Zelandez Holding Limited, a registered company, was launched on 27 Aug 2018. 9429046978042 is the NZ business identifier it was issued. "Other mining services" (ANZSIC B109020) is how the company was categorised. The company has been supervised by 6 directors: Clinton Frank Van Marrewijk - an active director whose contract started on 27 Aug 2018,
Gene Robert Morgan - an active director whose contract started on 03 Sep 2018,
Murray Ronald Brooker - an active director whose contract started on 18 Aug 2019,
Joseph L. - an active director whose contract started on 28 Oct 2022,
Joseph L. - an inactive director whose contract started on 29 Oct 2021 and was terminated on 25 May 2022.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 354 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Zelandez Holding Limited had been using 20 Customhouse Quay, Wellington as their registered address until 14 Feb 2020.
A total of 140386 shares are allocated to 17 shareholders (10 groups). The first group consists of 350 shares (0.25%) held by 1 entity. There is also a second group which consists of 4 shareholders in control of 83697 shares (59.62%). Lastly the third share allotment (11462 shares 8.16%) made up of 3 entities.
Principal place of activity
Level 3, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address: 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 03 Apr 2019 to 14 Feb 2020
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 Aug 2018 to 03 Apr 2019
Basic Financial info
Total number of Shares: 140386
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Individual | Gaeta, Nicolau |
Barra Da Tijuca Rio De Janeiro 22793 Brazil |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 83697 | |||
Individual | Morgan, Gene Robert |
Camberley Hastings 4120 New Zealand |
27 Aug 2018 - |
Individual | Franco Camacho, Alejandra Cecilia |
Camberley Hastings 4120 New Zealand |
20 Oct 2021 - |
Entity (NZ Limited Company) | Morgan Franco Trustee Company Limited Shareholder NZBN: 9429046988713 |
211 Market Street South Hastings 4122 New Zealand |
04 Oct 2021 - |
Individual | Morgan, Wayne Robert |
Camberley Hastings 4120 New Zealand |
27 Aug 2018 - |
Shares Allocation #3 Number of Shares: 11462 | |||
Individual | Aisher, Neikyla Joy |
Rd 2 Waihi 3682 New Zealand |
28 Mar 2023 - |
Director | Van Marrewijk, Clinton Frank |
Whangamatā 3620 New Zealand |
27 Aug 2018 - |
Individual | Woolley, Mathew James |
Johnsonville Wellington 6037 New Zealand |
27 Aug 2018 - |
Shares Allocation #4 Number of Shares: 11675 | |||
Other (Other) | Mitsubishi Corporation |
Tokyo 100-8086 Japan |
28 Mar 2023 - |
Shares Allocation #5 Number of Shares: 26898 | |||
Entity (NZ Limited Company) | Fj Ramsey Contracting Limited Shareholder NZBN: 9429048802321 |
Rd 7 Te Kuiti 3987 New Zealand |
09 Aug 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Morgan, Gene Robert |
Camberley Hastings 4120 New Zealand |
27 Aug 2018 - |
Shares Allocation #7 Number of Shares: 552 | |||
Individual | Stuart, Elizabeth Jane |
Avalon Lower Hutt 5011 New Zealand |
28 Apr 2021 - |
Individual | Cvetkovic, Bojan |
Avalon Lower Hutt 5011 New Zealand |
28 Apr 2021 - |
Shares Allocation #8 Number of Shares: 2000 | |||
Individual | Bonetto, Andrea Cintia |
Glenside Wellington 6037 New Zealand |
31 Jan 2020 - |
Individual | Syers, Richard John Ellis |
Glenside Wellington 6037 New Zealand |
31 Jan 2020 - |
Shares Allocation #9 Number of Shares: 3750 | |||
Individual | Bramley, Richard Maclean |
Rd1 Upper Moutere 7173 New Zealand |
27 Aug 2018 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Van Marrewijk, Clinton Frank |
Whangamatā 3620 New Zealand |
27 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pathways Corp Investments Pty Ltd |
Perth Wa 6000 Australia |
15 Mar 2022 - 01 Sep 2023 |
Other | Hopper Industrial Group Pty Ltd Company Number: 640 158 569 |
Level 26, 140 St Georges Terrace Perth, Wa 6000 Australia |
28 Apr 2021 - 15 Mar 2022 |
Individual | Van Marrewijk, Neikyla Joy |
Rd1 Waihi 3681 New Zealand |
27 Aug 2018 - 28 Mar 2023 |
Individual | Van Marrewijk, Neikyla Joy |
Rd1 Waihi 3681 New Zealand |
27 Aug 2018 - 28 Mar 2023 |
Individual | Morgan, Deidre Janette |
Havelock North Havelock North 4130 New Zealand |
27 Aug 2018 - 20 Oct 2021 |
Other | Hopper Industrial Group Pty Ltd Company Number: 640 158 569 |
Level 26, 140 St Georges Terrace Perth, Wa 6000 Australia |
28 Apr 2021 - 15 Mar 2022 |
Individual | Morgan, Deidre Janette |
Havelock North Havelock North 4130 New Zealand |
27 Aug 2018 - 20 Oct 2021 |
Clinton Frank Van Marrewijk - Director
Appointment date: 27 Aug 2018
Address: Whangamatā, 3620 New Zealand
Address used since 07 Mar 2022
Address: 354 Lambton Quay, Wellington, 6011 New Zealand
Address used since 27 Nov 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 27 Aug 2018
Address: Berl House 108 The Terrace, Wellington, 6011 New Zealand
Address used since 25 Mar 2019
Gene Robert Morgan - Director
Appointment date: 03 Sep 2018
Address: Camberley, Hastings, 4120 New Zealand
Address used since 14 Mar 2023
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 30 Mar 2021
Address: Buenos Aires 170, Santa Cruz De La Sierra, 170 Bolivia
Address used since 03 Sep 2018
Murray Ronald Brooker - Director
Appointment date: 18 Aug 2019
Address: Greenwich, Nsw, 2065 Australia
Address used since 18 Aug 2019
Joseph L. - Director
Appointment date: 28 Oct 2022
Joseph L. - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 25 May 2022
Timothy Andrew John Hopper - Director (Inactive)
Appointment date: 08 May 2021
Termination date: 03 Aug 2021
Address: Pickering Brook, Wa, 6076 Australia
Address used since 08 May 2021
Pillar Consulting Limited
Level 16
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
D C S Project Services Limited
8 Blake Street
Gm Stiles Limited
9 Ariesdale Terrace
Offshore Unlimited (nz) Pty Limited
31 Napier Street
Zelandez Ip Limited
Level 16
Zelandez Limited
Level 16
Zlatan Limited
69 Scott Street