V Group Limited was registered on 20 Jun 2014 and issued an NZBN of 9429041274453. This registered LTD company has been managed by 5 directors: Fangli Huang - an active director whose contract started on 05 Dec 2018,
Junxing Zhang - an inactive director whose contract started on 20 Jun 2014 and was terminated on 05 Dec 2018,
Chenhui Ye - an inactive director whose contract started on 19 Apr 2018 and was terminated on 05 Dec 2018,
Yulan Qiao - an inactive director whose contract started on 19 Apr 2018 and was terminated on 05 Dec 2018,
Feng Jin - an inactive director whose contract started on 10 Feb 2015 and was terminated on 22 Jun 2015.
According to the BizDb information (updated on 22 Mar 2024), this company registered 4 addresses: 3 Sidwell Road, Wainui, Wainui, 0932 (registered address),
3 Sidwell Road, Wainui, Wainui, 0932 (service address),
20 Kilkelly Avenue, Pinehill, Auckland, 0632 (physical address),
15 Central Boulevard, Silverdale, Silverdale, 0932 (registered address) among others.
Up until 09 Dec 2019, V Group Limited had been using 20 Kilkelly Avenue, Pinehill, Auckland as their registered address.
A total of 99 shares are allotted to 1 group (1 sole shareholder). In the first group, 99 shares are held by 1 entity, namely:
Huang, Fangli (a director) located at Wainui, Wainui postcode 0932. V Group Limited is classified as "Food wholesaling nec" (ANZSIC F360915).
Other active addresses
Address #4: 3 Sidwell Road, Wainui, Wainui, 0932 New Zealand
Registered & service address used from 07 Dec 2023
Principal place of activity
19a Cherub Place, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 20 Kilkelly Avenue, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 06 Mar 2019 to 09 Dec 2019
Address #2: 2024 Paparoa Valley Road, Paparoa, 0571 New Zealand
Registered & physical address used from 10 Jan 2019 to 06 Mar 2019
Address #3: 19a Cherub Place, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 14 Sep 2015 to 10 Jan 2019
Address #4: 68 Trigg Road, Rd 1, Kumeu, 0891 New Zealand
Physical & registered address used from 20 Jun 2014 to 14 Sep 2015
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Director | Huang, Fangli |
Wainui Wainui 0932 New Zealand |
19 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qiao, Yulan |
Pakuranga Heights Auckland 2010 New Zealand |
19 Apr 2018 - 19 Dec 2018 |
Entity | Vn Sight Holdings Limited Shareholder NZBN: 9429047107144 Company Number: 7104273 |
Pinehill Auckland 0632 New Zealand |
19 Dec 2018 - 19 Jun 2023 |
Individual | Ye, Chenhui |
West Harbour Auckland 0618 New Zealand |
19 Apr 2018 - 19 Dec 2018 |
Individual | Zhang, Junxing |
West Harbour Auckland 0618 New Zealand |
20 Jun 2014 - 19 Dec 2018 |
Individual | Jin, Feng |
West Harbour Auckland 0618 New Zealand |
10 Feb 2015 - 22 Jun 2015 |
Fangli Huang - Director
Appointment date: 05 Dec 2018
Address: Wainui, Auckland, 0932 New Zealand
Address used since 21 Nov 2023
Address: Pinehill, Auckland, 0631 New Zealand
Address used since 01 Jun 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Dec 2018
Junxing Zhang - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 05 Dec 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Sep 2015
Chenhui Ye - Director (Inactive)
Appointment date: 19 Apr 2018
Termination date: 05 Dec 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 Apr 2018
Yulan Qiao - Director (Inactive)
Appointment date: 19 Apr 2018
Termination date: 05 Dec 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 19 Apr 2018
Feng Jin - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 22 Jun 2015
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 10 Feb 2015
Life Energy Designs Limited
27 Cherub Place
Why? Ministries Foundation
215 Hobsonville Road
Image Design Limited
2 Soling Place
Payless Paints Limited
29 Cherub Place
Country And Coast Limited
225 Hobsonville Road
E & R Investment Limited
9 Soling Place
Kiwi Island Limited
14 Luckens Road
Moo Cafe Limited
16 Seacrest Drive
Nzqueenbee Limited
61 Fred Taylor Drive
Product Of New Zealand Co. Limited
33 Colwill Road
Sunis New Zealand Trading Co., Limited
28 Lockheed Street
United Produce Limited
1 Kauri Road