Shortcuts

Wisdom Brands (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032584417
NZBN
2167651
Company Number
Registered
Company Status
Current address
Level 4, 128 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 02 Nov 2022

Wisdom Brands (New Zealand) Limited, a registered company, was incorporated on 03 Sep 2008. 9429032584417 is the NZBN it was issued. The company has been supervised by 5 directors: Yanlin Zhao - an active director whose contract began on 30 Sep 2022,
Chenguang Gao - an inactive director whose contract began on 10 May 2021 and was terminated on 30 Sep 2022,
Morgan Dunn S. - an inactive director whose contract began on 01 Jun 2017 and was terminated on 31 May 2021,
Yanlin Zhao - an inactive director whose contract began on 03 Sep 2008 and was terminated on 26 Apr 2021,
Chenguang Gao - an inactive director whose contract began on 01 Aug 2016 and was terminated on 01 Mar 2018.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 128 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Wisdom Brands (New Zealand) Limited had been using Floor 26, 188 Quay Street, Auckland Central, Auckland as their registered address until 02 Nov 2022.
Past names used by this company, as we managed to find at BizDb, included: from 04 Nov 2008 to 22 Aug 2022 they were called Wisdom International Limited, from 03 Sep 2008 to 04 Nov 2008 they were called Yan Group Limited.
One entity controls all company shares (exactly 100 shares) - Zhao, Yanlin - located at 1023, Auckland Central, Auckland.

Addresses

Principal place of activity

35 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand


Previous addresses

Address: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jun 2020 to 02 Nov 2022

Address: 35 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand

Physical & registered address used from 12 Mar 2018 to 05 Jun 2020

Address: 31 Kinleith Way, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 27 Sep 2016 to 12 Mar 2018

Address: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Feb 2016 to 27 Sep 2016

Address: Flat 101, 9 Sarawia Street, Newmarket, Auckland, 1052 New Zealand

Registered & physical address used from 02 Nov 2015 to 11 Feb 2016

Address: 54b Valley View Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 24 May 2013 to 02 Nov 2015

Address: Port Of Auckland, Auckland, 2022 New Zealand

Physical & registered address used from 11 Oct 2010 to 24 May 2013

Address: 167 Sunnybrea Road, Northcote, Northshore New Zealand

Registered & physical address used from 03 Sep 2008 to 11 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Zhao, Yanlin Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gao, Chenguang Whenuapai
Auckland
0618
New Zealand
Individual Zhang, Jiali Glenfield
Auckland
0629
New Zealand
Individual Gao, Chenguang Glenfield
Auckland
0629
New Zealand
Directors

Yanlin Zhao - Director

Appointment date: 30 Sep 2022

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 01 Feb 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jan 2024

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 30 Sep 2022


Chenguang Gao - Director (Inactive)

Appointment date: 10 May 2021

Termination date: 30 Sep 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 10 May 2021


Morgan Dunn S. - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 31 May 2021

Address: Syracuse, New York, 13207 United States

Address used since 01 Jun 2017


Yanlin Zhao - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 26 Apr 2021

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 02 Feb 2016

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2018


Chenguang Gao - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 01 Mar 2018

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 01 Aug 2016

Nearby companies

Outdoor Space Solutions Limited
12a Philson Terrace

Fit For Purpose Payments Consultancy Limited
38 Browns Bay Road

Black Robin Limited
38 Browns Bay Road

Contemporary Blinds Limited
14 Philson Terrace

South Bound Investments Limited
43 Browns Bay Road

Deanodog Limited
1b Beechwood Road