Shortcuts

Shining Ocean Seafood Limited

Type: NZ Limited Company (Ltd)
9429041876848
NZBN
5764055
Company Number
Registered
Company Status
H451220
Industry classification code
Fast Food Retailing
Industry classification description
Current address
Flat 6, 62 Fernhill Way
Oteha
Auckland 0632
New Zealand
Postal & office & delivery address used since 17 Sep 2019
49 Pearn Crescent
Northcote
Auckland 0627
New Zealand
Physical & registered & service address used since 18 Nov 2019

Shining Ocean Seafood Limited, a registered company, was registered on 03 Aug 2015. 9429041876848 is the New Zealand Business Number it was issued. "Fast food retailing" (business classification H451220) is how the company has been categorised. The company has been run by 4 directors: Ping Wei - an active director whose contract started on 07 Nov 2019,
Qiang Cui - an inactive director whose contract started on 22 Oct 2019 and was terminated on 08 Nov 2019,
Ping Wei - an inactive director whose contract started on 03 Aug 2015 and was terminated on 22 Oct 2019,
Dave Terry White - an inactive director whose contract started on 03 Aug 2015 and was terminated on 17 Mar 2016.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 49 Pearn Crescent, Northcote, Auckland, 0627 (type: physical, registered).
Shining Ocean Seafood Limited had been using Flat 6, 62 Fernhill Way, Oteha, Auckland as their registered address up to 18 Nov 2019.
More names for the company, as we found at BizDb, included: from 27 Jun 2019 to 07 Oct 2019 they were called L&Pb Limited, from 29 Jul 2015 to 27 Jun 2019 they were called Dave & Joanna Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Ping Wei (a director) located at Te Aroha, Te Aroha postcode 3320,
Wei, Ping (an individual) located at Northcote, Auckland postcode 0627.

Addresses

Principal place of activity

Flat 6, 62 Fernhill Way, Oteha, Auckland, 0632 New Zealand


Previous addresses

Address #1: Flat 6, 62 Fernhill Way, Oteha, Auckland, 0632 New Zealand

Registered & physical address used from 25 Sep 2019 to 18 Nov 2019

Address #2: 90 Kemp Road, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 05 Jul 2019 to 25 Sep 2019

Address #3: 176 Whitaker Street, Te Aroha, Te Aroha, 3320 New Zealand

Physical & registered address used from 03 Aug 2015 to 05 Jul 2019

Contact info
64 27 6661989
17 Sep 2019 Phone
JOANNA.WEI301@GMAIL.COM
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Ping Wei Te Aroha
Te Aroha
3320
New Zealand
Individual Wei, Ping Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cui, Qiang Oteha
Auckland
0632
New Zealand
Individual Wei, Ping Oteha
Auckland
0632
New Zealand
Director Dave Terry White Te Aroha
Te Aroha
3320
New Zealand
Individual White, Dave Terry Te Aroha
Te Aroha
3320
New Zealand
Directors

Ping Wei - Director

Appointment date: 07 Nov 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 07 Nov 2019


Qiang Cui - Director (Inactive)

Appointment date: 22 Oct 2019

Termination date: 08 Nov 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 22 Oct 2019


Ping Wei - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 22 Oct 2019

Address: Oteha, Auckland, 0632 New Zealand

Address used since 17 Sep 2019

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 03 Aug 2015

Address: Massey, Auckland, 0614 New Zealand

Address used since 27 Jun 2019


Dave Terry White - Director (Inactive)

Appointment date: 03 Aug 2015

Termination date: 17 Mar 2016

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 03 Aug 2015

Nearby companies
Similar companies

Benipal Limited
64 Studholme Street

Flamin Pizzas 2011 Limited
20 Arawa Street

Food Options Limited
7 Clarke Road

Jusperience Limited
2 Strange Grove

Slavco Limited
6551 Wilson Road

True Qs Limited
19 Park Lane