Shortcuts

Afc Biotechnology Manufacture Co Limited

Type: NZ Limited Company (Ltd)
9429042478645
NZBN
6062276
Company Number
Registered
Company Status
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
Level 15, Tower 2
205 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 15 Jul 2022

Afc Biotechnology Manufacture Co Limited was started on 29 Jul 2016 and issued an NZBN of 9429042478645. The registered LTD company has been supervised by 6 directors: Shuang Xia - an active director whose contract began on 19 Nov 2023,
Yi Tan - an inactive director whose contract began on 26 Oct 2022 and was terminated on 19 Nov 2023,
Shuang Xia - an inactive director whose contract began on 28 Mar 2018 and was terminated on 26 Oct 2022,
Bo Xian Cao - an inactive director whose contract began on 01 Mar 2018 and was terminated on 19 Oct 2022,
Qiang Li - an inactive director whose contract began on 01 Jan 2017 and was terminated on 01 Mar 2018.
According to our information (last updated on 19 Mar 2024), this company filed 1 address: Level 15, Tower 2, 205 Queen Street, Auckland, 1010 (category: physical, service).
Up until 15 Jul 2022, Afc Biotechnology Manufacture Co Limited had been using Suite 1, 245 Ti Rakau Drive, Burswood, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Afc Group Holdings Limited (an entity) located at 205 Queen Street, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 24 per cent shares (exactly 24 shares) and includes
Nz Silveray Group Limited - located at Auckland Central, Auckland.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
E Way Holdings Group Limited, located at Dannemora, Auckland (an entity). Afc Biotechnology Manufacture Co Limited has been categorised as "Cosmetic mfg" (business classification C185210).

Addresses

Previous addresses

Address: Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Physical & registered address used from 02 May 2019 to 15 Jul 2022

Address: 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Registered & physical address used from 29 Jul 2016 to 02 May 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Afc Group Holdings Limited
Shareholder NZBN: 9429034187067
205 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 24
Entity (NZ Limited Company) Nz Silveray Group Limited
Shareholder NZBN: 9429041049464
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 5
Entity (NZ Limited Company) E Way Holdings Group Limited
Shareholder NZBN: 9429041975053
Dannemora
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Li, Wei Auckland
1143
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hu, Yanjun Flat Bush
Auckland
2016
New Zealand
Director Yanjun Hu Flat Bush
Auckland
2016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Afc Group Holdings Limited
Name
Ltd
Type
1799581
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 245 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Address
Directors

Shuang Xia - Director

Appointment date: 19 Nov 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 19 Nov 2023


Yi Tan - Director (Inactive)

Appointment date: 26 Oct 2022

Termination date: 19 Nov 2023

Address: Grafton, Auckland, 1023 New Zealand

Address used since 26 Oct 2022


Shuang Xia - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 26 Oct 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 28 Mar 2018


Bo Xian Cao - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 19 Oct 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Mar 2018


Qiang Li - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 01 Mar 2018

Address: Huntington Park, Auckland, 2013 New Zealand

Address used since 01 Jan 2017


Yanjun Hu - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 01 Jan 2017

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 29 Jul 2016

Nearby companies

Afc Goglobal Ecommerce Limited
Suite 1, 245 Ti Rakau Drive

Mdl Limited
241 Ti Rakau Drive

Road And Sea Limited
249 Ti Rakau Drive

Smb Mega Limited
114 A Ti Rakau Drive

Macro Import Limited
3/249 Ti Rakau Dr

Auto Refinishers Nz Limited
231a Ti Rakau Drive

Similar companies

C & R Packers (1996) Limited
Suite 1, 9 Canon Place

Cgk Cosmetics Limited
13 Olena Avenue

Copper & Kohl Limited
Suite 3, 277 Te Irirangi Drive

Ecogeneration Limited
Building B, 4 Pacific Rise

Floralia Cosmetics Limited
Flat 1, 18 Cairngorm Place

Lexiflowra Cosmetics Limited
4 Sunset View Road