Fortune Gateway Nz Limited was registered on 10 Jun 2014 and issued an NZ business identifier of 9429041274705. The registered LTD company has been managed by 9 directors: Ally Zhang - an active director whose contract started on 19 Feb 2020,
Yu Chen - an active director whose contract started on 25 May 2021,
Yuchao Zeng - an active director whose contract started on 25 May 2021,
Kun Xiu - an inactive director whose contract started on 06 Mar 2017 and was terminated on 19 Feb 2020,
Lin Yang - an inactive director whose contract started on 12 Feb 2019 and was terminated on 19 Feb 2020.
According to BizDb's data (last updated on 04 May 2024), this company filed 1 address: Level 9, 175 Queen Street, Auckland, 1010 (types include: physical, registered).
Until 27 Feb 2020, Fortune Gateway Nz Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their registered address.
BizDb found past names for this company: from 22 Feb 2017 to 19 May 2017 they were named Futu Nz Limited, from 06 Jun 2014 to 22 Feb 2017 they were named Soku Nz Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Futu Securities (Hong Kong) Limited (an other) located at 14-20 Bonham Strand West, Sheung Wan, Hong Kong. Fortune Gateway Nz Limited was classified as "Computer consultancy service" (business classification M700010).
Previous addresses
Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 27 May 2019 to 27 Feb 2020
Address: Level 9, 175 Queen Street, Auckland Center, Auckland, 1010 New Zealand
Physical & registered address used from 11 May 2016 to 27 May 2019
Address: Level 9, 175 Queen Street, Auckland Center, Auckland, 1010 New Zealand
Physical & registered address used from 18 May 2015 to 11 May 2016
Address: 10 Kirkdale Place, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 22 Oct 2014 to 18 May 2015
Address: 36 Beach Road, Castor Bay, 0620 New Zealand
Registered address used from 15 Sep 2014 to 22 Oct 2014
Address: 97a Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 10 Jun 2014 to 22 Oct 2014
Address: 97a Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered address used from 10 Jun 2014 to 15 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Futu Securities (hong Kong) Limited |
14-20 Bonham Strand West, Sheung Wan Hong Kong Hong Kong SAR China |
25 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Yan |
Northcross Auckland 0632 New Zealand |
10 Jun 2014 - 19 Feb 2016 |
Individual | Zhou, Feng |
#08-297 Singapore 650363 Singapore |
18 Nov 2014 - 07 Mar 2017 |
Director | Zhang, Ally |
Burswood Auckland 2013 New Zealand |
09 Mar 2020 - 25 May 2021 |
Entity | Wise Network Limited Shareholder NZBN: 9429041707050 Company Number: 5680569 |
14 Apr 2015 - 09 Feb 2017 | |
Other | Fortune Gateway Capital Ltd Company Number: 1945379 |
Tortola British Virgin Islands |
09 Jun 2017 - 09 Mar 2020 |
Other | Futu Holdings Ltd Shareholder NZBN: 9429039795069 Company Number: 287161 |
07 Mar 2017 - 09 Jun 2017 | |
Entity | Wise Network Limited Shareholder NZBN: 9429041707050 Company Number: 5680569 |
14 Apr 2015 - 09 Feb 2017 | |
Entity | Sky Media Limited Shareholder NZBN: 9429030355415 Company Number: 4274018 |
19 Feb 2016 - 15 Feb 2017 | |
Other | Futu Holdings Ltd Shareholder NZBN: 9429039795069 Company Number: 287161 |
07 Mar 2017 - 09 Jun 2017 | |
Individual | Jiang, Jiawei |
Castor Bay Auckland 0620 New Zealand |
10 Jun 2014 - 14 Oct 2014 |
Director | Yan Zhao |
Northcross Auckland 0632 New Zealand |
10 Jun 2014 - 19 Feb 2016 |
Entity | Sky Media Limited Shareholder NZBN: 9429030355415 Company Number: 4274018 |
19 Feb 2016 - 15 Feb 2017 |
Ally Zhang - Director
Appointment date: 19 Feb 2020
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Jan 2022
Address: Burswood, Auckland, 2013 New Zealand
Address used since 19 Feb 2020
Yu Chen - Director
Appointment date: 25 May 2021
Address: 38 Tai Hong Street, Aldrich Bay, Hong Kong, Hong Kong SAR China
Address used since 25 May 2021
Yuchao Zeng - Director
Appointment date: 25 May 2021
Address: Nanshan District, Shenzhen City, Guangdong Province, China
Address used since 25 May 2021
Kun Xiu - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 19 Feb 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Mar 2017
Lin Yang - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 19 Feb 2020
Address: Xixiang Ave, Baoan District, Shen Zhen, 518000 China
Address used since 09 Mar 2019
Address: Xixiang Ave, Baoan District, Shen Zhen, 518000 China
Address used since 12 Feb 2019
Li Xu - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 12 Feb 2019
Address: Nan Shan District, Shen Zhen, 518000 China
Address used since 15 May 2017
Wing Kei Chan - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 01 Jun 2017
Address: Whampoa Garden, Hung Hom Kln, Hong Kong, Hong Kong SAR China
Address used since 30 Mar 2017
Wei Wang - Director (Inactive)
Appointment date: 18 Nov 2014
Termination date: 06 Mar 2017
Address: Bayview, Auckland, 0629 New Zealand
Address used since 18 Nov 2014
Yan Zhao - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 04 Dec 2014
Address: Northcross, Auckland, 0632 New Zealand
Address used since 10 Jun 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Agilitytrx Limited
Level 2, 151 Victoria Street
Cme Solutions Limited
Level 2, 100 Mayoral Drive
Marstech Limited
Level 3, 350 Queen Street
Nectar Group Limited
Level 5, 50 Anzac Avenue
Oxpig Investments Limited
Level 3, 10 Customs Street East
Technet Solution Nz Limited
Level 2, 187 Queen Street