Zeaway Limited was registered on 13 Jun 2013 and issued a New Zealand Business Number of 9429030194779. The registered LTD company has been supervised by 3 directors: Ho Pang Sie - an active director whose contract started on 13 Jun 2013,
Kang Chan - an active director whose contract started on 28 Mar 2019,
Vincent Hong Sheng Fang - an inactive director whose contract started on 01 Sep 2015 and was terminated on 28 Mar 2019.
According to the BizDb data (last updated on 08 Mar 2024), the company registered 3 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Up to 28 Aug 2023, Zeaway Limited had been using 295 Landing Drive, Mangere, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Eway International Holdings Limited (an other) located at 61-63 Au Pui Wan Street, Shatin, N.t.. Zeaway Limited is classified as "Internet retailing" (ANZSIC G431050).
Previous addresses
Address #1: 295 Landing Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 05 Aug 2022 to 28 Aug 2023
Address #2: 8 Hautu Drive, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 13 Jun 2018 to 05 Aug 2022
Address #3: Unit B, 18 Noel Burnside Road, Wiri, Auckland, 2025 New Zealand
Physical address used from 13 Jun 2017 to 13 Jun 2018
Address #4: Unit B, 18 Noel Burnside Road, Wiri, Auckland, 2025 New Zealand
Registered address used from 19 Aug 2014 to 13 Jun 2018
Address #5: Unit B, 18 Noel Burnside Road, Wiri, Auckland, 2025 New Zealand
Physical address used from 19 Aug 2014 to 13 Jun 2017
Address #6: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 19 Aug 2014
Address #7: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2014 to 15 Jul 2014
Address #8: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2013 to 26 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Eway International Holdings Limited |
61-63 Au Pui Wan Street Shatin, N.t. Hong Kong SAR China |
13 Jun 2013 - |
Ho Pang Sie - Director
Appointment date: 13 Jun 2013
Address: 100 Tai Ho Road, Ocean Supreme, Tsuen Wan, New Territories, Hong Kong SAR China
Address used since 18 Aug 2023
Address: 24 Heung Shing Street, Tsuen Wan, New Territories, Hong Kong SAR China
Address used since 13 Jun 2013
Kang Chan - Director
Appointment date: 28 Mar 2019
ASIC Name: Ausway Pacific Pty. Ltd.
Address: Keysborough, Vic, 3173 Australia
Address used since 28 Mar 2019
Address: Springvale, Victoria, 3171 Australia
Vincent Hong Sheng Fang - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 28 Mar 2019
ASIC Name: Ausway Pacific Pty. Ltd.
Address: Springvale, Vic, 3171 Australia
Address: Keysborough, Vic, 3173 Australia
Address used since 01 Sep 2015
Address: Springvale, Vic, 3171 Australia
Home Center Nz Limited
18 Noel Burnside Road Manukau
Minishifts Limited
23 Noel Burnside Road
Legese Limited
26 Noel Burnside Road
Immigration Solutions Nz Limited
1 Burrell Avenue
B & L Contracting (2006) Limited
5 Burrell Avenue
Sprat Investments Limited
9 Burrell Avenue
Easydeal (nz) Co Limited
30a Noel Burnside Road
Kauri Trading Company Limited
2c Mepal Place
Martiris Limited
79 Station Road
Measina Limited
58 Landscape Road
Nz Shop At Home Limited
232 Puhinui Road
Under The Table Limited
Flat 1, 14 Wilmay Avenue