Zeal Deer Milk Limited was incorporated on 28 Jul 2015 and issued an NZ business identifier of 9429041871492. This removed LTD company has been managed by 2 directors: Martin James Ridgway - an active director whose contract began on 28 Jul 2015,
Steve Nettleton - an inactive director whose contract began on 28 Jul 2015 and was terminated on 08 Nov 2016.
According to our data (updated on 02 Oct 2023), this company filed 1 address: 389 Ellesmere Junction Road, Springston, Christchurch, 7616 (types include: registered, physical).
Until 17 Aug 2017, Zeal Deer Milk Limited had been using 389 Ellesmere Junction Road, Springston, Springston as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ridgway, Martin James (a director) located at Rd 4, Christchurch postcode 7674. Zeal Deer Milk Limited is classified as "Milk products mfg nec" (ANZSIC C113370).
Previous addresses
Address #1: 389 Ellesmere Junction Road, Springston, Springston, 7616 New Zealand
Registered address used from 16 Aug 2017 to 17 Aug 2017
Address #2: 421 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 28 Jul 2015 to 16 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ridgway, Martin James |
Rd 4 Christchurch 7674 New Zealand |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Steve Nettleton |
Rd 1 Kaiapoi 7691 New Zealand |
28 Jul 2015 - 08 Nov 2016 |
Individual | Nettleton, Steve |
Rd 1 Kaiapoi 7691 New Zealand |
28 Jul 2015 - 08 Nov 2016 |
Martin James Ridgway - Director
Appointment date: 28 Jul 2015
Address: Springston, Springston, 7616 New Zealand
Address used since 26 Jul 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 28 Jul 2015
Steve Nettleton - Director (Inactive)
Appointment date: 28 Jul 2015
Termination date: 08 Nov 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Jul 2016
Mainland Construction Limited
138 Waterholes Road
Ajea Limited
1 Waterholes Road
Onsite Specialists Limited
3 Waterholes Road
Sensemovegrow Trust Board
370 Ellesmele Junction Road
Selwyn Athletic Club Incorporated
402 Ellesmere Junction Road
Ecoplumbers Limited
45 Leeston Road
Delta Incorporation Limited
24 Mayfair Crescent
Far East Nz Investment Limited
17 O'neills Avenue
Fruityfreeze Limited
48 Cashmere Drive
Healthy Start (nz) Limited
16 Seaview Road
The Tatua Co-operative Dairy Company Limited
3434 State Highway 26
Zesty Milk Tea ( Nz ) Limited
20 Skye Road