Stylewine International Pte. Limited was launched on 07 Dec 2009 and issued an NZBN of 9429031736626. The registered LTD company has been managed by 2 directors: Simon Sun - an active director whose contract began on 14 Nov 2014,
Danqiu Zhu - an inactive director whose contract began on 07 Dec 2009 and was terminated on 10 Oct 2018.
According to BizDb's information (last updated on 07 Mar 2024), the company registered 1 address: 1/26 Centorian Drive, Windsor Park, Auckland, 0632 (type: registered, service).
Until 22 Dec 2023, Stylewine International Pte. Limited had been using 9 Brooke Ridge Rise, East Tamaki Heights, Auckland as their registered address.
BizDb found past names for the company: from 19 Feb 2020 to 08 Jul 2022 they were called Stylewine International Limited, from 05 Sep 2014 to 19 Feb 2020 they were called Anzlifestyle Limited and from 07 Dec 2009 to 05 Sep 2014 they were called Unistyle Architects Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Li, Qi (an individual) located at Xiangcheng District, Suzhou postcode 215131.
The 2nd group consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Ren, Yi - located at Green Bay, Auckland.
The next share allocation (80 shares, 80%) belongs to 1 entity, namely:
Zhu, Danqiu, located at East Tamaki Heights, Auckland (an individual). Stylewine International Pte. Limited was categorised as ""Beer, wine and spirit wholesaling"" (business classification F360610).
Principal place of activity
72/3 Burton Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & service address used from 03 Sep 2018 to 22 Dec 2023
Address #2: 81d Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 Jul 2017 to 03 Sep 2018
Address #3: 46 Huntington Drive, Huntington Park, Auckland, 2013 New Zealand
Registered address used from 17 Aug 2015 to 14 Jul 2017
Address #4: 46 Huntington Drive, Huntington Park, Auckland, 2013 New Zealand
Physical address used from 17 Aug 2015 to 03 Sep 2018
Address #5: 72/3 Burton St, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 05 May 2014 to 17 Aug 2015
Address #6: 21 Newton Rd, Greylynn, Auckland, 1010 New Zealand
Physical & registered address used from 09 Apr 2013 to 05 May 2014
Address #7: 151 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2012 to 09 Apr 2013
Address #8: 43 Pine St, Balmoral, Auckland New Zealand
Registered & physical address used from 07 Dec 2009 to 01 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Li, Qi |
Xiangcheng District Suzhou 215131 China |
28 Mar 2022 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Ren, Yi |
Green Bay Auckland 0604 New Zealand |
21 Mar 2022 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Zhu, Danqiu |
East Tamaki Heights Auckland 2016 New Zealand |
22 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sun, Simon |
East Tamaki Heights Auckland 2016 New Zealand |
07 Dec 2009 - 22 Mar 2021 |
Individual | Sun, Simon |
East Tamaki Heights Auckland 2016 New Zealand |
07 Dec 2009 - 22 Mar 2021 |
Individual | Jiang, Yong |
Sha He Kou District Dalian 116058 China |
07 Dec 2009 - 25 Apr 2014 |
Individual | Zhu, Danqiu |
East Tamaki Heights Auckland 2016 New Zealand |
21 Apr 2012 - 10 Oct 2018 |
Individual | Yang, Jet |
Balmoral Auckland New Zealand |
07 Dec 2009 - 20 Apr 2012 |
Simon Sun - Director
Appointment date: 14 Nov 2014
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Aug 2017
Address: Huntington Park, Auckland, 2013 New Zealand
Address used since 01 Aug 2015
Danqiu Zhu - Director (Inactive)
Appointment date: 07 Dec 2009
Termination date: 10 Oct 2018
Address: Huntington Park, Auckland, 2013 New Zealand
Address used since 01 Aug 2015
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Aug 2017
Dunollie Hotel 2014 Limited
8 St Leger Close
Jbm Holdings (2006) Limited
9 Quartley Place
Wow New Zealand Limited
28/60 Huntington Drive
Kloppers Investments Limited
5 Saidia Place
Yarrall Developments (1999) Limited
15 Lushington Place
Jun Jun Limited
12 Lushington Place
A Touch Of Italy Limited
739 Chapel Road
Deep South Solutions Limited
94 Gracechurch Drive
Five Friends Holdings Limited
6 Clydesdale Avenue, Somerville, Howick,
Goland Stream Limited
13 Orangewood Drive
Raysun International Group (nz) Limited
20 Skye Road
World Partnership Limited
21 Maypark Crescent