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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lin, Fei |
West Harbour Auckland 0618 New Zealand |
07 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xun, Zhiyan |
Tong Chang Distriict Tong Hua City China |
03 Apr 2017 - 07 Nov 2019 |
Individual | Wang, Bin |
Albany Auckland 0632 New Zealand |
08 Jun 2017 - 21 May 2018 |
Individual | Xun, Zhiyan |
Tong Chang Distriict Tong Hua City China |
03 Apr 2017 - 07 Nov 2019 |
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
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