Shortcuts

Zealcan (nz) Limited

Type: NZ Limited Company (Ltd)
9429030796683
NZBN
3723089
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 09 Feb 2012

Zealcan (Nz) Limited was incorporated on 09 Feb 2012 and issued an NZBN of 9429030796683. This registered LTD company has been managed by 6 directors: Kerri Jean Smith - an active director whose contract started on 20 Sep 2016,
Janet Daphne Snow - an active director whose contract started on 30 Sep 2016,
Peter Gordon Snow - an active director whose contract started on 30 Sep 2016,
Julie Ellen Snow - an active director whose contract started on 04 May 2018,
John Francis Springford - an inactive director whose contract started on 09 Feb 2012 and was terminated on 23 Sep 2016.
As stated in our information (updated on 16 Mar 2024), this company registered 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (category: physical, registered).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wellmax Investments Limited (an entity) located at 111 Avenue Road East, Hastings postcode 4122. Zealcan (Nz) Limited was categorised as "Rental of residential property" (ANZSIC L671160).

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wellmax Investments Limited
Shareholder NZBN: 9429038956799
111 Avenue Road East
Hastings
4122
New Zealand

Ultimate Holding Company

29 Sep 2015
Effective Date
Wellmax Investments Limited
Name
Ltd
Type
555278
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kerri Jean Smith - Director

Appointment date: 20 Sep 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 20 Sep 2016


Janet Daphne Snow - Director

Appointment date: 30 Sep 2016

Address: Chilliwack, British Columbia, V2r 0y1, Canada

Address used since 16 Aug 2022

Address: Chilliwack, B.c., V2R 0Y1 Canada

Address used since 27 Sep 2021

Address: Chilliwack, B.c., V2P 7Z5 Canada

Address used since 30 Sep 2016


Peter Gordon Snow - Director

Appointment date: 30 Sep 2016

Address: Chilliwack, British Columbia, V2R 0Y1 Canada

Address used since 28 Sep 2022

Address: Chilliwack Bc, V2R 0Y1 Canada

Address used since 27 Sep 2021

Address: Chilliwack Bc, V2P 7Z5 Canada

Address used since 30 Sep 2016


Julie Ellen Snow - Director

Appointment date: 04 May 2018

Address: Chilliwack, British Columbia, V2R 0Y1 Canada

Address used since 28 Sep 2022

Address: Chilliwark Bc, V2R 0Y1 Canada

Address used since 21 Aug 2019

Address: Te Awa, Napier, 4110 New Zealand

Address used since 04 May 2018


John Francis Springford - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 23 Sep 2016

Address: Havelock North, 4130 New Zealand

Address used since 12 Nov 2014


Robyn Denise Laughton - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 23 Sep 2016

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 30 Sep 2013

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East

Similar companies

Bright Hill Limited
120 Queen Street East

Lakupaws Limited
111 Avenue Road East

Met Investments Limited
111 Avenue Road East

Oldham Investments Limited
111 Avenue Road East

Roberts Klan Limited
111 Avenue Road

Skerries Holdings Limited
111 Avenue Road East