Shortcuts

Stylewine International Pte. Limited

Type: NZ Limited Company (Ltd)
9429031736626
NZBN
2373795
Company Number
Registered
Company Status
F360610
Industry classification code
"beer, Wine And Spirit Wholesaling"
Industry classification description
Current address
9 Brooke Ridge Rise
East Tamaki Heights
Auckland 2016
New Zealand
Physical address used since 03 Sep 2018
9 Brooke Ridge Rise
East Tamaki Heights
Auckland 2016
New Zealand
Postal & office & delivery address used since 06 Aug 2020
1/26 Centorian Drive
Windsor Park
Auckland 0632
New Zealand
Registered & service address used since 22 Dec 2023

Stylewine International Pte. Limited was launched on 07 Dec 2009 and issued an NZBN of 9429031736626. The registered LTD company has been managed by 2 directors: Simon Sun - an active director whose contract began on 14 Nov 2014,
Danqiu Zhu - an inactive director whose contract began on 07 Dec 2009 and was terminated on 10 Oct 2018.
According to BizDb's information (last updated on 07 Mar 2024), the company registered 1 address: 1/26 Centorian Drive, Windsor Park, Auckland, 0632 (type: registered, service).
Until 22 Dec 2023, Stylewine International Pte. Limited had been using 9 Brooke Ridge Rise, East Tamaki Heights, Auckland as their registered address.
BizDb found past names for the company: from 19 Feb 2020 to 08 Jul 2022 they were called Stylewine International Limited, from 05 Sep 2014 to 19 Feb 2020 they were called Anzlifestyle Limited and from 07 Dec 2009 to 05 Sep 2014 they were called Unistyle Architects Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Li, Qi (an individual) located at Xiangcheng District, Suzhou postcode 215131.
The 2nd group consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Ren, Yi - located at Green Bay, Auckland.
The next share allocation (80 shares, 80%) belongs to 1 entity, namely:
Zhu, Danqiu, located at East Tamaki Heights, Auckland (an individual). Stylewine International Pte. Limited was categorised as ""Beer, wine and spirit wholesaling"" (business classification F360610).

Addresses

Principal place of activity

72/3 Burton Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: 9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & service address used from 03 Sep 2018 to 22 Dec 2023

Address #2: 81d Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 14 Jul 2017 to 03 Sep 2018

Address #3: 46 Huntington Drive, Huntington Park, Auckland, 2013 New Zealand

Registered address used from 17 Aug 2015 to 14 Jul 2017

Address #4: 46 Huntington Drive, Huntington Park, Auckland, 2013 New Zealand

Physical address used from 17 Aug 2015 to 03 Sep 2018

Address #5: 72/3 Burton St, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 05 May 2014 to 17 Aug 2015

Address #6: 21 Newton Rd, Greylynn, Auckland, 1010 New Zealand

Physical & registered address used from 09 Apr 2013 to 05 May 2014

Address #7: 151 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 01 May 2012 to 09 Apr 2013

Address #8: 43 Pine St, Balmoral, Auckland New Zealand

Registered & physical address used from 07 Dec 2009 to 01 May 2012

Contact info
64 21 528677
10 Oct 2018 Phone
it_simon@hotmail.com
06 Aug 2020 nzbn-reserved-invoice-email-address-purpose
it_simon@hotmail.com
10 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Li, Qi Xiangcheng District
Suzhou
215131
China
Shares Allocation #2 Number of Shares: 15
Individual Ren, Yi Green Bay
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 80
Individual Zhu, Danqiu East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sun, Simon East Tamaki Heights
Auckland
2016
New Zealand
Individual Sun, Simon East Tamaki Heights
Auckland
2016
New Zealand
Individual Jiang, Yong Sha He Kou District
Dalian
116058
China
Individual Zhu, Danqiu East Tamaki Heights
Auckland
2016
New Zealand
Individual Yang, Jet Balmoral
Auckland

New Zealand
Directors

Simon Sun - Director

Appointment date: 14 Nov 2014

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Aug 2017

Address: Huntington Park, Auckland, 2013 New Zealand

Address used since 01 Aug 2015


Danqiu Zhu - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 10 Oct 2018

Address: Huntington Park, Auckland, 2013 New Zealand

Address used since 01 Aug 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Aug 2017

Nearby companies

Dunollie Hotel 2014 Limited
8 St Leger Close

Jbm Holdings (2006) Limited
9 Quartley Place

Wow New Zealand Limited
28/60 Huntington Drive

Kloppers Investments Limited
5 Saidia Place

Yarrall Developments (1999) Limited
15 Lushington Place

Jun Jun Limited
12 Lushington Place

Similar companies

A Touch Of Italy Limited
739 Chapel Road

Deep South Solutions Limited
94 Gracechurch Drive

Five Friends Holdings Limited
6 Clydesdale Avenue, Somerville, Howick,

Goland Stream Limited
13 Orangewood Drive

Raysun International Group (nz) Limited
20 Skye Road

World Partnership Limited
21 Maypark Crescent