Nz Ice Co Limited
5 Noel Rodgers Place
More 4 Less Group Limited
5 Noel Rodgers Place
Emma-janes Fine Foods Limited
5 Noel Rodgers Place
Darren's Designs Limited
234 Broadway Avenue
McMillan & Lockwood Central Limited
28 North Street
Milsons (2012) Limited
5 Milson Line
Pyro Limited
60 James Line
Smart Pack Limited
170 Broadway Avenue
Vet Remedies Limited
4 Clendon Court