Shortcuts

All Direct New Zealand Co., Limited

Type: NZ Limited Company (Ltd)
9429034843116
NZBN
1619177
Company Number
Registered
Company Status
F373130
Industry classification code
Furniture Wholesaling
Industry classification description
Current address
511 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 16 Nov 2015
511 Rosebank Road
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 25 Nov 2019
511 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal address used since 22 Nov 2020

All Direct New Zealand Co., Limited, a registered company, was launched on 15 Apr 2005. 9429034843116 is the NZBN it was issued. "Furniture wholesaling" (ANZSIC F373130) is how the company was classified. This company has been run by 2 directors: Mei Fang Guo - an active director whose contract started on 15 Apr 2005,
Yong Wang - an active director whose contract started on 05 Nov 2013.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 509A Rosebank Road, Avondale, Auckland, 1026 (type: registered, service).
All Direct New Zealand Co., Limited had been using Level 2, 1 College Hill, Freemans Bay, Auckland as their physical address up to 16 Nov 2015.
A total of 396 shares are issued to 2 shareholders (2 groups). The first group consists of 395 shares (99.75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.25%).

Addresses

Other active addresses

Address #4: 509a Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & service address used from 07 Dec 2023

Principal place of activity

511 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 13 Nov 2013 to 16 Nov 2015

Address #2: 7 Mellick Place, Dannemora, Auckland, 2016 New Zealand

Physical & registered address used from 29 Nov 2012 to 13 Nov 2013

Address #3: 64 Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 15 Nov 2011 to 29 Nov 2012

Address #4: 12 Vauxhall St. Bishopdale, Christchurch 8005 New Zealand

Registered address used from 27 Jul 2005 to 15 Nov 2011

Address #5: 12 Vauxhall St., Bishopdale 8005, Christchurch New Zealand

Physical address used from 27 Jul 2005 to 15 Nov 2011

Address #6: 15 Everest St., Burnside, Christchurch

Physical & registered address used from 15 Apr 2005 to 27 Jul 2005

Contact info
64 21 819098
25 Nov 2019 Phone
furnitureimporter@gmail.com
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 396

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 395
Director Guo, Mei Fang St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wang, Yong St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guo, Sara Dannemora
Auckland
2016
New Zealand
Individual Guo, Mei Hong Bishopdale
Christchurch, New Zealand
Individual Guo, Sara Bishopdale
Christchurch, New Zealand
Directors

Mei Fang Guo - Director

Appointment date: 15 Apr 2005

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Nov 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 21 Nov 2012


Yong Wang - Director

Appointment date: 05 Nov 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Nov 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 05 Nov 2013

Nearby companies

Hoeksema Decorating Limited
511 Rosebank Road

Totsuka Investments Limited
511 Rosebank Road

Successful Holdings Limited
511 Rosebank Road

Street Wise Automotive Limited
511 Rosebank Road

Ensure Financial Limited
511 Rosebank Road

Ensure Nominee Trustees Limited
511 Rosebank Road

Similar companies

Harvey Communications 2018 Limited
13 Blumhardt Place

Pacific Quality Lounges Warehouse Limited
10 Fremlin Place

Ufl Group Limited
306 Rosebank Road

Ufl International Limited
22 Catherine Street

Unison Workspaces Limited
C/- Causeway Accounting Ltd, Level 1

Wicker Imports Limited
17 Veronica Street