Shortcuts

Zelig Limited

Type: NZ Limited Company (Ltd)
9429041494585
NZBN
5499043
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
457 Old Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & physical & service address used since 04 Nov 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Anthony, Sneha Gracy Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Anthony, Susan Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nathan, Jeffery Blockhouse Bay
Auckland
0600
New Zealand
Individual Hector, Maria Vanessa Blockhouse Bay
Auckland
0600
New Zealand
Directors

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

Nearby companies

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

Similar companies

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