Shortcuts

Yxz Limited

Type: NZ Limited Company (Ltd)
9429046051868
NZBN
6262170
Company Number
Removed
Company Status
Current address
4b Fairlea Road
Te Atatu South
Auckland 0610
New Zealand
Registered address used since 26 Jun 2019
42 Brighton Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 14 Apr 2021

Yxz Limited, a removed company, was incorporated on 03 Apr 2017. 9429046051868 is the number it was issued. The company has been supervised by 6 directors: George Michael Gordon Hunter - an active director whose contract started on 01 Apr 2021,
Xiaoyuan Lin - an inactive director whose contract started on 08 Jan 2019 and was terminated on 01 Apr 2021,
Maozhi Chen - an inactive director whose contract started on 24 Dec 2018 and was terminated on 08 Jan 2019,
Allie Chan - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Dec 2018,
Chen Qiu - an inactive director whose contract started on 01 Mar 2018 and was terminated on 22 May 2018.
Last updated on 29 Sep 2023, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 42 Brighton Road, Parnell, Auckland, 1052 (physical address),
42 Brighton Road, Parnell, Auckland, 1052 (service address),
4B Fairlea Road, Te Atatu South, Auckland, 0610 (registered address).
Yxz Limited had been using 4B Fairlea Road, Te Atatu South, Auckland as their physical address until 14 Apr 2021.
A single entity controls all company shares (exactly 100 shares) - Lin, Fei - located at 1052, West Harbour, Auckland.

Addresses

Previous addresses

Address #1: 4b Fairlea Road, Te Atatu South, Auckland, 0610 New Zealand

Physical address used from 26 Jun 2019 to 14 Apr 2021

Address #2: Level 1, 44 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Apr 2017 to 26 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 16 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lin, Fei West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Xun, Zhiyan Tong Chang Distriict
Tong Hua City

China
Individual Wang, Bin Albany
Auckland
0632
New Zealand
Individual Xun, Zhiyan Tong Chang Distriict
Tong Hua City

China
Directors

George Michael Gordon Hunter - Director

Appointment date: 01 Apr 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2021


Xiaoyuan Lin - Director (Inactive)

Appointment date: 08 Jan 2019

Termination date: 01 Apr 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 08 Jan 2019


Maozhi Chen - Director (Inactive)

Appointment date: 24 Dec 2018

Termination date: 08 Jan 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 24 Dec 2018


Allie Chan - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 24 Dec 2018

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 22 May 2018


Chen Qiu - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 22 May 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Mar 2018


Billy Zhou - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 01 Mar 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 03 Apr 2017

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street