Jy Cherry International Trading Limited, a registered company, was launched on 27 May 2005. 9429034736838 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. This company has been run by 2 directors: John Chen - an active director whose contract started on 27 May 2005,
Xiao Yan Yu - an inactive director whose contract started on 27 May 2005 and was terminated on 01 Sep 2020.
Last updated on 27 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 5/82 Landscape Road, Mount Eden, Auckland, 1024 (registered address),
5/82 Landscape Road, Mount Eden, Auckland, 1024 (physical address),
5/82 Landscape Road, Mount Eden, Auckland, 1024 (service address),
58D Shelter Drive, Greenhithe, Auckland, 0632 (other address) among others.
Jy Cherry International Trading Limited had been using 58D Shelter Drive, Greenhithe, Auckland as their registered address up until 22 Mar 2021.
One entity controls all company shares (exactly 100 shares) - Chen, John - located at 1024, Mount Eden, Auckland.
Principal place of activity
58d Shelter Drive, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 58d Shelter Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 10 Oct 2018 to 22 Mar 2021
Address #2: 116c Royal Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 14 Oct 2014 to 10 Oct 2018
Address #3: 2/1 Epsom Ave, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 26 Nov 2013 to 14 Oct 2014
Address #4: 1/48 Hounslow Street, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Mar 2011 to 26 Nov 2013
Address #5: 48 Hounslow Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Mar 2011 to 18 Mar 2011
Address #6: 2 Somerfield St, Somerfield, Christchurch, Nz New Zealand
Physical & registered address used from 16 Feb 2009 to 10 Mar 2011
Address #7: 48 Hounslow St, Ilam, Christchurch, Nz
Registered & physical address used from 22 Oct 2008 to 16 Feb 2009
Address #8: 12 Riccarton Road, Christchurch
Registered & physical address used from 22 Sep 2005 to 22 Oct 2008
Address #9: 45 Brockworth Place, Riccarton, Christchurch
Registered & physical address used from 27 May 2005 to 22 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chen, John |
Mount Eden Auckland 1024 New Zealand |
27 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yu, Xiao Yan |
Greenhithe Auckland 0632 New Zealand |
27 May 2005 - 04 Mar 2021 |
John Chen - Director
Appointment date: 27 May 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Mar 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Aug 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 Oct 2014
Xiao Yan Yu - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 01 Sep 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Aug 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 06 Oct 2014
Expert Tiling And Stone Limited
5 Lansdale Place,
Waitakere Badminton Association Incorporated
149-155 Royal Road
Roto Converters Nz Limited
108b Royal Road
Absolute Skin Limited
22 Aditi Close
Techtronics Limited
20 Aditi Close
Phantommoth Limited
14 Aditi Close
Ajm Global Limited
50 Glenbervie Crescent
Jai Laxmi Holdings Limited
10 Aditi Close
Kota Investments Limited
2 Chloe Place
Savery Properties Limited
Savery Rentals
Tiakura Limited
U14/197 Royal Rd
Uchiyama Trustees Limited
33 Holmes Drive