Zelandez Ip Limited, a registered company, was launched on 27 Aug 2018. 9429046988508 is the NZ business identifier it was issued. "Other mining services" (business classification B109020) is how the company has been classified. This company has been supervised by 2 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.
Last updated on 03 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 354 Lambton Quay, Wellington Central, Wellington, 6011 (category: physical, registered).
Zelandez Ip Limited had been using 20 Customhouse Quay, Wellington as their registered address until 14 Feb 2020.
A single entity owns all company shares (exactly 1000 shares) - Zelandez Holding Limited - located at 6011, Wellington Central, Wellington.
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
Registered & physical address used from 27 Aug 2018 to 03 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Zelandez Holding Limited Shareholder NZBN: 9429046978042 |
Wellington Central Wellington 6011 New Zealand |
27 Aug 2018 - |
Ultimate Holding Company
Clinton Frank Van Marrewijk - Director
Appointment date: 27 Aug 2018
Address: Whangamatā, 3620 New Zealand
Address used since 15 Mar 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 30 Mar 2021
Address: Thorndon, Wellington, 6011 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
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 Holding Limited
Level 16
Zelandez Limited
Level 16
Zlatan Limited
69 Scott Street