Purelife Trade (Nz) Limited was incorporated on 16 Nov 2012 and issued an NZ business identifier of 9429030438019. The registered LTD company has been supervised by 2 directors: Hanping Li - an active director whose contract began on 24 Jan 2019,
Bihui Wang - an inactive director whose contract began on 16 Nov 2012 and was terminated on 25 Mar 2019.
As stated in our data (last updated on 22 Mar 2024), the company filed 1 address: 7 Tennyson Street, Mount Eden, Auckland, 1041 (category: registered, physical).
Up until 28 Sep 2020, Purelife Trade (Nz) Limited had been using 508 Sandringham Road, Sandringham, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Li, Hanping (a director) located at Mount Eden, Auckland postcode 1041. Purelife Trade (Nz) Limited is classified as "Stockbroking or trading" (business classification K641130).
Principal place of activity
7 Tennyson Street, Mount Eden, Auckland, 1041 New Zealand
Previous addresses
Address #1: 508 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 03 Apr 2019 to 28 Sep 2020
Address #2: 508 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 02 Apr 2019 to 28 Sep 2020
Address #3: 507 Harderson Street, Auckland City, 1010 New Zealand
Registered address used from 19 Apr 2017 to 02 Apr 2019
Address #4: 507 Harderson Street, Auckland City, 1010 New Zealand
Physical address used from 18 Apr 2017 to 03 Apr 2019
Address #5: Shop 150 Pakuranga Plaza,, Pakuranga Road, Auckland City, 2010 New Zealand
Physical address used from 11 Dec 2013 to 18 Apr 2017
Address #6: 5/12, Waiohua Road, Greenlane, Auckland City, 1010 New Zealand
Registered address used from 11 Dec 2013 to 19 Apr 2017
Address #7: 5/12, Waiohua Road, Greenlane, Auckland City, 1061 New Zealand
Physical address used from 28 Feb 2013 to 11 Dec 2013
Address #8: Level 4, 175 Queen Street, Auckland City, 1010 New Zealand
Physical address used from 16 Nov 2012 to 28 Feb 2013
Address #9: Level 4, 175 Queen Street, Auckland City, 1010 New Zealand
Registered address used from 16 Nov 2012 to 11 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Li, Hanping |
Mount Eden Auckland 1041 New Zealand |
25 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Bihui |
Auckland City 1061 New Zealand |
16 Nov 2012 - 25 Mar 2019 |
Hanping Li - Director
Appointment date: 24 Jan 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 20 Sep 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Apr 2019
Bihui Wang - Director (Inactive)
Appointment date: 16 Nov 2012
Termination date: 25 Mar 2019
Address: Greenlane, Auckland City, 1061 New Zealand
Address: Auckland City, 1025 New Zealand
Address used since 05 Mar 2018
Address: Mt Roskill, Auckland City, 1061 New Zealand
Address used since 06 Apr 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 25 Nov 2018
Mega Auto Parts 2008 Limited
Flat 2, 116 Henderson Valley Road
Blue Plumbing & Gas Limited
4 Grassmere Road
Just Renovations Limited
14 Grassmere Road
I Pump Limited
9 Grassmere Rd
The Padded Cell Limited
411b Henderson Valley Road
Accounting & Business Management Services Limited
411b Henderson Valley Road
Everbest Meyer Limited
33 Jaemont Avenue
Fashion Square Company Limited
1c Charlenne Close
Kauri Forex Limited
3 Greenock Road
Kj International Group Limited
20 Bodi Place
New Zealand Ai Nong International Trade Limited
10 Platinum Rise
Toucan Global Limited
22 Catherine Street