Xu Dong Holdings Limited, a registered company, was launched on 31 Jan 2011. 9429031241717 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been supervised by 4 directors: Qing Kai Ban - an active director whose contract began on 01 Aug 2011,
Tina Mingwan Ban - an active director whose contract began on 09 Mar 2016,
Wee Yang Soon - an inactive director whose contract began on 31 Jan 2011 and was terminated on 09 Mar 2016,
Jian Meng Ban - an inactive director whose contract began on 31 Jan 2011 and was terminated on 22 Aug 2011.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 65 Wai-Iti Terrace, Burnside, Christchurch, 8052 (types include: registered, physical).
Xu Dong Holdings Limited had been using 340 Ilam Road, Bryndwr, Christchurch as their registered address until 05 Sep 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 340 Ilam Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 06 May 2022 to 05 Sep 2022
Address: 34 Colligan Street, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 31 Jan 2011 to 06 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ban, Qing Kai |
Burnside Christchurch 8052 New Zealand |
31 Jan 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zou, Hong Lan |
Burnside Christchurch 8052 New Zealand |
31 Jan 2011 - |
Qing Kai Ban - Director
Appointment date: 01 Aug 2011
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 26 Aug 2022
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 28 Apr 2022
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Aug 2011
Tina Mingwan Ban - Director
Appointment date: 09 Mar 2016
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 29 Apr 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 09 Mar 2016
Wee Yang Soon - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 09 Mar 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 31 Jan 2011
Jian Meng Ban - Director (Inactive)
Appointment date: 31 Jan 2011
Termination date: 22 Aug 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 31 Jan 2011
Tonic Chord Limited
81b Middleton Road
101 Golden Stars Limited
101 Middleton Road
Juliette & Co. 2013 Limited
48 Colligan Street
Shravan Private Limited
2/ 14, Colligan Street, Upper Riccarton,
Table Tennis Canterbury Incorporated
Table Tennis Canterbury Inc
Christchurch Poultry, Bantam & Pigeon Club Incorporated
294 Blenheim Road
Bennett Cycles Limited
Bennett Reddington Ltd
Black Gold Properties Limited
Unit 1b 303 Blenheim Road
Elm Tree Property Holdings Limited
Unit 1b, 303 Blenheim Road
Juliette & Co. 2013 Limited
48 Colligan Street
Sawtell Investments Limited
1b 303 Blenheim Road
Sockspacific Holdings Limited
Unit 7, 295 Blenheim Road