1St Mart Limited, an in liquidation company, was incorporated on 30 Mar 1999. 9429037630287 is the number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been run by 6 directors: Xiaoxue Liao - an active director whose contract began on 18 Aug 2010,
Yiqun Li - an inactive director whose contract began on 01 Aug 2009 and was terminated on 18 Aug 2010,
Xiao Xue Liao - an inactive director whose contract began on 21 Aug 2006 and was terminated on 01 Aug 2009,
Yiqun Li - an inactive director whose contract began on 30 Mar 1999 and was terminated on 21 Aug 2006,
Peter Pang - an inactive director whose contract began on 30 Mar 1999 and was terminated on 21 Aug 2006.
Updated on 07 Feb 2024, the BizDb database contains detailed information about 1 address: C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (types include: registered, service).
1St Mart Limited had been using 3C Estuary Views, Shelly Park, Auckland as their registered address up to 12 Feb 2024.
One entity controls all company shares (exactly 99999 shares) - Liao, Xiaoxue - located at 0632, Shelly Park, Manukau.
Principal place of activity
17 Arwen Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 3c Estuary Views, Shelly Park, Auckland, 2013 New Zealand
Registered & service address used from 12 Apr 2023 to 12 Feb 2024
Address #2: 36c Sir Williams Ave, East Tamaki, Auckland New Zealand
Physical address used from 07 Sep 2007 to 27 Aug 2010
Address #3: 36c Sir William Ave, East Tamaki, Auckland New Zealand
Registered address used from 07 Sep 2007 to 27 Aug 2010
Address #4: 25 Westerham Drive, Howick
Registered address used from 01 Jul 2006 to 07 Sep 2007
Address #5: Unit D, 54 Sir Williams Ave, East Tamaki, Auckland
Physical address used from 01 Jul 2006 to 07 Sep 2007
Address #6: 25 Westerham Drive, Howick, Auckland
Physical address used from 01 Jul 2006 to 01 Jul 2006
Address #7: 54d, Sir William Ave, East Tamaki
Registered address used from 01 Jul 2006 to 01 Jul 2006
Address #8: Unit D, 54 Sir Williams Ave, East Tamaki, Auckland
Registered address used from 30 Sep 2003 to 01 Jul 2006
Address #9: 46 Carr Road, Mt Roskill, Auckland
Registered address used from 12 Apr 2000 to 30 Sep 2003
Address #10: 21 Jan Higgins Place, Howick, Auckland
Physical address used from 26 Aug 1999 to 01 Jul 2006
Address #11: 46 Carr Road, Mt Roskill, Auckland
Registered address used from 26 Aug 1999 to 12 Apr 2000
Address #12: 46 Carr Road, Mt Roskill, Auckland
Physical address used from 26 Aug 1999 to 26 Aug 1999
Basic Financial info
Total number of Shares: 99999
Annual return filing month: September
Annual return last filed: 15 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99999 | |||
Individual | Liao, Xiaoxue |
Shelly Park Manukau 2016 New Zealand |
19 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ankerson (n.z.) Limited | 30 Mar 1999 - 21 Aug 2006 | |
Other | Null - Ankerson (n.z.) Limited | 30 Mar 1999 - 21 Aug 2006 | |
Individual | Li, Yiqun |
Howick New Zealand |
12 Aug 2009 - 19 Aug 2010 |
Entity | B.z International Trading Limited Shareholder NZBN: 9429038039591 Company Number: 867117 |
30 Mar 1999 - 21 Aug 2006 | |
Individual | Liao, Xiao Xue |
Howick Auckland |
21 Aug 2006 - 21 Aug 2006 |
Entity | B.z International Trading Limited Shareholder NZBN: 9429038039591 Company Number: 867117 |
30 Mar 1999 - 21 Aug 2006 |
Xiaoxue Liao - Director
Appointment date: 18 Aug 2010
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 14 Dec 2011
Yiqun Li - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 18 Aug 2010
Address: Howick, 2016 New Zealand
Address used since 01 Aug 2009
Xiao Xue Liao - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 01 Aug 2009
Address: Howick,
Address used since 21 Aug 2006
Yiqun Li - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 21 Aug 2006
Address: Howick, Auckland,
Address used since 30 Mar 1999
Peter Pang - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 21 Aug 2006
Address: East Tamaki, Auckland,
Address used since 21 Aug 2006
Biao Zhuang - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 20 Nov 2000
Address: Mt Albert, Auckland,
Address used since 30 Mar 1999
Cebrich Group Limited
17 Arwen Place
Aotea Sport And Recreation Association Incorporated
15 Arwen Place
Longyan Chamber Of Commerce Of New Zealand Incorporated
13 Arwen Place
Arwen Place Property Limited
7-11 Arwen Place
Frankco Furniture Limited
7b Arwen Place
Arwen Place Projects Limited
7 Arwen Place
Annaimee Trading Limited
22b Neilpark Drive
James Market Trading Limited
Unit 4/40 Andromeda Crescent
Johnson International Trading Limited
65a Kerwyn Ave
North Pacific Limited
1/57 Kerwyn Ave
Transnet Nz Limited
20 Neilpark Drive
Z Square Company Limited
12a Kerwyn Avenue