General information

2zelex Limited

Type: NZ Limited Company (Ltd)
9429041117644
New Zealand Business Number
5004400
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
113543280
GST Number
C161255 - Printing Support Service Nec
Industry classification codes with description

2Zelex Limited (New Zealand Business Number 9429041117644) was incorporated on 27 Feb 2014. 10 addresess are currently in use by the company: 26 Bath Street, Dunedin Central, Dunedin, 9016 (type: postal, office). 37 Braeview Crescent, Maori Hill, Dunedin had been their physical address, up to 05 Feb 2019. 1760000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 661572 shares (37.59 per cent of shares), namely:
Dong, Xun (a director) located at Maori Hill, Dunedin postcode 9010. When considering the second group, a total of 1 shareholder holds 0.26 per cent of all shares (exactly 4500 shares); it includes
Dick, Melanie Jane (an individual) - located at Andersons Bay, Dunedin. Next there is the 3rd group of shareholders, share allocation (200000 shares, 11.36%) belongs to 1 entity, namely:
Wilson, Anna Ruth, located at Point Chevalier, Auckland (an individual). "Printing support service nec" (ANZSIC C161255) is the classification the Australian Bureau of Statistics issued 2Zelex Limited. Our data was updated on 24 Mar 2024.

Current address Type Used since
2 Tewsley Street, Dunedin Central, Dunedin, 9010 Registered & physical & service 05 Feb 2019
2 Tewsley Street, Dunedin Central, Dunedin, 9010 Office & postal & delivery 04 Feb 2020
26 Bath Street, Dunedin Central, Dunedin, 9016 Registered & service 03 Aug 2023
26 Bath Street, Dunedin Central, Dunedin, 9016 Postal & office & delivery 07 Feb 2024
Contact info
64 21 08223483
Phone (Phone)
happymoosenz@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
alex@happymoose.nz
Email
accounts@happymoose.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://happymoose.nz/
Website
Directors
Name and Address Role Period
Xun Dong
Maori Hill, Dunedin, 9010
Address used since 01 Jan 1970
Director 27 Feb 2014 - current
Xue Fang
Maori Hill, Dunedin, 9010
Address used since 27 Feb 2014
Director 27 Feb 2014 - 20 Jul 2020
Addresses
Other active addresses
Type Used since
26 Bath Street, Dunedin Central, Dunedin, 9016 Postal & office & delivery 07 Feb 2024
Principal place of activity
2 Tewsley Street , Dunedin Central , Dunedin , 9010
Previous address Type Period
37 Braeview Crescent, Maori Hill, Dunedin, 9010 Physical & registered 27 Feb 2014 - 05 Feb 2019
Financial Data
Financial info
1760000
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 661572
Shareholder Name Address Period
Dong, Xun
Director
Maori Hill
Dunedin
9010
27 Feb 2014 - current
Shares Allocation #2 Number of Shares: 4500
Shareholder Name Address Period
Dick, Melanie Jane
Individual
Andersons Bay
Dunedin
9013
20 Jul 2020 - current
Shares Allocation #3 Number of Shares: 200000
Shareholder Name Address Period
Wilson, Anna Ruth
Individual
Point Chevalier
Auckland
1022
08 Mar 2019 - current
Shares Allocation #4 Number of Shares: 893928
Shareholder Name Address Period
Dong, Xun
Director
Maori Hill
Dunedin
9010
27 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Fang, Xue
Individual
Maori Hill
Dunedin
9010
27 Feb 2014 - 17 Jan 2024
An, Yan Tong
Individual
Xizhimen Xicheng District
Beijing
100032
08 Mar 2019 - 20 Jul 2020
Location
Companies nearby
Pigeon Flat Consulting Limited
44 Cannington Road
Rolling Stone Properties Limited
73 B Cannington Road
Whitham Trustee Co Limited
44 Brownville Crescent
The Canyon Vineyard Limited
49 Brownville Crescent
Tarras Wines Limited
49 Brownville Crescent
Earnscleugh Vineyards Limited
49 Brownville Crescent
Similar companies
Print Dot Com Limited
6 Queen Street
Brandimaging Print Consultancy Limited
23 Wilson Street
Guilford Consultancy Limited
16 Bell Street
Bleed Limited
10 Sunset Close
Personify Limited
13 Raithburn Terrace
Cartridge Recyclers Limited
Unit 1 / 30 Redoubt Road