Zenith Seeds Limited, a registered company, was registered on 06 Apr 1949. 9429040959870 is the business number it was issued. ""Plant, garden - retailing"" (business classification G423270) is how the company is categorised. The company has been managed by 4 directors: Neville William Chun - an active director whose contract started on 20 Nov 1990,
Danny Andrew Chun - an inactive director whose contract started on 20 Nov 1990 and was terminated on 11 Oct 2017,
Marie Chun - an inactive director whose contract started on 20 Nov 1990 and was terminated on 22 Mar 2009,
William Chun - an inactive director whose contract started on 20 Nov 1990 and was terminated on 19 May 2003.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 7 Balgownie Grove, Naenae, Lower Hutt, 5011 (types include: registered, physical).
Zenith Seeds Limited had been using 517 New North Road, Kingsland, Auckland as their physical address up until 19 Oct 2017.
A total of 235000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 222848 shares (94.83 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 6075 shares (2.59 per cent). Lastly there is the next share allocation (6077 shares 2.59 per cent) made up of 1 entity.
Principal place of activity
7 Balgownie Grove, Naenae, Wellington, 5011 New Zealand
Previous addresses
Address: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 10 Dec 2009 to 19 Oct 2017
Address: 279 Gillies Ave, Epsom, Auckland
Registered address used from 01 Nov 2004 to 10 Dec 2009
Address: 279 Gillies Avenue, Epsom, Auckland
Physical address used from 01 Nov 2004 to 10 Dec 2009
Address: 25 Kipling Avenue, Epsom, Auckland
Physical address used from 30 Jun 1997 to 01 Nov 2004
Address: 81 Glen Road, Kelburn, Wellington
Registered address used from 21 Oct 1996 to 01 Nov 2004
Basic Financial info
Total number of Shares: 235000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 222848 | |||
Individual | Chun, Junko |
Naenae Lower Hutt 5011 New Zealand |
11 Oct 2017 - |
Individual | Chun, Neville William |
Lower Hutt |
06 Apr 1949 - |
Shares Allocation #2 Number of Shares: 6075 | |||
Individual | Chun, Neville William |
Lower Hutt |
06 Apr 1949 - |
Shares Allocation #3 Number of Shares: 6077 | |||
Individual | Chun, Neville William |
Lower Hutt |
06 Apr 1949 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tong, Jeffery |
Lower Hutt New Zealand |
06 Apr 1949 - 14 Oct 2010 |
Individual | Chun, Marie |
Lower Hutt |
06 Apr 1949 - 27 Jun 2010 |
Individual | Chun, Danny Andrew |
Korokoro Wellington |
06 Apr 1949 - 11 Oct 2017 |
Neville William Chun - Director
Appointment date: 20 Nov 1990
Address: Lower Hutt, 5011 New Zealand
Address used since 01 Nov 2015
Danny Andrew Chun - Director (Inactive)
Appointment date: 20 Nov 1990
Termination date: 11 Oct 2017
Address: Korokoro, Wellington, 5012 New Zealand
Address used since 20 Nov 1990
Marie Chun - Director (Inactive)
Appointment date: 20 Nov 1990
Termination date: 22 Mar 2009
Address: Lower Hutt,
Address used since 20 Nov 1990
William Chun - Director (Inactive)
Appointment date: 20 Nov 1990
Termination date: 19 May 2003
Address: Lower Hutt,
Address used since 20 Nov 1990
Yuzuco Nz Limited
7 Balgownie Grove
Hco Corporation Limited
6 Balgownie Grove
Danube Limited
32 Waddington Drive
Charlie Rose Properties Limited
25 Waddington Drive
Crosby Property Investments Limited
27 Mcenroe Grove
Pfmb Properties Limited
29 Summit Road
Awahou Consulting Limited
59 Convent Road
Biosphere Capital Limited
23d Maida Vale Road
Growgoodnz Limited
128 Motuhara Road
Peninsular Trading 2015 Limited
32 Elphinstone Avenue
Rj's Painting & Roofing Limited
Level 3, 88 The Terrace
Yuzuco Nz Limited
7 Balgownie Grove