Shortcuts

Juyi International Limited

Type: NZ Limited Company (Ltd)
9429033216690
NZBN
1971285
Company Number
Registered
Company Status
097572100
GST Number
No Abn Number
Australian Business Number
C251130
Industry classification code
"cabinet Making, Joinery - Furniture"
Industry classification description
Current address
390b Church Street
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 02 Nov 2016
390b Church Street
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 01 Nov 2019
390b Church Street, Penrose
Penrose
Auckland 1061
New Zealand
Postal address used since 09 Oct 2022

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.

Addresses

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

Contact info
64 9 5261996
Phone
info@edencabinets.co.nz
Email
maggie04nz@hotmail.com
09 Oct 2022 Email
edensigns.nz@gmail.com
01 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.edencabinets.co.nz
04 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Yang, Min Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peredo, Roy Henderson
Auckland
Individual Zhang, Guoping Mt Eden
Auckland
Individual Yang, Min Mt Eden
Auckland
Individual Shen, Caidi Shanghai
200335
China
Individual Ji, Li Flat Bush
Auckland
2016
New Zealand
Directors

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

Nearby companies

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

Similar companies

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