Zeal Commercial Interiors Limited (issued a business number of 9429034566930) was registered on 27 Sep 2005. 5 addresess are in use by the company: Po Box 83044, Johnsonville, Wellington, 6440 (type: postal, delivery). Level 11, Sovereign House, 34-42 Manners Street, Wellington had been their registered address, up until 07 Mar 2017. 100 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 100 shares (100 per cent of shares), namely:
Succeed Trustees Limited (an entity) located at 119-123 Featherston Street, Wellington postcode 6011,
Stagg, Aaron John (an individual) located at Island Bay, Wellington postcode 6023,
Wenman, Philippa Jane (an individual) located at Island Bay, Wellington postcode 6023. "Building completion services - all trades subcontracted" (ANZSIC E329920) is the classification the ABS issued Zeal Commercial Interiors Limited. Our information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Registered & physical & service | 07 Mar 2017 |
Po Box 83044, Johnsonville, Wellington, 6440 | Postal | 10 Feb 2020 |
Unit 6, 16 Centennial Highway, Ngauranga, Wellington, 6035 | Delivery | 10 Feb 2020 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Office | 10 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Aaron John Stagg
Island Bay, Wellington, 6023
Address used since 01 Aug 2007 |
Director | 27 Sep 2005 - current |
Christopher John Field
Lower Hutt, Wellington, 5011
Address used since 10 Feb 2014 |
Director | 27 Sep 2005 - 29 Mar 2019 |
Type | Used since | |
---|---|---|
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Office | 10 Feb 2020 |
Level 15, Grant Thornton House , 215 Lambton Quay , Wellington , 6143 |
Previous address | Type | Period |
---|---|---|
Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 | Registered & physical | 24 Feb 2015 - 07 Mar 2017 |
Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 | Physical & registered | 15 Mar 2010 - 24 Feb 2015 |
C/-markhams Wellington, Level 2, 354 Lambton Quay, Wellington 6011 | Physical & registered | 12 Aug 2008 - 15 Mar 2010 |
Level 4, Gleneagles Building, 71 The Terrace, Wellington | Physical & registered | 27 Sep 2005 - 12 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Succeed Trustees Limited Shareholder NZBN: 9429041474723 Entity (NZ Limited Company) |
119-123 Featherston Street Wellington 6011 |
13 Feb 2019 - current |
Stagg, Aaron John Individual |
Island Bay Wellington 6023 |
28 Jul 2008 - current |
Wenman, Philippa Jane Individual |
Island Bay Wellington 6023 |
28 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Wenman, Philippa Jane Individual |
Island Bay Wellington |
27 Sep 2005 - 02 Aug 2007 |
Cms Trustees (2012) Limited Shareholder NZBN: 9429032380088 Company Number: 2212343 Entity |
Collins & May Building 44-56 Queens Drive, Lower Hutt |
18 Apr 2013 - 29 Mar 2019 |
Field, Christopher John Individual |
Lower Hutt |
27 Sep 2005 - 02 Aug 2007 |
Field, Kelly Anne Lee Individual |
Epuni Lower Hutt 5011 |
18 Apr 2013 - 29 Mar 2019 |
Field, Kelly Anne Lee Individual |
Epuni Lower Hutt 5011 |
18 Apr 2013 - 29 Mar 2019 |
Broad, Richard Jon Individual |
Island Bay Wellington |
27 Sep 2005 - 04 Sep 2013 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
28 Jul 2008 - 18 Apr 2013 | |
Gordon, Leonie Nicole Individual |
Maungatapu Tauranga 3112 |
04 Sep 2013 - 13 Feb 2019 |
Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 Entity |
28 Jul 2008 - 18 Apr 2013 | |
Field, Christopher John Individual |
Epuni Lower Hutt 5011 |
16 Sep 2009 - 29 Mar 2019 |
Stagg, Aaron John Individual |
Island Bay Wellington |
27 Sep 2005 - 02 Aug 2007 |
Cms Trustees (2012) Limited Shareholder NZBN: 9429032380088 Company Number: 2212343 Entity |
Collins & May Building 44-56 Queens Drive, Lower Hutt |
18 Apr 2013 - 29 Mar 2019 |
Stone, Gordon Neville Individual |
Lower Hutt |
27 Sep 2005 - 02 Aug 2007 |
Field, Kelly Anne Lee Individual |
Lower Hutt |
27 Sep 2005 - 02 Aug 2007 |
Field, Christopher John Individual |
Epuni Lower Hutt 5011 |
16 Sep 2009 - 29 Mar 2019 |
Jk Wicks Limited L15, 215 Lambton Quay |
|
National Financial Securties & Investment Corporation Limited Level 15, Grant Thornton House |
|
The Bay Leaf Cafe Limited Level 15, Grant Thornton House |
|
Institute Of Applied Technology Transfer Limited Level 15, Grant Thornton House |
|
Re-bags.com Limited Level 15, Grant Thornton House |
|
Source Trading Limited Level 15, Grant Thornton House |
Overton Associates Limited Unit 8, 69 Kaiwharawhara Road |
All Property Maintenance Services Limited 15 Canterbury Street |
Dax Group Limited 14 Kandy Crescent |
A Grade Building And Repiling Limited 119a Wexford Road |
Handyfix 2017 Limited 61 Rhine Street |
Taylor Building Services Limited 1019 High Street |