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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Winter Forest Holdings Limited Shareholder NZBN: 9429047863194 |
Browns Bay Auckland 0630 New Zealand |
06 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Yuling |
Rothesay Bay Auckland 0630 New Zealand |
19 Dec 2018 - 06 Aug 2020 |
Director | Jia, Xinhong |
Goodwood Heights Manukau 2105 New Zealand |
15 Oct 2014 - 06 Aug 2020 |
Director | Jia, Xinhong |
Goodwood Heights Manukau 2105 New Zealand |
15 Oct 2014 - 06 Aug 2020 |
Ultimate Holding Company
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
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
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