Juyi International Limited, a registered company, was incorporated on 13 Aug 2007. 9429033216690 is the NZ business identifier it was issued. ""Cabinet making, joinery - furniture"" (business classification C251130) is how the company has been classified. The company has been managed by 2 directors: Min Yang - an active director whose contract began on 13 Aug 2007,
Guoping Zhang - an inactive director whose contract began on 13 Aug 2007 and was terminated on 14 Apr 2008.
Last updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Stonebrooke Lane, Penrose, Auckland, 2016 (type: service, postal).
Juyi International Limited had been using 12 Patrick Street, Onehunga, Auckland as their registered address up until 02 Nov 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 29 Apr 2008 to 18 Apr 2011 they were named Hedgehog Sign & Digital Print Limited, from 13 Aug 2007 to 29 Apr 2008 they were named Hedgehog Animation Limited.
A single entity controls all company shares (exactly 2000 shares) - Yang, Min - located at 2016, Flat Bush, Auckland.
Other active addresses
Address #4: 6 Stonebrooke Lane, Auckland, 2016 New Zealand
Postal address used from 09 Nov 2023
Address #5: 6 Stonebrooke Lane, Penrose, Auckland, 2016 New Zealand
Service address used from 17 Nov 2023
Principal place of activity
12 Patrick Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 12 Patrick Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 22 Jun 2015 to 02 Nov 2016
Address #2: 12 Patrick Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 16 Jun 2015 to 02 Nov 2016
Address #3: 587c Mt Eden Rd, Mt Eden, Akl, 1024 New Zealand
Registered address used from 17 Oct 2011 to 22 Jun 2015
Address #4: 587c Mt Eden Rd, Mt Eden, Akl, 1024 New Zealand
Physical address used from 17 Oct 2011 to 16 Jun 2015
Address #5: 226 Dominion Rd, Mt Eden, Akl New Zealand
Physical & registered address used from 21 Apr 2008 to 17 Oct 2011
Address #6: 1/6 Marsden Ave, Mt Eden, Auckland
Registered address used from 13 Aug 2007 to 21 Apr 2008
Address #7: 1/6 Masden Ave, Mt Eden, Auckland
Physical address used from 13 Aug 2007 to 21 Apr 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Yang, Min |
Flat Bush Auckland 2016 New Zealand |
14 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peredo, Roy |
Henderson Auckland |
13 Aug 2007 - 27 Jun 2010 |
Individual | Zhang, Guoping |
Mt Eden Auckland |
13 Aug 2007 - 27 Jun 2010 |
Individual | Yang, Min |
Mt Eden Auckland |
13 Aug 2007 - 27 Jun 2010 |
Individual | Shen, Caidi |
Shanghai 200335 China |
20 Jul 2016 - 04 Nov 2018 |
Individual | Ji, Li |
Flat Bush Auckland 2016 New Zealand |
08 Jun 2015 - 04 Nov 2018 |
Min Yang - Director
Appointment date: 13 Aug 2007
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 09 Nov 2023
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Oct 2022
Address: Mt Eden, Auckland, 1034 New Zealand
Address used since 03 Oct 2020
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 08 Jun 2015
Guoping Zhang - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 14 Apr 2008
Address: Mt Eden, Auckland, New Zealand
Address used since 13 Aug 2007
Air Matters Limited
587b Mt Eden Road
New Zealand Occupational Hygiene Society Incorporated
587b Mt Eden Road
Asthma New Zealand Incorporated
581 Mount Eden Road
Burnley Investments Limited
2 Pencarrow Avenue
Hg Trading Limited
599 Mt Eden Rd
The PĀ Incorporated
573 Mt Eden Road
Ar Contracting Limited
Level 6, 135 Broadway
Auckland Laminate Specialists Limited
Level 2, 408 Khyber Pass Road
Kitchen Project Limited
45 Carr Rd
Lumber Inc Limited
11 Eglinton Avenue
Rk Kitchens Limited
32a Frost Road
Think Squire Limited
12 Carr Road