Anbolac Nutritionals Limited was incorporated on 14 Sep 2012 and issued a number of 9429030512061. This registered LTD company has been run by 5 directors: Dayong Wang - an active director whose contract began on 14 Sep 2012,
Larry Mao - an inactive director whose contract began on 11 Dec 2018 and was terminated on 21 Jun 2019,
Larry Mao - an inactive director whose contract began on 06 Jul 2018 and was terminated on 13 Nov 2018,
Kent Geoffery Richardson - an inactive director whose contract began on 06 Dec 2016 and was terminated on 28 Sep 2017,
Wan Shun Wang - an inactive director whose contract began on 16 Jul 2013 and was terminated on 24 Mar 2016.
According to our database (updated on 17 Apr 2024), this company registered 1 address: Flat 14K The Oaks, 16 Gore Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 27 Jan 2022, Anbolac Nutritionals Limited had been using 151 Beach Road, Auckland Central, Auckland as their registered address.
BizDb found former names for this company: from 02 Sep 2014 to 12 Sep 2016 they were named Viplus Dairy Pty Limited, from 14 Sep 2012 to 02 Sep 2014 they were named Anbolac Group (New Zealand) Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Wang, Dayong (an individual) located at Auckland Central, Auckland postcode 1010. Anbolac Nutritionals Limited was classified as "Network marketing nec" (ANZSIC G431070).
Previous addresses
Address: 151 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Feb 2021 to 27 Jan 2022
Address: Level 33, Anz Centre, Unit 3335, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 May 2019 to 04 Feb 2021
Address: Level 33, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2018 to 17 May 2019
Address: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2018 to 21 Nov 2018
Address: Plaza Level, Suite 111, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Sep 2016 to 16 Jul 2018
Address: Flat 804, 11 Union Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Apr 2015 to 20 Sep 2016
Address: Level 27, 180 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2014 to 24 Apr 2015
Address: 180 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2012 to 09 Sep 2014
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 19 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Wang, Dayong |
Auckland Central Auckland 1010 New Zealand |
12 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Wan Shun |
Auckland Central Auckland 1010 New Zealand |
16 Jul 2013 - 12 Sep 2016 |
Director | Anbolac, Ernest |
Auckland Central Auckland 1010 New Zealand |
14 Sep 2012 - 12 Sep 2016 |
Dayong Wang - Director
Appointment date: 14 Sep 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jun 2019
Address: Yunshanshiyihuayuan, Changzhou, Jiangsu Province, China
Address used since 04 Jan 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2017
Address: Yunshanshiyihuayuan, Changzhou, Jiangsu Province, China
Address used since 11 Dec 2018
Larry Mao - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 21 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Dec 2018
Larry Mao - Director (Inactive)
Appointment date: 06 Jul 2018
Termination date: 13 Nov 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Jul 2018
Kent Geoffery Richardson - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 28 Sep 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 06 Dec 2016
Wan Shun Wang - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 24 Mar 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Apr 2015
Iceworks International Limited
The Chancery
Tickets Portal Pty. Ltd.
Plaza Level/41 Shortland Street
Rh Trustee Services Limited
Morgan Coakle
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
41 Across Limited
4th Floor
Hawada Limited
15 Anzac Avenue
Hy Immigration & Investment Limited
Suite 7b, 47 High Street
Modere New Zealand Limited
Norfolk House
New Dynamic Group Limited
Ground Floor, 87-93 Queen Street
Optihealth Consulting Limited
1ne Latitude 37