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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cai, Mei |
Tawa Wellington 5028 New Zealand |
28 Jan 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sun, Zan |
Tawa Wellington 5028 New Zealand |
28 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sun, Zan |
Aotea Porirua 5024 New Zealand |
21 Jun 2012 - 16 Jan 2013 |
Individual | Cai, Mei |
Aotea Porirua 5024 New Zealand |
14 Jun 2011 - 16 Jan 2013 |
Individual | Cai, Hongmei |
Aotea Porirua 5024 New Zealand |
16 Jan 2013 - 28 Jan 2015 |
Individual | Zhang, Zhaofeng |
Broadmeadows Wellington 6035 New Zealand |
07 May 2009 - 14 Jun 2011 |
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
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