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).
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
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 | Period |
---|---|---|---|
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 |
29 Jul 2016 - |
Shares Allocation #2 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Nz Silveray Group Limited Shareholder NZBN: 9429041049464 |
Auckland Central Auckland 1010 New Zealand |
05 Jan 2017 - |
Shares Allocation #3 Number of Shares: 5 | |||
Entity (NZ Limited Company) | E Way Holdings Group Limited Shareholder NZBN: 9429041975053 |
Dannemora Auckland 2016 New Zealand |
05 Jan 2017 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Li, Wei |
Auckland 1143 New Zealand |
29 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hu, Yanjun |
Flat Bush Auckland 2016 New Zealand |
29 Jul 2016 - 05 Jan 2017 |
Director | Yanjun Hu |
Flat Bush Auckland 2016 New Zealand |
29 Jul 2016 - 05 Jan 2017 |
Ultimate Holding Company
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
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
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