Zee Sweet Limited (issued an NZBN of 9429037035709) was started on 09 Feb 2001. 7 addresess are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business Hq, 308 Queen Street East, Hastings had been their physical address, up until 01 Nov 2019. 300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200 shares (66.67% of shares), namely:
Johnny Appleseed Holdings Limited (an entity) located at R D 2, Hastings postcode 4172. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 100 shares); it includes
Mg Group Holdings Limited (an entity) - located at Hornby, Christchurch. Our data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Office | 09 Sep 2019 |
Po Box 446, Hastings, Hastings, 4156 | Postal | 09 Sep 2019 |
Level1, 6 Havelock Road, Havelock North, 4130 | Delivery | 09 Sep 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Simeon Paynter
Rd 2, Havelock North, 4172
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
Michael Breitmeyer
Beckenham, Christchurch, 8023
Address used since 02 Apr 2020 |
Director | 02 Apr 2020 - current |
Kerry John Wells
Ouruhia, Christchurch, 8083
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 02 Apr 2020 |
Maxwell John Paynter
Hastings, 4201
Address used since 08 Sep 2015 |
Director | 09 Feb 2001 - 07 Oct 2019 |
Peter Stewart Hendry
Richmond Hill, Christchurch, 8081
Address used since 28 Apr 2016 |
Director | 28 Apr 2016 - 13 Dec 2018 |
Rex Gordon Graham
St Georges Road, R D 2, Hastings, 4201
Address used since 08 Sep 2015 |
Director | 13 Dec 2002 - 28 Apr 2016 |
Kevin Norman Hope
Hastings, 4178
Address used since 13 Dec 2002 |
Director | 13 Dec 2002 - 08 Jan 2010 |
Type | Used since | |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 16 Nov 2023 |
Business H Q , 308 Queen Street East , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
Business Hq, 308 Queen Street East, Hastings, 4122 | Physical & registered | 14 Oct 2019 - 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 19 May 2016 - 14 Oct 2019 |
405n King Street, Hastings, 4122 | Registered & physical | 03 May 2013 - 19 May 2016 |
548 St Georges Road South, Rd2, Hastings | Physical & registered | 09 Feb 2001 - 03 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Johnny Appleseed Holdings Limited Shareholder NZBN: 9429000016322 Entity (NZ Limited Company) |
R D 2 Hastings 4172 |
09 Feb 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Mg Group Holdings Limited Shareholder NZBN: 9429035235958 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
12 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Trust Fruit Limited Shareholder NZBN: 9429038173394 Company Number: 839922 Entity |
17 Oct 2003 - 17 Oct 2003 | |
Fresh New Zealand Limited Shareholder NZBN: 9429037407841 Company Number: 1006878 Entity |
17 Oct 2003 - 12 May 2016 | |
Trust Fruit Limited Shareholder NZBN: 9429038173394 Company Number: 839922 Entity |
17 Oct 2003 - 17 Oct 2003 | |
Fresh New Zealand Limited Shareholder NZBN: 9429037407841 Company Number: 1006878 Entity |
17 Oct 2003 - 12 May 2016 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |