Shortcuts

Nz Huafan Investment Limited

Type: NZ Limited Company (Ltd)
9429041637593
NZBN
5619595
Company Number
Registered
Company Status
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
11 Eastbourne Road
Remuera
Auckland 1050
New Zealand
Registered & physical address used since 30 Apr 2018

Nz Huafan Investment Limited, a registered company, was registered on 25 Mar 2015. 9429041637593 is the NZ business identifier it was issued. "Hotel operation" (business classification H440040) is how the company is classified. This company has been managed by 5 directors: Chunxue Yang - an active director whose contract started on 25 Mar 2015,
Shaoshan Guo - an active director whose contract started on 25 Mar 2015,
Anmin Zhu - an active director whose contract started on 25 Mar 2015,
Yan Tian - an active director whose contract started on 25 Mar 2015,
Xiaodong Han - an inactive director whose contract started on 16 Nov 2015 and was terminated on 14 Jun 2019.
Last updated on 04 Feb 2022, our data contains detailed information about 1 address: 11 Eastbourne Road, Remuera, Auckland, 1050 (type: registered, physical).
Nz Huafan Investment Limited had been using Suite 1, 218 Lake Road, Northcote, Auckland as their physical address up until 30 Apr 2018.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49 per cent). Lastly the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 1, 218 Lake Road, Northcote, Auckland, 0627 New Zealand

Physical & registered address used from 23 Jun 2017 to 30 Apr 2018

Address: 24 Arney Crescent, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 19 Dec 2016 to 23 Jun 2017

Address: Unit R, 383 Khyber Pass Road, New Market, Auckland, 1541 New Zealand

Registered & physical address used from 25 Mar 2015 to 19 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 10 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Anmin Zhu Yizhuang Eco-technological Dvpt Area
Beijing
100176
China
Shares Allocation #2 Number of Shares: 49
Director Shaoshan Guo Yizhuang, Daxing District
Beijing
102600
China
Shares Allocation #3 Number of Shares: 1
Director Yan Tian Daxing District
Beijing
100176
China
Shares Allocation #4 Number of Shares: 1
Director Chunxue Yang Yizhuang, Daxing District
Beijing
102600
China
Directors

Chunxue Yang - Director

Appointment date: 25 Mar 2015

Address: Yizhuang, Daxing District, Beijing, 102600 China

Address used since 25 Mar 2015


Shaoshan Guo - Director

Appointment date: 25 Mar 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2018

Address: Yizhuang, Daxing District, Beijing, 102600 China

Address used since 25 Mar 2015


Anmin Zhu - Director

Appointment date: 25 Mar 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2018

Address: Yizhuang Eco-technological Dvpt Area, Beijing, 100176 China

Address used since 15 Jun 2017


Yan Tian - Director

Appointment date: 25 Mar 2015

Address: Daxing District, Beijing, 100176 China

Address used since 15 Jun 2017


Xiaodong Han - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 14 Jun 2019

Address: Henderson, Auckland, 0610 New Zealand

Address used since 16 Nov 2015

Nearby companies

Roy & Val Allen (no.2) Charitable Trust
8/14 Portland Road

The Hearts4kids Trust Board
15 Eastbourne Road

Waiwera Child Trust
18 Eastbourne Road

Electric Motor Solutions Limited
3 Westbury Crescent

Calm Springs Limited
3 Westbury Crescent

Springcreations Limited
3 Westbury Crescent