Zeal Electrical Limited (issued an NZBN of 9429033929590) was launched on 05 Sep 2006. 7 addresess are in use by the company: 29 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (type: service, postal). 11 Zeala Grove, Stokes Valley, Lower Hutt had been their registered address, until 11 Dec 2017. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Minot, Luke Robert (an individual) located at Birchville, Upper Hutt postcode 5018. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Minot, Amanda Louise (an individual) - located at Birchville, Upper Hutt. "Electrical services" (business classification E323220) is the category the ABS issued to Zeal Electrical Limited. Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Zeala Grove, Stokes Valley, Lower Hutt, 5019 | Other (Address For Share Register) | 15 Nov 2016 |
| 69 Emerald Hill Drive, Birchville, Upper Hutt, 5018 | Shareregister & other (Address For Share Register) | 02 Dec 2017 |
| 69 Emerald Hill Drive, Birchville, Upper Hutt, 5018 | Registered & physical & service | 11 Dec 2017 |
| Po Box 37233, Stokes Valley, Lower Hutt, 5141 | Postal | 14 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Luke Robert Minot
Stokes Valley, Lower Hutt, 5019
Address used since 15 Nov 2016
Birchville, Upper Hutt, 5018
Address used since 02 Dec 2017 |
Director | 05 Sep 2006 - current |
|
Amanda Louise Minot
Stokes Valley, Lower Hutt, 5019
Address used since 15 Nov 2016
Birchville, Upper Hutt, 5018
Address used since 02 Dec 2017 |
Director | 01 Nov 2009 - current |
| Type | Used since | |
|---|---|---|
| Po Box 37233, Stokes Valley, Lower Hutt, 5141 | Postal | 14 Nov 2019 |
| 29 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 | Service | 12 Nov 2024 |
| 69 Emerald Hill Drive , Birchville , Upper Hutt , 5018 |
| Previous address | Type | Period |
|---|---|---|
| 11 Zeala Grove, Stokes Valley, Lower Hutt, 5019 | Registered & physical | 23 Nov 2016 - 11 Dec 2017 |
| Flat 2, 199 Holborn Drive, Stokes Valley, Lower Hutt, 5019 | Physical | 12 Nov 2015 - 23 Nov 2016 |
| Flat 2, 199 Holborn Drive, Stokes Valley, Lower Hutt, 5019 | Registered | 11 Nov 2015 - 23 Nov 2016 |
| 199b Holborn Drive, Stokes Valley, Lower Hutt, 5019 | Registered | 10 Nov 2015 - 11 Nov 2015 |
| 199b Holborn Drive, Stokes Valley, Lower Hutt, 5019 | Physical | 10 Nov 2015 - 12 Nov 2015 |
| 49 Dalton Grove, Stokes Valley, Lower Hutt, 5019 | Registered | 30 Nov 2011 - 10 Nov 2015 |
| 49 Dalton Grove, Stokes Valley, Lower Hutt, 5019 | Physical | 14 Nov 2011 - 10 Nov 2015 |
| 75 Kairimu Street, Stokes Valley, Lower Hutt, 5019 | Registered | 15 Dec 2010 - 30 Nov 2011 |
| 75 Kairimu Street, Stokes Valley, Lower Hutt, 5019 | Physical | 15 Dec 2010 - 14 Nov 2011 |
| 199b Holborn Drive, Stokes Valley, Lower Hutt | Registered & physical | 05 Sep 2006 - 15 Dec 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minot, Luke Robert Individual |
Birchville Upper Hutt 5018 |
05 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minot, Amanda Louise Individual |
Birchville Upper Hutt 5018 |
05 Sep 2006 - current |
![]() |
Tuatara Blue Limited 64 Emerald Hill Drive |
![]() |
Capital Marketing Limited 111a Emerald Hill Drive |
![]() |
Smithfield Limited 111a Emerald Hill Drive |
![]() |
City Comms Limited 89 Emerald Hill Drive |
![]() |
Mobile Communications Services Limited 89 Emerald Hill Drive |
![]() |
Heretaunga Christian Centre Trust 22 Emerald Hill Road |
|
Scott Peryer Electrical Limited 1132 Akatarawaroad |
|
Collins Electrical Limited 31 Montgomery Crescent |
|
Gators Electrical & Heatpumps Limited 15 Mcleod Street |
|
Bourne Electrical Limited 38 Mcleod Street |
|
Maathuis Electrical Limited 7d Gibbons Street |
|
On-q Electrical Limited 27 Cosgrove Rise |