Shortcuts

Golden Coast International Group Limited

Type: NZ Limited Company (Ltd)
9429033442839
NZBN
1935288
Company Number
Registered
Company Status
96791887
GST Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
14 Oak View Terrace
Schnapper Rock
Auckland 0632
New Zealand
Physical & service address used since 13 Mar 2018
Floor 15, 5 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Registered address used since 04 Sep 2020
Unit C2, 63 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 08 Jun 2023

Golden Coast International Group Limited, a registered company, was started on 20 Apr 2007. 9429033442839 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 4 directors: Edison Xin - an active director whose contract began on 01 Jun 2010,
Xu Xin - an active director whose contract began on 01 Jun 2010,
Yi Ma - an inactive director whose contract began on 01 Jun 2016 and was terminated on 01 Sep 2017,
Liping Zhao - an inactive director whose contract began on 20 Apr 2007 and was terminated on 03 Jun 2010.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Unit C2, 63 Apollo Drive, Rosedale, Auckland, 0632 (types include: registered, service).
Golden Coast International Group Limited had been using 32 Willam Pickering Drive, Albany as their registered address up to 04 Sep 2020.
One entity owns all company shares (exactly 100 shares) - Xin, Xu - located at 0632, Schnapper Rock, Auckland.

Addresses

Previous addresses

Address #1: 32 Willam Pickering Drive, Albany, 0632 New Zealand

Registered address used from 10 Aug 2017 to 04 Sep 2020

Address #2: 32 Willam Pickering Drive, Albany, 0632 New Zealand

Physical address used from 10 Aug 2017 to 13 Mar 2018

Address #3: 296 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand

Registered address used from 12 Aug 2015 to 10 Aug 2017

Address #4: 20 Fernhill Way, Albany, Auckland, 0630 New Zealand

Physical address used from 30 Oct 2013 to 10 Aug 2017

Address #5: 20 Fernhill Way, Albany, Auckland, 0630 New Zealand

Registered address used from 30 Oct 2013 to 12 Aug 2015

Address #6: 323 East Coast Road, Mairangi Bay, Auckland, 0630 New Zealand

Registered address used from 07 Sep 2012 to 30 Oct 2013

Address #7: 13 Sevilla Place, Auckland, 13 Sevilla Place, Auckland New Zealand

Physical address used from 10 Jun 2010 to 10 Jun 2010

Address #8: 13 Sevilla Place, Auckland, 13 Sevilla Place, Aukland

Registered address used from 10 Jun 2010 to 10 Jun 2010

Address #9: 13 Sevilla Place, Auckland New Zealand

Registered address used from 10 Jun 2010 to 07 Sep 2012

Address #10: 13 Sevilla Place, Auckland

Physical address used from 10 Jun 2010 to 10 Jun 2010

Address #11: 102 Highcliff Road, Dunedin

Physical & registered address used from 08 May 2009 to 10 Jun 2010

Address #12: Flat 7 494 Leith St North, Dunedin

Physical & registered address used from 20 Apr 2007 to 08 May 2009

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Xin, Xu Schnapper Rock
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Xin, Edison Schnapper Rock
Auckland
0632
New Zealand
Individual Zhao, Liping Dunedin

New Zealand
Directors

Edison Xin - Director

Appointment date: 01 Jun 2010

Address: Rd 3, Albany, 0793 New Zealand

Address used since 04 Aug 2015

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Mar 2018


Xu Xin - Director

Appointment date: 01 Jun 2010

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Mar 2018


Yi Ma - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 01 Sep 2017

Address: Wang Jing, Beijing, 100102 China

Address used since 01 Jun 2016


Liping Zhao - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 03 Jun 2010

Address: Dunedin, 9013 New Zealand

Address used since 01 Apr 2009

Nearby companies

Independent Power (n.z.) Limited
32 E William Pickering Drive

Ultimo Enterprises Limited
38 William Pickering Drive

Roofing Accessories Limited
3 John Glenn Avenue

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Similar companies

16 Copeland Limited
5/36 William Pickering Drive

Mccallaghan Holdings Limited
5/36 William Pickering Drive

Moana Grange Enterprises Limited
C/- Ross Melville Pkf, Level 1, Unit 4

Shelby Limited
C/-ross Melville Pkf, Level 1, Unit 4

Slz Limited
5/36 William Pickering Drive

Sticklebrix Investments Limited
5/36 William Pickering Drive