Shortcuts

Haiying Holdings Limited

Type: NZ Limited Company (Ltd)
9429031520775
NZBN
2497528
Company Number
Removed
Company Status
Current address
16b Gladys Avenue
Glenfield
Auckland 0629
New Zealand
Registered & physical & service address used since 07 Oct 2020

Haiying Holdings Limited was launched on 31 May 2010 and issued an NZ business identifier of 9429031520775. The removed LTD company has been supervised by 4 directors: Di Zhang - an active director whose contract started on 08 Sep 2013,
Shuang Wu - an active director whose contract started on 08 Sep 2013,
Yu Fan - an inactive director whose contract started on 04 Apr 2017 and was terminated on 20 Dec 2017,
Mengping Xi - an inactive director whose contract started on 31 May 2010 and was terminated on 29 Sep 2013.
As stated in BizDb's data (last updated on 30 Jan 2024), this company filed 1 address: 16B Gladys Avenue, Glenfield, Auckland, 0629 (types include: registered, physical).
Up until 07 Oct 2020, Haiying Holdings Limited had been using 6 Laings Road, Hutt Central, Lower Hutt as their physical address.
BizDb found previous names used by this company: from 23 Sep 2013 to 06 Nov 2020 they were named Xtreme System Wellington Limited, from 31 May 2010 to 23 Sep 2013 they were named Oceantech International Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Zhang, Di (an individual) located at Glenfield, Auckland postcode 0629.

Addresses

Previous addresses

Address: 6 Laings Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 28 Nov 2013 to 07 Oct 2020

Address: 19a Ellice Road, Totara Vale, Auckland, 0629 New Zealand

Registered address used from 04 Sep 2013 to 28 Nov 2013

Address: 162 Sunnynook Road, Sunnynook, Auckland, 0620 New Zealand

Physical address used from 12 Apr 2012 to 28 Nov 2013

Address: 162 Sunnynook Road, Sunnynook, Auckland, 0620 New Zealand

Registered address used from 12 Apr 2012 to 04 Sep 2013

Address: 162 Sunnynook Rd, Auckland, 0630 New Zealand

Physical address used from 04 May 2011 to 12 Apr 2012

Address: 1/69 Bordesley St, Christchurch, 8100 New Zealand

Registered address used from 08 Jul 2010 to 12 Apr 2012

Address: 1/69 Bordesley St, Christchurch, 8100 New Zealand

Physical address used from 08 Jul 2010 to 04 May 2011

Address: 162 Sunnynook Rd, Northshore New Zealand

Physical & registered address used from 31 May 2010 to 08 Jul 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Zhang, Di Glenfield
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Xi, Mengping Totara Vale
Auckland
0629
New Zealand
Individual Wu, Jarod Lower Hutt
Wellington
5010
New Zealand
Directors

Di Zhang - Director

Appointment date: 08 Sep 2013

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 29 Sep 2020

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 23 Aug 2014


Shuang Wu - Director

Appointment date: 08 Sep 2013

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 23 Aug 2014


Yu Fan - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 20 Dec 2017

Address: Bayview, Auckland, 0629 New Zealand

Address used since 04 Apr 2017


Mengping Xi - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 29 Sep 2013

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 27 Aug 2013