Shortcuts

Spm Trading Limited

Type: NZ Limited Company (Ltd)
9429041623831
NZBN
5579465
Company Number
Registered
Company Status
116525473
GST Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Unit 4, 59 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 05 Sep 2022
Unit 4, 59 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 02 Sep 2023

Spm Trading Limited, a registered company, was registered on 07 Apr 2015. 9429041623831 is the NZBN it was issued. "Food wholesaling nec" (business classification F360915) is how the company is classified. This company has been supervised by 3 directors: Jianwei Zhu - an active director whose contract began on 07 Apr 2015,
Song Xiaoyan - an inactive director whose contract began on 07 Apr 2015 and was terminated on 18 Nov 2019,
Weixiong Lin - an inactive director whose contract began on 07 Apr 2015 and was terminated on 30 Jun 2016.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: Unit 4, 59 Paul Matthews Road, Rosedale, Auckland, 0632 (category: postal, office).
Spm Trading Limited had been using 33 Bartlett Drive, Silverdale, Silverdale as their registered address until 05 Sep 2022.
Past names used by this company, as we found at BizDb, included: from 12 Jun 2019 to 04 Aug 2021 they were called Tonana Nutrition Limited, from 12 Oct 2016 to 12 Jun 2019 they were called Esupply Post Limited and from 28 Jan 2015 to 12 Oct 2016 they were called Advision International Limited.
A single entity owns all company shares (exactly 100 shares) - Zhu, Jianwei - located at 0632, Silverdale, Silverdale.

Addresses

Previous addresses

Address #1: 33 Bartlett Drive, Silverdale, Silverdale, 0932 New Zealand

Registered & physical address used from 11 Sep 2020 to 05 Sep 2022

Address #2: 17 Camelot Place, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 26 Nov 2019 to 11 Sep 2020

Address #3: 10 Nimstedt Avenue, Oteha, Auckland, 0632 New Zealand

Registered & physical address used from 08 Jul 2016 to 26 Nov 2019

Address #4: Unit 1, Ground Floor, Maison Apartments, 31 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 07 Apr 2015 to 08 Jul 2016

Contact info
eleshiny@icloud.com
06 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Zhu, Jianwei Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Weixiong Lin Chaoyang District
Beijing
100600
China
Individual Song, Xiaoyan Oteha
Auckland
0632
New Zealand
Individual Lin, Weixiong Chaoyang District
Beijing
100600
China
Directors

Jianwei Zhu - Director

Appointment date: 07 Apr 2015

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 03 Sep 2020

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 30 Jun 2016


Song Xiaoyan - Director (Inactive)

Appointment date: 07 Apr 2015

Termination date: 18 Nov 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 07 Apr 2015


Weixiong Lin - Director (Inactive)

Appointment date: 07 Apr 2015

Termination date: 30 Jun 2016

Address: Chaoyang District, Beijing, 100600 China

Address used since 07 Apr 2015

Nearby companies

H&s Investment 2016 Limited
6 Marbella Crescent

New Flight Investment Limited
2/7 Nimstedt Ave

Ingen Enterprises Limited
10 Marbella Crescent

Dwayno Holdings Limited
10 Marbella Crescent

Sts Property Maintenance Limited
13 Marbella Crescent

Pk Motorsport Limited
28 Fields Parade

Similar companies

Atlas Roofing Limited
25a Oteha Valley Road

I Got A Friend Limited
2 Ilam Lane

Nz Goodwill International Limited
16 Fernhill Way

Product Of New Zealand Co. Limited
Flat 3, 15 Andersons Road

Recoat Limited
45 Oteha Valley Road

Zenesco Limited
9 Maidstone Place