Longsheng International Trading Limited was registered on 21 Jul 2003 and issued a New Zealand Business Number of 9429035869542. This registered LTD company has been run by 5 directors: Zhijie Wang - an active director whose contract began on 01 Apr 2020,
Yuanyuan Dong - an inactive director whose contract began on 01 Sep 2018 and was terminated on 01 Apr 2020,
Wenhui Wang - an inactive director whose contract began on 21 Jul 2003 and was terminated on 30 Oct 2018,
Xiaoqing Dong - an inactive director whose contract began on 21 Jul 2003 and was terminated on 15 Jul 2007,
Rosa Yanhua Grainger - an inactive director whose contract began on 21 Jul 2003 and was terminated on 02 May 2005.
According to the BizDb data (updated on 24 Apr 2024), this company uses 8 addresess: Shop 105, West City Waitakere, Auckland, 0612 (registered address),
Shop 105, West City Waitakere, Auckland, 0612 (service address),
7 Catherine Street, Henderson, Auckland, 0612 (postal address),
Shop 105, 7 Catherine Place, Auckland, 0612 (office address) among others.
Until 20 Apr 2022, Longsheng International Trading Limited had been using 47D Mount Wellington Highway, Mount Wellington, Auckland as their registered address.
A total of 500 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Wang, Zhijie (a director) located at Massey, Auckland postcode 0614. Longsheng International Trading Limited has been classified as "Gift shop" (ANZSIC G427940).
Other active addresses
Address #4: 47d Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 20 Apr 2022
Address #5: 47d Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical & service address used from 21 Apr 2022
Address #6: 7 Catherine Street, Henderson, Auckland, 0612 New Zealand
Postal address used from 07 Mar 2024
Address #7: Shop 105, 7 Catherine Place, Auckland, 0612 New Zealand
Office address used from 07 Mar 2024
Address #8: Shop 105, West City Waitakere, Auckland, 0612 New Zealand
Registered & service address used from 08 Apr 2024
Principal place of activity
Unit 3, 7 Maki Street, Westgate, Auckland, 0814 New Zealand
Previous addresses
Address #1: 47d Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 19 Apr 2022 to 20 Apr 2022
Address #2: 47d Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 19 Apr 2022 to 21 Apr 2022
Address #3: 7 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Registered & physical address used from 28 Jun 2016 to 19 Apr 2022
Address #4: 12 Jillteresa Crescent, Half Moon Bay, Manukau, 2012 New Zealand
Physical address used from 23 Apr 2012 to 28 Jun 2016
Address #5: Shop 244 Westfield Manukau City, Manukau, Manukau, 2104 New Zealand
Physical address used from 07 Apr 2011 to 23 Apr 2012
Address #6: 12 Jillteresa Crescent, Half Moon Bay, Manukau, 2012 New Zealand
Registered address used from 07 Apr 2011 to 28 Jun 2016
Address #7: 36 Luton Ave, Pakuranga, Auckland New Zealand
Registered address used from 30 Apr 2010 to 07 Apr 2011
Address #8: 26 Eric Paton Way, Panmure
Registered address used from 18 Mar 2005 to 30 Apr 2010
Address #9: 26 Eric Paton Way, Panmure New Zealand
Physical address used from 17 Mar 2005 to 07 Apr 2011
Address #10: 41b Evergalde Drive, Manukau, Auckland
Registered address used from 21 Jul 2003 to 18 Mar 2005
Address #11: 41b Evergalde Drive, Manukau, Auckland
Physical address used from 21 Jul 2003 to 17 Mar 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Wang, Zhijie |
Massey Auckland 0614 New Zealand |
14 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dong, Xiaoqing |
Sunny Hills Auckland |
21 Jul 2003 - 23 Dec 2005 |
Individual | Dong, Yuanyuan |
Somerville Auckland 2014 New Zealand |
30 Oct 2018 - 14 Apr 2021 |
Individual | Wang, Wenhui |
Half Moon Bay Manukau 2012 New Zealand |
21 Jul 2003 - 30 Oct 2018 |
Zhijie Wang - Director
Appointment date: 01 Apr 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Apr 2020
Yuanyuan Dong - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 01 Apr 2020
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Sep 2018
Wenhui Wang - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 30 Oct 2018
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 31 Mar 2011
Xiaoqing Dong - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 15 Jul 2007
Address: Sunny Hill, Auckland,
Address used since 20 Apr 2006
Rosa Yanhua Grainger - Director (Inactive)
Appointment date: 21 Jul 2003
Termination date: 02 May 2005
Address: Manukau, Rd1 Papatoetoe, Auckland,
Address used since 21 Jul 2003
Propitious Holding Limited
7 Fred Taylor Drive
Constellation Brands New Zealand Limited
6/46 Maki Street
Kim Crawford Wines Limited
6/46 Maki Streeet
Nzcb Pacific Limited
6/46 Maki Street
Constellation Nz Holdings
6/46 Maki Street
Cbnz Vintners Limited
6/46 Maki Street
Ambience Limited
Level 1, Westgate Chambers, Main Street
Clist Associates Limited
11 Onemana Way
Dream Town Limited
279c Royal Road
Fantasyeyes Limited
189 West Harbour Drive
Gift From An Angel Limited
19 Universal Drive
Handmade Treasures Limited
4a Stafson Lane