Flyhere Limited was incorporated on 06 May 2013 and issued an NZBN of 9429030237742. The registered LTD company has been run by 3 directors: Yuan Liu - an active director whose contract began on 01 Feb 2016,
Jiana Bi - an inactive director whose contract began on 01 Apr 2023 and was terminated on 06 Mar 2024,
Guang-Yuan Qian - an inactive director whose contract began on 06 May 2013 and was terminated on 08 May 2017.
As stated in our information (last updated on 06 Apr 2024), this company uses 1 address: 3 Helvetia Drive, Browns Bay, Auckland, 0630 (type: registered, service).
Up to 10 Oct 2018, Flyhere Limited had been using 9 Fremlin Place, Avondale, Auckland as their physical address.
BizDb identified former names used by this company: from 02 Feb 2016 to 09 May 2017 they were called Janz Logistics Limited, from 02 May 2013 to 02 Feb 2016 they were called Coogo Trading Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Liu, Yuan (an individual) located at Browns Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Bi, Jiana - located at Browns Bay, Auckland. Flyhere Limited was categorised as "Business consultant service" (business classification M696205).
Principal place of activity
Suite 2, 37 Saleyards Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 9 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 10 Oct 2017 to 10 Oct 2018
Address #2: 1/11 Ngatoa Place, Glenfield, Auckland, 0629 New Zealand
Physical address used from 24 May 2017 to 10 Oct 2017
Address #3: 1/11 Ngatoa Place, Glenfield, Auckland, 0629 New Zealand
Registered address used from 16 May 2017 to 10 Oct 2017
Address #4: 23 Rakich Place, Henderson, Auckland, 0612 New Zealand
Physical address used from 06 May 2013 to 24 May 2017
Address #5: 23 Rakich Place, Henderson, Auckland, 0612 New Zealand
Registered address used from 06 May 2013 to 16 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Liu, Yuan |
Browns Bay Auckland 0630 New Zealand |
02 Feb 2016 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Bi, Jiana |
Browns Bay Auckland 0630 New Zealand |
28 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Zun-rui |
New Lynn Auckland 0600 New Zealand |
17 Mar 2014 - 02 Feb 2016 |
Director | Guang-yuan Qian |
Henderson Auckland 0612 New Zealand |
06 May 2013 - 08 May 2017 |
Individual | Qian, Guang-yuan |
Henderson Auckland 0612 New Zealand |
06 May 2013 - 08 May 2017 |
Yuan Liu - Director
Appointment date: 01 Feb 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 Dec 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Feb 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 28 Mar 2018
Address: Auckland, 1026 New Zealand
Address used since 16 Aug 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 27 Sep 2019
Jiana Bi - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 06 Mar 2024
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2023
Guang-yuan Qian - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 08 May 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 06 May 2013
Buttweld Property Limited
5 Fremlin Place
Carl Zeiss (n.z.) Limited
22 Fremlin Place
Thos Holdsworth & Sons Limited
386 Rosebank Rd
Sheet Metal Solution Limited
23 Fremlin Place
Total Coats (2012) Limited
362 Rosebank Road
Shen Dian Enterprises Limited
27 Fremlin Place
Base Note Limited
511 Rosebank Road
Casemate Limited
511 Rosebank Road
Dragon & Phoenix Limited
103a Mead Street
Resolve Consulting Partners Limited
511 Rosebank Road
Simone Ellen Limited
95 Avondale Road
Visual Intelligence Limited
511 Rosebank Road