Sub-V Limited, a registered company, was registered on 30 May 2006. 9429034098042 is the New Zealand Business Number it was issued. "Fast food retailing" (ANZSIC H451220) is how the company was categorised. This company has been supervised by 5 directors: Liping Zou - an active director whose contract started on 21 Jan 2008,
Rohit Kher - an inactive director whose contract started on 30 May 2006 and was terminated on 21 Jan 2008,
Gregory John Berge - an inactive director whose contract started on 27 Nov 2006 and was terminated on 15 May 2007,
Pankaj Kumar Patel - an inactive director whose contract started on 30 May 2006 and was terminated on 05 Dec 2006,
Srinivas Rao Vanama - an inactive director whose contract started on 30 May 2006 and was terminated on 05 Dec 2006.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 142, Featherstone Street, Wellington, Wellington, 6011 (types include: postal, office).
Sub-V Limited had been using 142, Featherstone Street, Wellington as their registered address until 15 Feb 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (75%).
Principal place of activity
142, Featherstone Street, Wellington, Wellington, 6011 New Zealand
Previous address
Address #1: 142, Featherstone Street, Wellington New Zealand
Registered address used from 30 May 2006 to 15 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Zhang, Nan |
Hutt Central Lower Hutt 5010 New Zealand |
25 Feb 2020 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Zou, Liping |
Wellington 6011 New Zealand |
25 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Freewin Limited Shareholder NZBN: 9429034863657 Company Number: 1615589 |
29 Nov 2006 - 29 Nov 2006 | |
Entity | Sub-city Limited Shareholder NZBN: 9429032652956 Company Number: 2153013 |
Churton Park Wellington 6037 New Zealand |
20 Jul 2009 - 25 Feb 2020 |
Entity | Freewin Limited Shareholder NZBN: 9429034863657 Company Number: 1615589 |
29 Nov 2006 - 29 Nov 2006 | |
Individual | Zhang, Nan |
Karori |
20 Apr 2009 - 20 Apr 2009 |
Individual | Zou, Liping |
Karori, Wellington |
24 Jan 2008 - 22 Oct 2008 |
Individual | Kher, Rohit |
Wellington |
30 May 2006 - 19 Jun 2007 |
Individual | Vanama, Srinivas Rao |
Greymouth |
30 May 2006 - 29 Nov 2006 |
Entity | Sub-city Limited Shareholder NZBN: 9429032652956 Company Number: 2153013 |
Churton Park Wellington 6037 New Zealand |
20 Jul 2009 - 25 Feb 2020 |
Entity | Sub-city Limited Shareholder NZBN: 9429032652956 Company Number: 2153013 |
30 Mar 2009 - 30 Mar 2009 | |
Individual | Patel, Pankaj Kumar |
Dalmore Dunedin |
30 May 2006 - 29 Nov 2006 |
Entity | Sub-city Limited Shareholder NZBN: 9429032652956 Company Number: 2153013 |
30 Mar 2009 - 30 Mar 2009 | |
Individual | Zou, Liping |
Karori Wellington |
20 Apr 2009 - 20 Apr 2009 |
Individual | Zhang, Nan |
Karori, Wellington |
24 Jan 2008 - 22 Oct 2008 |
Ultimate Holding Company
Liping Zou - Director
Appointment date: 21 Jan 2008
Address: Wellington, 6011 New Zealand
Address used since 10 Jul 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 20 Feb 2011
Rohit Kher - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 21 Jan 2008
Address: Karori, Wellington,
Address used since 30 May 2006
Gregory John Berge - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 15 May 2007
Address: Kelburn, Wellington,
Address used since 27 Nov 2006
Pankaj Kumar Patel - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 05 Dec 2006
Address: Dalmore, Dunedin,
Address used since 30 May 2006
Srinivas Rao Vanama - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 05 Dec 2006
Address: Greymouth,
Address used since 30 May 2006
Elijah Communications Trust
1st Floor, 142 Featherston Street
Pearce Housing Limited
Level 12, City Chambers
Animal And Plant Health Association Of New Zealand Incorporated
142 Featherston Street
The New Zealand Society Of Actuaries Incorporated
142 Featherston Street
Arthritis Foundation Of New Zealand Incorporated
120 Featherston Street
The Ian Axford (new Zealand) Fellowships In Public Policy Trust Incorporated
Level 4, Norseman House
Cyclo Lambton Quay Limited
108 Lambton Quay
Fivestar Takeaways Limited
Tax Consultancy Ltd
Gknz1 Limited
142 Wakefield Street
Satay Kingdom Limited
Unit 19, 1-3 Edward Street
Tempting Enterprises Limited
C/- Morrison Kent
Xin Castle Limited
2/117 Lambton Quay