Zielinski Group Limited (issued an NZ business identifier of 9429041089569) was incorporated on 17 Feb 2014. 2 addresses are in use by the company: Suite 6, 8 Turua St, St Heliers, Auckalnd, 1071 (type: registered, physical). Suite 104, 10 Turua St, St Heliers, Auckalnd had been their registered address, until 23 Mar 2022. 10000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 4999 shares (49.99 per cent of shares), namely:
Zielinski, John Anthony (a director) located at Kaikohe, Kaikohe postcode 0473,
Zielinski, Carmen Dawn (an individual) located at Kaikohe postcode 0473. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Zielinski, John Anthony (a director) - located at Kaikohe, Kaikohe. Next there is the next group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Zielinski, Craig Allan, located at Rd 3, Kaikohe (a director). "Rental of residential property" (business classification L671160) is the category the ABS issued Zielinski Group Limited. Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 6, 8 Turua St, St Heliers, Auckalnd, 1071 | Registered & physical & service | 23 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
John Anthony Zielinski
Kaikohe, 0473
Address used since 28 Feb 2023
Kaikohe, Kaikohe, 0405
Address used since 17 Feb 2014 |
Director | 17 Feb 2014 - current |
Craig Allan Zielinski
Rd 3, Kaikohe, 0473
Address used since 28 Feb 2023
Kaikohe, Kaikohe, 0405
Address used since 17 Feb 2014 |
Director | 17 Feb 2014 - current |
Previous address | Type | Period |
---|---|---|
Suite 104, 10 Turua St, St Heliers, Auckalnd, 1071 | Registered & physical | 14 Feb 2018 - 23 Mar 2022 |
Level 2 27 Gillies Ave, Newmarket, Auckalnd, 1020 | Registered & physical | 17 Feb 2014 - 14 Feb 2018 |
Shareholder Name | Address | Period |
---|---|---|
Zielinski, John Anthony Director |
Kaikohe Kaikohe 0473 |
17 Feb 2014 - current |
Zielinski, Carmen Dawn Individual |
Kaikohe 0473 |
17 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Zielinski, John Anthony Director |
Kaikohe Kaikohe 0473 |
17 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Zielinski, Craig Allan Director |
Rd 3 Kaikohe 0473 |
17 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Zielinski, Craig Allan Director |
Rd 3 Kaikohe 0473 |
17 Feb 2014 - current |
Zielinski, Wendy Diane Individual |
Rd 3 Kaikohe 0473 |
17 Feb 2014 - current |
J & K Grocer Limited Suite 104, 10 Turua St |
|
Bexley Clinic Limited 10 Maheke Street |
|
Indian Taste (nz) Limited 3/429 Tamaki Drive |
|
Sm Global International Limited 409 Tamaki Drive |
|
Eden Wines NZ Limited 409 Tamaki Drive |
|
Eden Bistro & Bar Limited 409 Tamaki Drive |
Pcd Investments Limited 10 Maheke Street |
Piako And Petoskey Stone Properties Limited 10 Maheke Street |
Macy Trustees 2015 Limited 10 Maheke Street |
Vulcan Enterprises (2014) Limited 10 Maheke Street |
Zstjh Limited 10 Maheke Street |
J & L Wilson Properties Limited 10 Maheke Street |