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 |
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 |
Type | Used since | |
---|---|---|
26 Bath Street, Dunedin Central, Dunedin, 9016 | Postal & office & delivery | 07 Feb 2024 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dong, Xun Director |
Maori Hill Dunedin 9010 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Melanie Jane Individual |
Andersons Bay Dunedin 9013 |
20 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Anna Ruth Individual |
Point Chevalier Auckland 1022 |
08 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Dong, Xun Director |
Maori Hill Dunedin 9010 |
27 Feb 2014 - current |
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 |
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 |
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 |