Naxo Ai Limited was registered on 29 Oct 2012 and issued a New Zealand Business Number of 9429030463530. The registered LTD company has been run by 4 directors: Dan Zhang - an active director whose contract began on 01 Mar 2019,
Boyuan Qian - an active director whose contract began on 01 Mar 2019,
Huiling Yuan - an inactive director whose contract began on 10 Dec 2018 and was terminated on 01 Jun 2019,
Boyuan Qian - an inactive director whose contract began on 29 Oct 2012 and was terminated on 11 Dec 2018.
As stated in our data (last updated on 23 Sep 2021), the company uses 2 addresses: Symphony House, 300 Queen Street, Auckland Central, Auckland, 1010 (registered address),
349 Dominion Road, Mount Eden, Auckland, 1024 (physical address).
Until 19 Dec 2018, Naxo Ai Limited had been using 349 Dominion Road, Mount Eden, Auckland as their registered address.
BizDb identified previous names for the company: from 03 Dec 2018 to 08 Jul 2019 they were named Naxo Io Limited, from 02 Dec 2016 to 03 Dec 2018 they were named Fithq Limited and from 04 Feb 2015 to 02 Dec 2016 they were named Qian Capital Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Dan Zhang (an individual) located at Xiamen postcode 361000. Naxo Ai Limited was classified as "Software development service nec" (ANZSIC M700050).
Principal place of activity
349 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 349 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 06 Mar 2017 to 19 Dec 2018
Address #2: 50a Salisbury Road, Birkdale, Auckland, 0626 New Zealand
Physical address used from 15 Jan 2015 to 06 Mar 2017
Address #3: 50a Salisbury Road, Birkdale, Auckland, 0626 New Zealand
Registered address used from 15 Jul 2014 to 06 Mar 2017
Address #4: 16 Emirau Place, Glenfield, Auckland, 0629 New Zealand
Physical address used from 21 Oct 2013 to 15 Jan 2015
Address #5: 16 Emirau Place, Glenfield, Auckland, 0629 New Zealand
Registered address used from 21 Oct 2013 to 15 Jul 2014
Address #6: 5 Birkenhead Street, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 29 Oct 2012 to 21 Oct 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 18 Jan 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Dan Zhang |
Xiamen 361000 China |
22 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyuan Qian |
Auckland 1024 New Zealand |
21 Apr 2019 - 21 Apr 2021 |
Entity | Gosport.nz Limited Shareholder NZBN: 9429041050989 Company Number: 4885399 |
21 Apr 2021 - 22 Apr 2021 | |
Individual | Boyuan Qian |
Mount Eden Auckland 1024 New Zealand |
29 Oct 2012 - 10 Dec 2018 |
Individual | Huiling Yuan |
Wuxi 214185 China |
10 Dec 2018 - 21 Apr 2019 |
Dan Zhang - Director
Appointment date: 01 Mar 2019
Address: Auckland, 0620 New Zealand
Address used since 01 Mar 2019
Boyuan Qian - Director
Appointment date: 01 Mar 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Mar 2019
Huiling Yuan - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 01 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Dec 2018
Boyuan Qian - Director (Inactive)
Appointment date: 29 Oct 2012
Termination date: 11 Dec 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2017
Address: Auckland, 214185 New Zealand
Address used since 10 Dec 2018
Js Tax Solutions Limited
349 Dominion Road
You & Me Consulting Service Limited
349 Dominion Road
Buy Now Limited
Suite 1, 349 Dominion Road
B & A Patel Limited
355 Dominion Road
Bamboo Tea & Decorating Limited
341 Dominion Road
Pop Motif Limited
1 Burnley Terrace
Flexware Limited
45 Burnley Terrace
Icm-asia Pacific Limited
1 King Edward Street
Office Automation Systems Limited
21 Mont Le Grand Road
So Testing & Training Limited
118 Grange Road
Sysmex New Zealand Limited
113 Grange Road
Think Digital Web Limited
3/486 Dominion Road