Led Solutions Limited was launched on 13 Jun 2011 and issued an NZ business identifier of 9429031064866. The registered LTD company has been managed by 5 directors: Ivor De Menefy - an active director whose contract began on 13 Jun 2011,
Sharon Anne Cavit - an active director whose contract began on 01 Feb 2016,
Kenneth Chan - an active director whose contract began on 01 Apr 2018,
Wen Zhang - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Jun 2016,
Wenkui Ma - an inactive director whose contract began on 13 Jun 2011 and was terminated on 03 Aug 2015.
As stated in BizDb's data (last updated on 27 Apr 2024), this company registered 1 address: 15 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 (types include: physical, registered).
Up until 30 Apr 2014, Led Solutions Limited had been using 12-056 Box Number, Thorndon Post Office, Wellington as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 3 shares are held by 2 entities, namely:
Wenkui Ma (a director) located at Blockhouse Bay, Auckland postcode 0600,
Ma, Wenkui (an individual) located at Blockhouse Bay, Auckland postcode 0600.
Another group consists of 1 shareholder, holds 69 per cent shares (exactly 69 shares) and includes
De Menefy, Ivor - located at Ngaio, Wellington.
The 3rd share allotment (28 shares, 28%) belongs to 1 entity, namely:
Zhang, Wen, located at Blockhouse Bay, Auckland (an individual). Led Solutions Limited was classified as "Import documentation preparation service" (business classification I529130).
Principal place of activity
76e Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address: 12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand
Registered & physical address used from 09 Apr 2014 to 30 Apr 2014
Address: Level 5, 10 High Street, Auckland, 1141 New Zealand
Registered & physical address used from 13 Jun 2011 to 09 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Director | Wenkui Ma |
Blockhouse Bay Auckland 0600 New Zealand |
13 Jun 2011 - |
Individual | Ma, Wenkui |
Blockhouse Bay Auckland 0600 New Zealand |
13 Jun 2011 - |
Shares Allocation #2 Number of Shares: 69 | |||
Director | De Menefy, Ivor |
Ngaio Wellington 6035 New Zealand |
13 Jun 2011 - |
Shares Allocation #3 Number of Shares: 28 | |||
Individual | Zhang, Wen |
Blockhouse Bay Auckland 0600 New Zealand |
01 Apr 2014 - |
Ivor De Menefy - Director
Appointment date: 13 Jun 2011
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 10 Apr 2014
Sharon Anne Cavit - Director
Appointment date: 01 Feb 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Feb 2016
Kenneth Chan - Director
Appointment date: 01 Apr 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Apr 2018
Wen Zhang - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Jun 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Apr 2014
Wenkui Ma - Director (Inactive)
Appointment date: 13 Jun 2011
Termination date: 03 Aug 2015
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 10 Apr 2014
Ink Nz Limited
15 Captain Edward Daniell Drive
Idoc Trustee Limited
15 Captain Edward Daniell Drive
Ink Trust Limited
15 Captain Edward Daniell Drive
Rbs Project Services Limited
26 Captain Edward Daniell Drive
Putney Financial Services Limited
21 Captain Edward Daniell Drive
On Credit Limited
21 Captain Edward Daniell Drive
Amtex Agencies Limited
276 Main Highway
High Level Marketing Limited
-
Kauri Services Nz Limited
159 Karori Road
Pure Organic Moroc Co. Limited
115 Manly Street
Soc Nz Limited
Level 2, Pretoria House
Total Unique Limited
Flat 3, 2 London Road