Zeal Supplies Limited (NZBN 9429034549209) was registered on 29 Sep 2005. 5 addresess are currently in use by the company: Zeal Supplies Ltd, Po Box 31462, Lower Hutt, 5010 (type: postal, office). 1St Floor, 264 Oxford Street, Levin had been their registered address, up until 17 Mar 2017. 120 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 118 shares (98.33 per cent of shares), namely:
Fluker Denton Trustees (2016) Limited (an entity) located at Levin, Levin postcode 5510,
Swan, William Michael (an individual) located at Clouston Park, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 0.83 per cent of all shares (1 share); it includes
Swan, William Michael (an individual) - located at Clouston Park, Upper Hutt. Next there is the third group of shareholders, share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Swan, Kirsty Anne, located at Clouston Park, Upper Hutt (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued Zeal Supplies Limited. Businesscheck's information was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
8 Holburn Drive, Stokes Valley, Wellington, 5018 | Registered & physical & service | 17 Mar 2017 |
Zeal Supplies Ltd, Po Box 31462, Lower Hutt, 5010 | Postal | 30 Mar 2020 |
8 Holburn Drive, Stokes Valley, Wellington, 5018 | Office | 30 Mar 2020 |
22 Riversdale Road, Clouston Park, Upper Hutt, 5018 | Delivery | 30 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
William Michael Swan
Clouston Park, Upper Hutt, 5018
Address used since 05 Jun 2012 |
Director | 29 Sep 2005 - current |
Helen Mary Swan
Maungaraki, Lower Hutt,
Address used since 29 Sep 2005 |
Director | 29 Sep 2005 - 16 Feb 2007 |
Type | Used since | |
---|---|---|
22 Riversdale Road, Clouston Park, Upper Hutt, 5018 | Delivery | 30 Mar 2020 |
8 Holburn Drive , Stokes Valley , Wellington , 5018 |
Previous address | Type | Period |
---|---|---|
1st Floor, 264 Oxford Street, Levin | Registered & physical | 29 Sep 2005 - 17 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Fluker Denton Trustees (2016) Limited Shareholder NZBN: 9429042144403 Entity (NZ Limited Company) |
Levin Levin 5510 |
14 Apr 2016 - current |
Swan, William Michael Individual |
Clouston Park Upper Hutt 5018 |
29 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Swan, William Michael Individual |
Clouston Park Upper Hutt 5018 |
29 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Swan, Kirsty Anne Individual |
Clouston Park Upper Hutt 5018 |
12 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Denton, Anthony John Individual |
22 Riversdale Road Clouston Park 5018 |
29 Sep 2005 - 14 Apr 2016 |
Swan, Helen Mary Individual |
Maungaraki Lower Hutt |
29 Sep 2005 - 12 Dec 2012 |
Long White Cloud Company (2005) Limited 8 Holborn Drive |
|
Regan Smith & Associates Limited 8 Holborn Drive |
|
Tu Te Mauri Charitable Trust 8 Holborn Drive |
|
Nr & Sh Limited 39 Stokes Valley Road |
|
Mills Enterprise Limited 53 Stokes Valley Road |
|
Hdv Project Management Limited 55 Stokes Valley Road |
555 Corporation Limited 8 Haywards Hill Road |
St James Trustees 2017 Limited 23 St James Avenue |
Leap Holdings Limited 86 Park Road |
Exelax Holdings Limited 86 Park Road |
Wilton Holdings Limited 86 Park Road |
Lavo Family Limited 26 Park Road |