Haier New Zealand Investment Holding Company Limited was incorporated on 29 Aug 2012 and issued a number of 9429030533707. The registered LTD company has been supervised by 10 directors: Li Pan - an active director whose contract began on 31 Jan 2023,
Pan Li - an active director whose contract began on 31 Jan 2023,
Zhu Cui - an active director whose contract began on 31 Jan 2023,
Yang Liu - an active director whose contract began on 08 Feb 2024,
Cui Zhu - an inactive director whose contract began on 31 Jan 2023 and was terminated on 08 Feb 2024.
As stated in our database (last updated on 27 Mar 2024), this company filed 1 address: C/- 78 Springs Road, East Tamaki, Auckland, 2013 (type: physical, registered).
Up until 09 Oct 2013, Haier New Zealand Investment Holding Company Limited had been using 195 Lambton Quay, Wellington Central, Wellington as their physical address.
A total of 5600 shares are issued to 1 group (1 sole shareholder). In the first group, 5600 shares are held by 1 entity, namely:
201129617G - Haier Singapore Investment Holding Pte. Ltd (an other) located at 18-02, Republic Plaza, Singapore postcode 048619.
Previous address
Address: 195 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 29 Aug 2012 to 09 Oct 2013
Basic Financial info
Total number of Shares: 5600
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5600 | |||
Other (Other) | 201129617g - Haier Singapore Investment Holding Pte. Ltd |
#18-02, Republic Plaza Singapore 048619 Singapore |
05 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Haier (singapore) Management Holding Co. Pte. Limited |
Haier Industrial Park No. 1 Haier Road Qingdao 266101 China |
29 Aug 2012 - 05 Sep 2018 |
Ultimate Holding Company
Li Pan - Director
Appointment date: 31 Jan 2023
Address: Yanji Road, Shibei District, Qingdao City, Shandong Province, 266000 China
Address used since 31 Jan 2023
Pan Li - Director
Appointment date: 31 Jan 2023
Address: Yanji Road, Shibei District, Qingdao City, Shandong Province, 266000 China
Address used since 31 Jan 2023
Zhu Cui - Director
Appointment date: 31 Jan 2023
Address: Northpark, Auckland, 2013 New Zealand
Address used since 31 Jan 2023
Yang Liu - Director
Appointment date: 08 Feb 2024
Address: Northpark, Auckland, 2013 New Zealand
Address used since 08 Feb 2024
Cui Zhu - Director (Inactive)
Appointment date: 31 Jan 2023
Termination date: 08 Feb 2024
Address: Northpark, Auckland, 2013 New Zealand
Address used since 31 Jan 2023
Haishan Liang - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 31 Jan 2023
Address: Shinan District, Qingdao, China
Address used since 29 Aug 2012
Xiaoming Yan - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 31 Jan 2023
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 22 Feb 2017
Yunjie Zhou - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 08 Jan 2019
Address: 1st Road, Shibei District, Qingdao, China
Address used since 29 Aug 2012
Lixia Tan - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 08 Jan 2019
Address: 1st Road, Shinan District, Qingdao, China
Address used since 29 Aug 2012
Xinlai Hou - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 22 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Aug 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive