Leo's Car Valet Co. Limited was registered on 06 Jul 2010 and issued an NZ business number of 9429031478823. The registered LTD company has been managed by 5 directors: Julong Sun - an active director whose contract began on 05 Dec 2014,
Xiaofei Liu - an inactive director whose contract began on 06 Apr 2018 and was terminated on 07 Nov 2019,
Huazi Li - an inactive director whose contract began on 29 May 2013 and was terminated on 05 Dec 2014,
Chaopeng Wang - an inactive director whose contract began on 29 Jan 2013 and was terminated on 29 May 2013,
Ding Chen - an inactive director whose contract began on 06 Jul 2010 and was terminated on 01 Apr 2013.
As stated in BizDb's database (last updated on 01 Apr 2024), the company registered 1 address: Suite 3, 706 Great South Road, Penrose, Auckland, 1061 (category: physical, registered).
Up to 13 Dec 2018, Leo's Car Valet Co. Limited had been using 3 Greenpark Road, Penrose, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sun, Julong (an individual) located at Remuera, Auckland postcode 1050. Leo's Car Valet Co. Limited has been categorised as "Motor vehicle washing or cleaning service" (business classification S941240).
Previous addresses
Address: 3 Greenpark Road, Penrose, Auckland, 0620 New Zealand
Registered & physical address used from 10 Feb 2015 to 13 Dec 2018
Address: 8a Marsh Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 11 Dec 2013 to 10 Feb 2015
Address: Unit4-35 Marion Ave, Mt Roskill, Auckland, 0612 New Zealand
Registered & physical address used from 19 Jun 2013 to 11 Dec 2013
Address: 69a Sabulite Road, Kelston, Waitakere, 0612 New Zealand
Physical & registered address used from 13 Nov 2012 to 19 Jun 2013
Address: 23 Virginia Street, Henderson, Waitakere, 0612 New Zealand
Registered & physical address used from 06 Jul 2010 to 13 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sun, Julong |
Remuera Auckland 1050 New Zealand |
29 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Hong Fu |
Forrest Hill Auckland 0620 New Zealand |
06 Jan 2014 - 29 Dec 2014 |
Individual | Yu, Xi |
Avondale Auckland 1026 New Zealand |
11 Mar 2013 - 18 Mar 2013 |
Individual | Wang, Weizhong |
Newmarket Auckland 1050 New Zealand |
19 Feb 2013 - 06 Jun 2013 |
Individual | Chen, Ding |
Kelston Waitakere 0612 New Zealand |
06 Jul 2010 - 06 Jun 2013 |
Individual | Zhou, You |
Hillcrest Auckland 0627 New Zealand |
08 Feb 2013 - 06 Jan 2014 |
Individual | Sun, Wang |
Mount Eden Auckland 1024 New Zealand |
29 Dec 2014 - 19 Jul 2016 |
Individual | Li, Shang |
Howick Auckland 2014 New Zealand |
26 Jul 2016 - 19 Jan 2019 |
Individual | Wang, Chaopeng |
Epsom Auckland 1023 New Zealand |
30 Jan 2013 - 29 May 2013 |
Director | Ding Chen |
Kelston Waitakere 0612 New Zealand |
06 Jul 2010 - 06 Jun 2013 |
Director | Chaopeng Wang |
Epsom Auckland 1023 New Zealand |
30 Jan 2013 - 29 May 2013 |
Individual | Li, Huazi |
Forrest Hill Auckland 0620 New Zealand |
06 Jun 2013 - 27 Mar 2017 |
Julong Sun - Director
Appointment date: 05 Dec 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2017
Xiaofei Liu - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 07 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Apr 2018
Huazi Li - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 05 Dec 2014
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 03 Dec 2013
Chaopeng Wang - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 29 May 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jan 2013
Ding Chen - Director (Inactive)
Appointment date: 06 Jul 2010
Termination date: 01 Apr 2013
Address: Kelston, Waitakere, 0612 New Zealand
Address used since 05 Nov 2012
Rental Cars 4 U Limited
491 Great South Road
Gsl Glassguard Limited
5 Greenpark Road
Trade For You Limited
487 Great South Road
Vesta Electrical Limited
6 Greenpark Road
Horizon New Zealand Group Limited
6 Greenpark Road
Vesta Electrical Suppliers Limited
6 Greenpark Road
Cut 'n' Polish Limited
51 Konini Rd
Dtc Cleaning Services Limited
8 Maurice Road
Japan Vehicle Services Limited
15 Rockridge Avenue
Jp Limited
27 Arapuni Avenue
Wash Depot Greenlane Limited
Unit 9, 22a Kalmia Street
Wash Depot Henderson Limited
Unit 9, 22a Kalmia Street