Zeanova Holdings Limited was registered on 21 Apr 2011 and issued an NZ business identifier of 9429031121088. The registered LTD company has been managed by 3 directors: Edward Peter Johnson - an active director whose contract started on 01 Jul 2011,
Jan Zdzislaw Jaskiewicz - an inactive director whose contract started on 19 May 2011 and was terminated on 02 Dec 2011,
Andrew Michael Harris - an inactive director whose contract started on 21 Apr 2011 and was terminated on 19 May 2011.
According to BizDb's data (last updated on 28 Feb 2024), the company registered 1 address: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 (category: registered, physical).
Up to 17 Jun 2015, Zeanova Holdings Limited had been using 26 Mylindas Rd Kaiaua, Rd 3, Pokeno as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Johnson, Anne Teresa (an individual) located at Rd 3, Pokeno postcode 2473.
Another group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Zeaj Limited - located at Tauranga, Tauranga.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Johnson, Edward Peter, located at Rd 3, Pokeno (a director). Zeanova Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: 26 Mylindas Rd Kaiaua, Rd 3, Pokeno, 2473 New Zealand
Physical address used from 18 Jul 2013 to 17 Jun 2015
Address #2: 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 18 Sep 2012 to 03 Mar 2017
Address #3: 1404 Miranda Road, Rd 3, Pokeno, 2473 New Zealand
Physical address used from 18 Sep 2012 to 18 Jul 2013
Address #4: Giles And Liew, 16 Ryan Place, Manukau, 2241 New Zealand
Registered & physical address used from 16 Dec 2011 to 18 Sep 2012
Address #5: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Aug 2011 to 16 Dec 2011
Address #6: Grant Thorton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Apr 2011 to 03 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnson, Anne Teresa |
Rd 3 Pokeno 2473 New Zealand |
10 Sep 2012 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Zeaj Limited Shareholder NZBN: 9429031121538 |
Tauranga Tauranga 3110 New Zealand |
21 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Johnson, Edward Peter |
Rd 3 Pokeno 2473 New Zealand |
10 Sep 2012 - |
Edward Peter Johnson - Director
Appointment date: 01 Jul 2011
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 09 Jun 2015
Jan Zdzislaw Jaskiewicz - Director (Inactive)
Appointment date: 19 May 2011
Termination date: 02 Dec 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 19 May 2011
Andrew Michael Harris - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 19 May 2011
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used since 21 Apr 2011
D Holden Building Limited
97 Edgecumbe Road
Grant Walker Builders Limited
97 Edgecumbe Road
J Rock Construction Limited
97 Edgecumbe Road
Nyle Trustee Limited
97 Edgecumbe Road
Beauty On Tanner Limited
97 Edgecumbe Road
Waybro Holdings Limited
97 Edgecumbe Road
27 Systems Limited
Suite 1, 415 Cameron Road
Clarendon Trust 2012 Limited
109a Edgecumbe Road
Easypuff Holdings Limited
Level 1 The Hub
Npu Investments Limited
C/- Grace Team Accounting Ltd
Payless Limited
414 Cameron Road
Wairoa Holdings 2006 Limited
8 Macmillan Street