Zeal Consultants Limited was launched on 18 Aug 2015 and issued an NZ business identifier of 9429041933978. This registered LTD company has been run by 5 directors: Michael Ivan Walker - an active director whose contract began on 12 Jun 2017,
Richard John Cunningham - an active director whose contract began on 04 Sep 2020,
Gary Wilfred Walker - an inactive director whose contract began on 04 Sep 2020 and was terminated on 31 Mar 2022,
Kent Alexander Allison - an inactive director whose contract began on 18 Aug 2015 and was terminated on 27 Aug 2020,
Michael Ivan Walker - an inactive director whose contract began on 18 Aug 2015 and was terminated on 15 Jan 2016.
As stated in BizDb's data (updated on 18 Mar 2024), this company uses 4 addresses: 17B Barry Hogan Place, Riccarton, Christchurch, 8041 (postal address),
17B Barry Hogan Place, Riccarton, Christchurch, 8041 (office address),
17B Barry Hogan Place, Riccarton, Christchurch, 8041 (delivery address),
111C Riccarton Road, Riccarton, Christchurch, 8041 (registered address) among others.
Up until 09 Sep 2020, Zeal Consultants Limited had been using 1 Croftfield Place, Westmorland, Christchurch as their registered address.
A total of 1200 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Boyd, Louie James (an individual) located at Marshland, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Walker, Amy Maureen - located at Amberley, Amberley.
The next share allocation (360 shares, 30%) belongs to 1 entity, namely:
Walker, Michael Ivan, located at Amberley, Amberley (an individual). Zeal Consultants Limited was classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: 17b Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand
Postal & office & delivery address used from 02 Aug 2023
Principal place of activity
Suite 1, 12 Princess Street, Addington, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 1 Croftfield Place, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 20 Jun 2017 to 09 Sep 2020
Address #2: 55 Greenpark Street, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 18 Aug 2015 to 20 Jun 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Boyd, Louie James |
Marshland Christchurch 8083 New Zealand |
11 Sep 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Walker, Amy Maureen |
Amberley Amberley 7410 New Zealand |
27 Jun 2022 - |
Shares Allocation #3 Number of Shares: 360 | |||
Individual | Walker, Michael Ivan |
Amberley Amberley 7410 New Zealand |
18 Aug 2015 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Dippenaar, Arno |
Halswell Christchurch 8025 New Zealand |
08 Feb 2022 - |
Shares Allocation #5 Number of Shares: 420 | |||
Individual | Cunningham, Richard John |
Rolleston Rolleston 7615 New Zealand |
18 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Gaye |
Rangiora Rangiora 7400 New Zealand |
01 Sep 2020 - 27 Jun 2022 |
Individual | Walker, Gaye |
Rangiora Rangiora 7400 New Zealand |
01 Sep 2020 - 27 Jun 2022 |
Individual | Walker, Gary |
Rangiora Rangiora 7400 New Zealand |
01 Sep 2020 - 27 Jun 2022 |
Individual | Walker, Gaye |
Rangiora Rangiora 7400 New Zealand |
01 Sep 2020 - 27 Jun 2022 |
Individual | Walker, Gary |
Rangiora Rangiora 7400 New Zealand |
01 Sep 2020 - 27 Jun 2022 |
Individual | Walker, Gary |
Rangiora Rangiora 7400 New Zealand |
01 Sep 2020 - 27 Jun 2022 |
Individual | Allison, Kent Alexander |
Westmorland Christchurch 8025 New Zealand |
18 Aug 2015 - 01 Sep 2020 |
Michael Ivan Walker - Director
Appointment date: 12 Jun 2017
Address: Amberley, Amberley, 7410 New Zealand
Address used since 27 Jun 2022
Address: Woodend, Woodend, 7610 New Zealand
Address used since 31 Jul 2018
Address: The Pines Beach, The Pines Beach, 7630 New Zealand
Address used since 12 Jun 2017
Richard John Cunningham - Director
Appointment date: 04 Sep 2020
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 11 Feb 2022
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 04 Sep 2020
Gary Wilfred Walker - Director (Inactive)
Appointment date: 04 Sep 2020
Termination date: 31 Mar 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Sep 2020
Kent Alexander Allison - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 27 Aug 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 12 Jun 2017
Michael Ivan Walker - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 15 Jan 2016
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 18 Aug 2015
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
Enabling South Limited
9 Francis Mill Grove
Hermes Technology Limited
25 Shalamar Dr
Netrix Limited
Kevin Brownlee
Palmside Software Consultants Limited
287 Hoon Hay Road
Provectus Limited
114a Sparks Road
Rtfm Consulting Limited
4 Thirlmere Lane