Zeal Consultants Limited (issued an NZ business number of 9429041933978) was registered on 18 Aug 2015. 8 addresess are currently in use by the company: 17B Barry Hogan Place, Riccarton, Christchurch, 8041 (type: postal, office). 1 Croftfield Place, Westmorland, Christchurch had been their registered address, up to 09 Sep 2020. 1200 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 60 shares (5% of shares), namely:
Boyd, Louie James (an individual) located at Marshland, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (300 shares); it includes
Walker, Amy Maureen (an individual) - located at Amberley, Amberley. Next there is the next group of shareholders, share allocation (360 shares, 30%) belongs to 1 entity, namely:
Walker, Michael Ivan, located at Amberley, Amberley (an individual). "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued to Zeal Consultants Limited. The Businesscheck database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Croftfield Place, Westmorland, Christchurch, 8025 | Postal | 04 Jul 2019 |
Suite 1, 12 Princess Street, Addington, Christchurch, 8041 | Office & delivery | 04 Jul 2019 |
111c Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 09 Sep 2020 |
17b Barry Hogan Place, Riccarton, Christchurch, 8041 | Postal & office & delivery | 02 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Ivan Walker
Amberley, Amberley, 7410
Address used since 27 Jun 2022
Woodend, Woodend, 7610
Address used since 31 Jul 2018
The Pines Beach, The Pines Beach, 7630
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - current |
Richard John Cunningham
Rolleston, Rolleston, 7615
Address used since 11 Feb 2022
Rolleston, Rolleston, 7615
Address used since 04 Sep 2020 |
Director | 04 Sep 2020 - current |
Gary Wilfred Walker
Rangiora, Rangiora, 7400
Address used since 04 Sep 2020 |
Director | 04 Sep 2020 - 31 Mar 2022 |
Kent Alexander Allison
Westmorland, Christchurch, 8025
Address used since 12 Jun 2017 |
Director | 18 Aug 2015 - 27 Aug 2020 |
Michael Ivan Walker
Pegasus, Pegasus, 7612
Address used since 18 Aug 2015 |
Director | 18 Aug 2015 - 15 Jan 2016 |
Type | Used since | |
---|---|---|
17b Barry Hogan Place, Riccarton, Christchurch, 8041 | Postal & office & delivery | 02 Aug 2023 |
Suite 1, 12 Princess Street , Addington , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
1 Croftfield Place, Westmorland, Christchurch, 8025 | Registered & physical | 20 Jun 2017 - 09 Sep 2020 |
55 Greenpark Street, Hoon Hay, Christchurch, 8025 | Registered & physical | 18 Aug 2015 - 20 Jun 2017 |
Shareholder Name | Address | Period |
---|---|---|
Boyd, Louie James Individual |
Marshland Christchurch 8083 |
11 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Amy Maureen Individual |
Amberley Amberley 7410 |
27 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Michael Ivan Individual |
Amberley Amberley 7410 |
18 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dippenaar, Arno Individual |
Halswell Christchurch 8025 |
08 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, Richard John Individual |
Rolleston Rolleston 7615 |
18 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Gaye Individual |
Rangiora Rangiora 7400 |
01 Sep 2020 - 27 Jun 2022 |
Walker, Gaye Individual |
Rangiora Rangiora 7400 |
01 Sep 2020 - 27 Jun 2022 |
Walker, Gary Individual |
Rangiora Rangiora 7400 |
01 Sep 2020 - 27 Jun 2022 |
Walker, Gaye Individual |
Rangiora Rangiora 7400 |
01 Sep 2020 - 27 Jun 2022 |
Walker, Gary Individual |
Rangiora Rangiora 7400 |
01 Sep 2020 - 27 Jun 2022 |
Walker, Gary Individual |
Rangiora Rangiora 7400 |
01 Sep 2020 - 27 Jun 2022 |
Allison, Kent Alexander Individual |
Westmorland Christchurch 8025 |
18 Aug 2015 - 01 Sep 2020 |
Paceline Holdings Limited 1 Croftfield Place |
|
Pinpoint Consulting Limited 1 Croftfield Place |
|
Pinpoint Holdings Limited 1 Croftfield Place |
|
Christchurch Accommodation Limited 18 Penruddock Rise |
|
Lifts 2015 Limited 18 Penruddock Rise |
|
W F Management Services Limited 18 Penruddock Rise |
Hermes Technology Limited 25 Shalamar Drive |
Tick Incorporated Limited 43 Mccarthy Street |
Websecure Technologies Limited 338a Worsleys Road |
Eradus Holdings Limited 20 Hackthorne Road |
P1 Six Limited 172 Lyttelton Street |
Stratos Technology Partners Limited 158 Hackthorne Road |