Shortcuts

Blue Sky Corporation Limited

Type: NZ Limited Company (Ltd)
9429041618127
NZBN
5603971
Company Number
Registered
Company Status
I529121
Industry classification code
Export Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
25a New Windsor Road
Avondale
Auckland 0600
New Zealand
Registered & physical & service address used since 19 Aug 2022

Blue Sky Corporation Limited was launched on 20 Feb 2015 and issued a New Zealand Business Number of 9429041618127. This registered LTD company has been supervised by 6 directors: Shengyi Xu - an active director whose contract began on 01 Aug 2022,
Yichen Li - an inactive director whose contract began on 10 Dec 2021 and was terminated on 01 Aug 2022,
Qihao Hong - an inactive director whose contract began on 05 Jun 2020 and was terminated on 10 Dec 2021,
Xinlu Song - an inactive director whose contract began on 31 Oct 2019 and was terminated on 05 Jun 2020,
Jiyu Wang - an inactive director whose contract began on 27 Aug 2018 and was terminated on 01 Nov 2019.
As stated in BizDb's data (updated on 11 Apr 2024), this company uses 1 address: 25A New Windsor Road, Avondale, Auckland, 0600 (type: registered, physical).
Until 19 Aug 2022, Blue Sky Corporation Limited had been using Flat 1, 16 Cairnbrae Court, Northcross, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 9 shares are held by 1 entity, namely:
Hong, Ning (an individual) located at 18 Huancheng West Road, Hangzhou.
The second group consists of 1 shareholder, holds 91% shares (exactly 91 shares) and includes
Xu, Jian - located at 18 Huancheng West Road, Hangzhou. Blue Sky Corporation Limited was categorised as "Export documentation preparation service including goods handling" (ANZSIC I529121).

Addresses

Previous addresses

Address: Flat 1, 16 Cairnbrae Court, Northcross, Auckland, 0632 New Zealand

Registered & physical address used from 03 May 2021 to 19 Aug 2022

Address: 51a Sheridan Drive, New Lynn, Auckland, 0600 New Zealand

Physical & registered address used from 15 Jun 2020 to 03 May 2021

Address: 5 Milich Terrace, Te Atatu South, Auckland, 0610 New Zealand

Registered & physical address used from 08 Nov 2019 to 15 Jun 2020

Address: 11 Gartrell Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 04 Sep 2018 to 08 Nov 2019

Address: 28c Springwater Avenue, Northwood, Christchurch, 8051 New Zealand

Registered & physical address used from 11 Apr 2017 to 04 Sep 2018

Address: 55 Awatea Road, Hornby, Christchurch, 8042 New Zealand

Registered address used from 30 Jun 2016 to 11 Apr 2017

Address: 55 Awatea Road, Hornby, Christchurch, 8042 New Zealand

Physical address used from 28 Apr 2016 to 11 Apr 2017

Address: 11b Clarence Street, Addington, Christchurch, 8024 New Zealand

Physical address used from 20 Feb 2015 to 28 Apr 2016

Address: 11b Clarence Street, Addington, Christchurch, 8024 New Zealand

Registered address used from 20 Feb 2015 to 30 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Individual Hong, Ning 18 Huancheng West Road
Hangzhou

China
Shares Allocation #2 Number of Shares: 91
Individual Xu, Jian 18 Huancheng West Road
Hangzhou

China
Directors

Shengyi Xu - Director

Appointment date: 01 Aug 2022

Address: Avondale, Auckland, 0600 New Zealand

Address used since 01 Aug 2022


Yichen Li - Director (Inactive)

Appointment date: 10 Dec 2021

Termination date: 01 Aug 2022

Address: Northcross, Auckland, 0632 New Zealand

Address used since 10 Dec 2021


Qihao Hong - Director (Inactive)

Appointment date: 05 Jun 2020

Termination date: 10 Dec 2021

Address: Northcross, Auckland, 0632 New Zealand

Address used since 22 Apr 2021

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 05 Jun 2020


Xinlu Song - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 05 Jun 2020

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 31 Oct 2019


Jiyu Wang - Director (Inactive)

Appointment date: 27 Aug 2018

Termination date: 01 Nov 2019

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 27 Aug 2018


Ningjing Cai - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 27 Aug 2018

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 11 Apr 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Apr 2017

Nearby companies
Similar companies