Zcl Limited was launched on 18 May 2015 and issued an NZ business number of 9429041761557. The registered LTD company has been supervised by 1 director, named Yu Lu - an active director whose contract began on 18 May 2015.
As stated in BizDb's database (last updated on 21 Mar 2024), this company uses 4 addresses: 12-16 Harrison Road, Mount Wellington, Auckland, 1060 (registered address),
12-16 Harrison Road, Mount Wellington, Auckland, 1060 (service address),
51 Mount Smart Road, Onehunga, Auckland, 1061 (registered address),
51 Mount Smart Road, Onehunga, Auckland, 1061 (physical address) among others.
Until 31 May 2022, Zcl Limited had been using 123 Manukau Road, Epsom, Auckland as their physical address.
BizDb identified previous names used by this company: from 18 May 2015 to 15 Dec 2021 they were named Zcl Technologies Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lu, Yu (a director) located at Greenlane, Auckland postcode 1061. Zcl Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Other active addresses
Address #4: 12-16 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 31 May 2023
Principal place of activity
Unit 2/152 Lansford Cresent, Avondale, Auckland, 0600 New Zealand
Previous addresses
Address #1: 123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 14 Jan 2020 to 31 May 2022
Address #2: 123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 05 Nov 2019 to 10 Jun 2022
Address #3: Unit 2/152 Lansford Cresent, Avondale, Auckland, 0600 New Zealand
Registered address used from 28 Aug 2017 to 05 Nov 2019
Address #4: Unit 2/152 Lansford Cresent, Avondale, Auckland, 0600 New Zealand
Physical address used from 19 Jun 2017 to 14 Jan 2020
Address #5: Suite 8a, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Jul 2016 to 28 Aug 2017
Address #6: Suite 8a, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 18 Jul 2016 to 19 Jun 2017
Address #7: Level 8, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2015 to 18 Jul 2016
Address #8: 38 Tiverton Road, Avondale, Auckland, 0600 New Zealand
Physical & registered address used from 18 May 2015 to 10 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lu, Yu |
Greenlane Auckland 1061 New Zealand |
02 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zou, Chengli |
Changping Beijing 102208 China |
18 May 2015 - 02 Oct 2015 |
Individual | Zou, Chengli |
Avondale Auckland 0600 New Zealand |
02 Oct 2015 - 13 Jul 2016 |
Individual | Hu, Keqing |
Fengtai Beijing 100076 China |
18 May 2015 - 12 Sep 2016 |
Individual | Zhuang, Chunyan |
Huangwu, Zhifu Yantai 264004 China |
29 Jan 2016 - 12 Sep 2016 |
Yu Lu - Director
Appointment date: 18 May 2015
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 23 Dec 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jan 2021
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 12 Sep 2016
Address: Avondale, Auckland, 0600 New Zealand
Address used since 04 May 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Jan 2019
Life Community Trust
4/152 Lansford Crescent
Auckland Ice Hockey Association Incorporated
C/o Paradice Ice Arena
Vtf General Traders Limited
152c Lansford Crescent
B&j International Trading Limited
2/103 Landsford Cres
Status Exports Limited
Unit A
Epicurean Dairy Brand Co Limited
119 Lansford Crescent
Almaz Construction Limited
37 Kohekohe Street
Ever Construction Limited
109 New Windsor Road
Iconic Development Limited
193 Whiteswan Road
Miwa Enterprises Limited
43 Miranda Street,
Total Infrastructure Limited
116 Stoddard Road
Worldwide Parking Group (australia) Limited
92 Eastdale Road