Nz Wh 2017 Limited, a registered company, was registered on 25 Jul 2017. 9429046255839 is the New Zealand Business Number it was issued. "Contract packing of groceries" (business classification N732010) is how the company has been classified. The company has been run by 5 directors: Hong Wan - an active director whose contract began on 25 Jul 2017,
Hua Zhao - an active director whose contract began on 25 Jul 2017,
Wanneng Zhao - an inactive director whose contract began on 15 Jul 2019 and was terminated on 05 Oct 2021,
Piao Xu - an inactive director whose contract began on 25 Jul 2017 and was terminated on 14 Dec 2017,
Wanneng Zhao - an inactive director whose contract began on 25 Jul 2017 and was terminated on 14 Dec 2017.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 155 Long Drive, St Heliers, Auckland, 1071 (category: postal, office).
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 155 Long Drive, St Heliers, Auckland, 1071 New Zealand
Postal address used from 01 Oct 2023
Address #5: 11 Moa St, Otahuhu, Auckland, 1062 New Zealand
Office & delivery address used from 01 Oct 2023
Principal place of activity
27a Trinidad Street, Blockhouse Bay, Auckland, 0600 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wan, Hong |
St Heliers Auckland 1071 New Zealand |
25 Jul 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Zhao, Hua |
St Heliers Auckland 1071 New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Wanneng |
New Lynn Auckland 0600 New Zealand |
27 Mar 2019 - 05 Oct 2021 |
Individual | Xu, Piao |
New Lynn Auckland 0600 New Zealand |
27 Mar 2019 - 05 Oct 2021 |
Director | Piao Xu |
Blockhouse Bay Auckland 0600 New Zealand |
25 Jul 2017 - 14 Dec 2017 |
Director | Wanneng Zhao |
Blockhouse Bay Auckland 0600 New Zealand |
25 Jul 2017 - 14 Dec 2017 |
Individual | Zhao, Wanneng |
Blockhouse Bay Auckland 0600 New Zealand |
25 Jul 2017 - 14 Dec 2017 |
Individual | Xu, Piao |
Blockhouse Bay Auckland 0600 New Zealand |
25 Jul 2017 - 14 Dec 2017 |
Hong Wan - Director
Appointment date: 25 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jul 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 25 Jul 2017
Hua Zhao - Director
Appointment date: 25 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jul 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 25 Jul 2017
Wanneng Zhao - Director (Inactive)
Appointment date: 15 Jul 2019
Termination date: 05 Oct 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 15 Jul 2019
Piao Xu - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 14 Dec 2017
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 25 Jul 2017
Wanneng Zhao - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 14 Dec 2017
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 25 Jul 2017
Sito Estate Limited
19a Trinidad Street
Gsm Investments Limited
202a Whitney Street
Aum Holdings (2008) Limited
180b Whitney Street
Source Theatre Trust
198 Whitney Street
Blackvue (new Zealand) Limited
9 Trinidad Street
Engineering Adhesives & Lubricants (nz) Limited
9 Trinidad Street
Angel Merchandise Limited
159 Richmond Road
Food Packers Limited
16 House Avenue
Pakinga Enterprises Limited
87 Buscomb Avenue
Reet Packaging & Manufacturing Limited
369 Massey Road
S & S Chawla Limited
10 Chapel Road
Serendipity Packaging Limited
58 Elizabeth Knox Place