Shortcuts

Browns Bay Seaview Limited

Type: NZ Limited Company (Ltd)
9429041457009
NZBN
5485918
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Apartment G04 The Victor, 4 Bute Road
Browns Bay
Auckland 0630
New Zealand
Physical address used since 08 Sep 2022
16 Piermark Drive
Albany
Auckland 0632
New Zealand
Registered & service address used since 07 Nov 2023

Browns Bay Seaview Limited was incorporated on 15 Oct 2014 and issued a New Zealand Business Number of 9429041457009. The in liquidation LTD company has been supervised by 3 directors: Xinhong Jia - an active director whose contract began on 15 Oct 2014,
Baofeng Guo - an inactive director whose contract began on 18 Dec 2018 and was terminated on 08 Aug 2019,
Baofeng Guo - an inactive director whose contract began on 05 Nov 2018 and was terminated on 07 Nov 2018.
According to the BizDb data (last updated on 03 Nov 2023), the company uses 2 addresses: 16 Piermark Drive, Albany, Auckland, 0632 (registered address),
16 Piermark Drive, Albany, Auckland, 0632 (service address),
Apartment G04 The Victor, 4 Bute Road, Browns Bay, Auckland, 0630 (physical address).
Until 07 Nov 2023, Browns Bay Seaview Limited had been using Apartment G04 The Victor, 4 Bute Road, Browns Bay, Auckland as their registered address.
BizDb identified other names for the company: from 15 Oct 2014 to 19 Mar 2015 they were called Wanqi Business Holding Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Winter Forest Holdings Limited (an entity) located at Browns Bay, Auckland postcode 0630. Browns Bay Seaview Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).

Addresses

Principal place of activity

54 Clyde Road, Browns Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: Apartment G04 The Victor, 4 Bute Road, Browns Bay, Auckland, 0630 New Zealand

Registered & service address used from 08 Sep 2022 to 07 Nov 2023

Address #2: 305/4 Bute Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 13 Jul 2021 to 08 Sep 2022

Address #3: 4 Bute Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 09 Jun 2021 to 13 Jul 2021

Address #4: 54 Clyde Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 14 Aug 2020 to 09 Jun 2021

Address #5: Unit1-3 308 Te Irirangi Drive, Flat Bush, Auckland, 2023 New Zealand

Registered address used from 15 Oct 2014 to 14 Aug 2020

Address #6: 2 Bute Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 15 Oct 2014 to 14 Aug 2020

Contact info
64 21 351676
Phone
info@thevictor.co.nz
Email
thevictor.co.nz
06 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Winter Forest Holdings Limited
Shareholder NZBN: 9429047863194
Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yang, Yuling Rothesay Bay
Auckland
0630
New Zealand
Director Jia, Xinhong Goodwood Heights
Manukau
2105
New Zealand
Director Jia, Xinhong Goodwood Heights
Manukau
2105
New Zealand

Ultimate Holding Company

23 Aug 2020
Effective Date
Winter Forest Holdings Limited
Name
Ltd
Type
7860779
Ultimate Holding Company Number
NZ
Country of origin
Unit 1-3, 308 Te Irirangi Drive
Flat Bush
Auckland 2013
New Zealand
Address
Directors

Xinhong Jia - Director

Appointment date: 15 Oct 2014

Address: Goodwood Height, Manukau, 2105 New Zealand

Address used since 08 Aug 2019


Baofeng Guo - Director (Inactive)

Appointment date: 18 Dec 2018

Termination date: 08 Aug 2019

Address: Epsom, Auckland, 1051 New Zealand

Address used since 18 Dec 2018


Baofeng Guo - Director (Inactive)

Appointment date: 05 Nov 2018

Termination date: 07 Nov 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 05 Nov 2018

Nearby companies

Qixuan International Trading Limited
308 Te Irirangi Drive,

Jm Pro Skin Limited
Unit 24, 15 Bishop Lenihan Place

Top 2 Toe Limited
Suite 29, 15 Bishop Lenihan Place

Tiana Total Healthcare Limited
Unit R , Bishop Lenihan Place ,

Andre's Property Services Limited
13-15 Bishop Lenihan Place

Emanuel Enterprises Limited
11/15 Bishop Lenihan Place

Similar companies

C94 Development Limited
2 Bishop Dunn Place

Gralin Property Management ( Auckland East) Limited
Suite 30, 15 Bishop Lenihan Place

M&g Bath & Sons Limited
Unit 28, 2 Bishop Dunn Place

Methven Trading Limited
Suite 33, 2 Bishop Dunn Place

Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive

Rp Global (nz) Limited
Suite 27, 2 Bishop Dunn Place