Zelandez Holding Limited (issued an NZ business identifier of 9429046978042) was launched on 27 Aug 2018. 2 addresses are currently in use by the company: Level 3, 354 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, physical). 20 Customhouse Quay, Wellington had been their registered address, until 14 Feb 2020. 140386 shares are issued to 17 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 350 shares (0.25 per cent of shares), namely:
Gaeta, Nicolau (an individual) located at Barra Da Tijuca, Rio De Janeiro postcode 22793. In the second group, a total of 4 shareholders hold 59.62 per cent of all shares (83697 shares); it includes
Morgan, Gene Robert (an individual) - located at Camberley, Hastings,
Franco Camacho, Alejandra Cecilia (an individual) - located at Camberley, Hastings,
Morgan Franco Trustee Company Limited (an entity) - located at 211 Market Street South, Hastings. Next there is the third group of shareholders, share allotment (11462 shares, 8.16%) belongs to 3 entities, namely:
Aisher, Neikyla Joy, located at Rd 2, Waihi (an individual),
Van Marrewijk, Clinton Frank, located at Whangamatā (a director),
Woolley, Mathew James, located at Johnsonville, Wellington (an individual). "Other mining services" (ANZSIC B109020) is the category the Australian Bureau of Statistics issued Zelandez Holding Limited. Businesscheck's data was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 354 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 14 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Clinton Frank Van Marrewijk
Whangamatā, 3620
Address used since 07 Mar 2022
354 Lambton Quay, Wellington, 6011
Address used since 27 Nov 2019
Northland, Wellington, 6012
Address used since 27 Aug 2018
Berl House 108 The Terrace, Wellington, 6011
Address used since 25 Mar 2019 |
Director | 27 Aug 2018 - current |
Gene Robert Morgan
Camberley, Hastings, 4120
Address used since 14 Mar 2023
Surfdale, Waiheke Island, 1081
Address used since 30 Mar 2021
Buenos Aires 170, Santa Cruz De La Sierra, 170
Address used since 03 Sep 2018 |
Director | 03 Sep 2018 - current |
Murray Ronald Brooker
Greenwich, Nsw, 2065
Address used since 18 Aug 2019 |
Director | 18 Aug 2019 - current |
Joseph Patrick Lowry | Director | 28 Oct 2022 - current |
Joseph Patrick Lowry | Director | 29 Oct 2021 - 25 May 2022 |
Timothy Andrew John Hopper
Pickering Brook, Wa, 6076
Address used since 08 May 2021 |
Director | 08 May 2021 - 03 Aug 2021 |
Level 3, 354 Lambton Quay , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
20 Customhouse Quay, Wellington, 6011 | Registered & physical | 03 Apr 2019 - 14 Feb 2020 |
Level 16, 10 Brandon Street, Wellington, 6011 | Physical & registered | 27 Aug 2018 - 03 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Gaeta, Nicolau Individual |
Barra Da Tijuca Rio De Janeiro 22793 |
28 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Gene Robert Individual |
Camberley Hastings 4120 |
27 Aug 2018 - current |
Franco Camacho, Alejandra Cecilia Individual |
Camberley Hastings 4120 |
20 Oct 2021 - current |
Morgan Franco Trustee Company Limited Shareholder NZBN: 9429046988713 Entity (NZ Limited Company) |
211 Market Street South Hastings 4122 |
04 Oct 2021 - current |
Morgan, Wayne Robert Individual |
Camberley Hastings 4120 |
27 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Aisher, Neikyla Joy Individual |
Rd 2 Waihi 3682 |
28 Mar 2023 - current |
Van Marrewijk, Clinton Frank Director |
Whangamatā 3620 |
27 Aug 2018 - current |
Woolley, Mathew James Individual |
Johnsonville Wellington 6037 |
27 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitsubishi Corporation Other (Other) |
Tokyo 100-8086 |
28 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fj Ramsey Contracting Limited Shareholder NZBN: 9429048802321 Entity (NZ Limited Company) |
Rd 7 Te Kuiti 3987 |
09 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, Gene Robert Individual |
Camberley Hastings 4120 |
27 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Stuart, Elizabeth Jane Individual |
Avalon Lower Hutt 5011 |
28 Apr 2021 - current |
Cvetkovic, Bojan Individual |
Avalon Lower Hutt 5011 |
28 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bonetto, Andrea Cintia Individual |
Glenside Wellington 6037 |
31 Jan 2020 - current |
Syers, Richard John Ellis Individual |
Glenside Wellington 6037 |
31 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bramley, Richard Maclean Individual |
Rd1 Upper Moutere 7173 |
27 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Marrewijk, Clinton Frank Director |
Whangamatā 3620 |
27 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Pathways Corp Investments Pty Ltd Other |
Perth Wa 6000 |
15 Mar 2022 - 01 Sep 2023 |
Hopper Industrial Group Pty Ltd Company Number: 640 158 569 Other |
Level 26, 140 St Georges Terrace Perth, Wa 6000 |
28 Apr 2021 - 15 Mar 2022 |
Van Marrewijk, Neikyla Joy Individual |
Rd1 Waihi 3681 |
27 Aug 2018 - 28 Mar 2023 |
Van Marrewijk, Neikyla Joy Individual |
Rd1 Waihi 3681 |
27 Aug 2018 - 28 Mar 2023 |
Morgan, Deidre Janette Individual |
Havelock North Havelock North 4130 |
27 Aug 2018 - 20 Oct 2021 |
Hopper Industrial Group Pty Ltd Company Number: 640 158 569 Other |
Level 26, 140 St Georges Terrace Perth, Wa 6000 |
28 Apr 2021 - 15 Mar 2022 |
Morgan, Deidre Janette Individual |
Havelock North Havelock North 4130 |
27 Aug 2018 - 20 Oct 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 |
Offshore Unlimited (nz) Pty Limited 31 Napier Street |
Zlatan Limited 82 Redwood Street |
Gm Stiles Limited 9 Ariesdale Terrace |
D C S Project Services Limited 8 Blake Street |
Charleston European Limited Rapid 8157, Coast Road, State Highway 6 |
Moncur Holding Company Limited 131 Victoria Street |