Yi You Investment Limited, a registered company, was started on 05 Apr 2017. 9429046049902 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been supervised by 3 directors: Shaohua Wang - an active director whose contract began on 05 Apr 2017,
Qi Li - an inactive director whose contract began on 05 Apr 2017 and was terminated on 15 Feb 2021,
Fengfeng Chen - an inactive director whose contract began on 05 Apr 2017 and was terminated on 09 Jul 2020.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 76 Paremoremo Road, Lucas Heights, Auckland, 0632 (category: registered, physical).
Yi You Investment Limited had been using Unit 26, 15 Accent Drive, East Tamaki, Auckland as their registered address until 14 Apr 2022.
A single entity owns all company shares (exactly 10000 shares) - Wang, Shaohua - located at 0632, Lucas Heights, Auckland.
Previous addresses
Address: Unit 26, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Apr 2021 to 14 Apr 2022
Address: Suite 1a, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Physical & registered address used from 05 Apr 2017 to 09 Apr 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Wang, Shaohua |
Lucas Heights Auckland 0632 New Zealand |
05 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Qi |
Parnell Auckland 1052 New Zealand |
05 Apr 2017 - 14 Jun 2021 |
Individual | Chen, Fengfeng |
Rd 2 Albany 0792 New Zealand |
05 Apr 2017 - 14 Jul 2020 |
Shaohua Wang - Director
Appointment date: 05 Apr 2017
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 05 Apr 2017
Qi Li - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 15 Feb 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 05 Apr 2017
Fengfeng Chen - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 09 Jul 2020
Address: Rd 2, Albany, 0792 New Zealand
Address used since 05 Apr 2017
Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place
Health King Co. Limited
Unit 1, 2 Bishop Dunn Place
Edistech Limited
Unit 29, 2 Bishop Dunn Place
Troy Wheeler Civil Limited
25/2 Bishop Dunn Place
Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place
Tj Covic Consulting Limited
33/2 Bishop Dunn Place
519 Heritage Hobson Limited
4/42 Ormiston Road
Argos Holdings Limited
Unit 27, 15 Bishop Lenihan Place
Argos Trust International Limited
Unit 27, 15 Bishop Lenihan Place
Auric Trustees Limited
Unit 5, 15 Accent Drive
Vinsen Holdings Limited
Unit 2, 15 Accent Drive
Zeanova Holdings Limited
Giles And Liew