Shortcuts

L & Z Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032270686
NZBN
2239594
Company Number
Registered
Company Status
Current address
2a Pikitanga Close
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 23 Mar 2017

L & Z Enterprises Limited, a registered company, was started on 07 May 2009. 9429032270686 is the NZBN it was issued. The company has been supervised by 7 directors: Zan Sun - an active director whose contract began on 01 Apr 2014,
Mei Cai - an active director whose contract began on 01 Apr 2014,
Hongmei Cai - an inactive director whose contract began on 01 Nov 2012 and was terminated on 31 Mar 2015,
Mei Cai - an inactive director whose contract began on 01 Mar 2011 and was terminated on 01 Nov 2012,
Zan Sun - an inactive director whose contract began on 01 Apr 2011 and was terminated on 01 Nov 2012.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 2A Pikitanga Close, Tawa, Wellington, 5028 (types include: registered, physical).
L & Z Enterprises Limited had been using 56 Haumia Street, Johnsonville, Wellington as their registered address until 23 Mar 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 56 Haumia Street, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 05 Feb 2015 to 23 Mar 2017

Address: 74 Te Puia Drive, Aotea, Porirua, 5024 New Zealand

Physical & registered address used from 22 Jun 2011 to 05 Feb 2015

Address: 32a Nalanda Crescent, Broadmeadows, Wellington, 6035 New Zealand

Physical & registered address used from 09 May 2011 to 22 Jun 2011

Address: 9 Fairburn Grove, Johnsonville, Wellington New Zealand

Physical & registered address used from 04 Jun 2010 to 09 May 2011

Address: 70 Cortina Avenue, Johnsonville, Wellington

Registered & physical address used from 07 May 2009 to 04 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cai, Mei Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sun, Zan Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sun, Zan Aotea
Porirua
5024
New Zealand
Individual Cai, Mei Aotea
Porirua
5024
New Zealand
Individual Cai, Hongmei Aotea
Porirua
5024
New Zealand
Individual Zhang, Zhaofeng Broadmeadows
Wellington
6035
New Zealand
Directors

Zan Sun - Director

Appointment date: 01 Apr 2014

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Apr 2016


Mei Cai - Director

Appointment date: 01 Apr 2014

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Apr 2016


Hongmei Cai - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Mar 2015

Address: Aotea, New Zealand, 5024 New Zealand

Address used since 01 Nov 2012


Mei Cai - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 01 Nov 2012

Address: Aotea, Porirua, 5024 New Zealand

Address used since 01 Mar 2011


Zan Sun - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Nov 2012

Address: Aotea, Porirua, 5024 New Zealand

Address used since 01 Apr 2011


Qing Li - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 Apr 2011

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Nov 2010


Zhaofeng Zhang - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 01 Mar 2011

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 15 Jan 2011

Nearby companies

Icon Carpets Limited
130 Woodman Drive

Mclean3 Limited
2 Mayfair Place

Tawa Harvest Christian Centre Trust Board
3 Cecil Rd

Lord Olds Enterprises Limited
19 Kilkelly Close

Secure Kiwi Limited
85 Woodman Drive

Avica Communications Limited
3 Mervyn Kemp Drive