Zelig Limited was incorporated on 12 Nov 2014 and issued an NZBN of 9429041494585. This registered LTD company has been run by 4 directors: Susan Anthony - an active director whose contract began on 01 Apr 2019,
Sneha Gracy Anthony - an active director whose contract began on 01 Apr 2019,
Maria Vanessa Hector - an inactive director whose contract began on 12 Dec 2014 and was terminated on 26 May 2019,
Wenceslaus Anthony - an inactive director whose contract began on 12 Nov 2014 and was terminated on 03 Oct 2017.
According to our information (updated on 04 Apr 2024), this company filed 1 address: 457 Old Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (category: registered, physical).
Up until 04 Nov 2021, Zelig Limited had been using 82 Nelson Road Rd2, Henderson, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Anthony, Sneha Gracy (a director) located at Te Atatu Peninsula, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Anthony, Susan - located at Te Atatu Peninsula, Auckland. Zelig Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address: 82 Nelson Road Rd2, Henderson, Auckland, 0782 New Zealand
Physical address used from 11 Oct 2017 to 04 Nov 2021
Address: 82 Nelson Road Rd2, Henderson, Auckland, 0782 New Zealand
Registered address used from 03 Feb 2017 to 04 Nov 2021
Address: L2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 21 Nov 2014 to 03 Feb 2017
Address: L2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 21 Nov 2014 to 11 Oct 2017
Address: L2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 12 Nov 2014 to 21 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Anthony, Sneha Gracy |
Te Atatu Peninsula Auckland 0610 New Zealand |
29 May 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Anthony, Susan |
Te Atatu Peninsula Auckland 0610 New Zealand |
12 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nathan, Jeffery |
Blockhouse Bay Auckland 0600 New Zealand |
15 Dec 2014 - 22 May 2019 |
Individual | Hector, Maria Vanessa |
Blockhouse Bay Auckland 0600 New Zealand |
12 Nov 2014 - 15 Dec 2014 |
Susan Anthony - Director
Appointment date: 01 Apr 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2019
Sneha Gracy Anthony - Director
Appointment date: 01 Apr 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2019
Maria Vanessa Hector - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 26 May 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 12 Dec 2014
Wenceslaus Anthony - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 03 Oct 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 26 Jan 2017
Mccallum Concrete Limited
747 Rosebank Road
Dayle Timber Limited
713 Rosebank Road
Bannockburn Investments Limited
713 Rosebank Road
Kopu Road Limited
713 Rosebank Road
Pressprint Limited
709 Rosebank Road
Pull-a-part Limited
705 Rosebank Road
Cremer Development Limited
17 Bancroft Crescent
Crown Properties New Zealand Limited
15a Lyndhurst Road
Jw Solutions Limited
59b Jaemont Avenue
Pritchard Building Limited
511 Rosebank Road
Silverfern Anantham Limited
36 Copsey Place
Smurf Village Limited
151 Avondale Road