Mars Finance Limited was registered on 26 Feb 2015 and issued an NZ business identifier of 9429041622179. The registered LTD company has been run by 6 directors: Eric Zhu - an active director whose contract began on 03 Mar 2019,
Gang Song - an inactive director whose contract began on 09 Nov 2018 and was terminated on 06 Mar 2019,
Kylie Liu - an inactive director whose contract began on 13 May 2016 and was terminated on 13 Nov 2018,
Qi Wang - an inactive director whose contract began on 30 Mar 2016 and was terminated on 28 Jun 2016,
Eric Zhu - an inactive director whose contract began on 26 Feb 2015 and was terminated on 08 Jun 2016.
As stated in BizDb's data (last updated on 13 Mar 2024), this company registered 1 address: 401A Rosedale Road, Albany, Auckland, 0632 (category: registered, service).
Until 14 Mar 2022, Mars Finance Limited had been using Flat 1312 Scene Three Apartments, 30 Beach Road, Auckland Central, Auckland as their registered address.
BizDb identified past names used by this company: from 23 Feb 2015 to 09 Apr 2018 they were named Lendit Capital Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Zhu, Eric (an individual) located at Auckland Central, Auckland postcode 1010. Mars Finance Limited is classified as "Management consultancy service" (business classification M696245).
Principal place of activity
2601/32 Swanson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 1312 Scene Three Apartments, 30 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jun 2020 to 14 Mar 2022
Address #2: Apartment 2601 Park Residences, 32 Swanson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 24 Mar 2020 to 04 Jun 2020
Address #3: Apartment 2601 Park Residences, 32 Swanson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Mar 2019 to 04 Jun 2020
Address #4: Suite 14c, 135 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 01 Sep 2016 to 24 Mar 2020
Address #5: Suite 14c, 135 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Sep 2016 to 12 Mar 2019
Address #6: 20 Maui Grove, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Mar 2015 to 01 Sep 2016
Address #7: 154 Arthurs Point Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 26 Feb 2015 to 12 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zhu, Eric |
Auckland Central Auckland 1010 New Zealand |
04 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Song, Gang |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2018 - 04 Mar 2019 |
Individual | Xiong, Yi |
Rd 1 Queenstown 9371 New Zealand |
26 Feb 2015 - 30 Mar 2016 |
Individual | Liu, Kylie |
Auckland Central Auckland 1010 New Zealand |
16 May 2016 - 13 Nov 2018 |
Individual | Wang, Qi |
Massey Auckland 0614 New Zealand |
30 Mar 2016 - 13 Jul 2016 |
Entity | Zac New Zealand Limited Shareholder NZBN: 9429041263327 Company Number: 5271721 |
26 Feb 2015 - 30 Mar 2016 | |
Entity | Zac New Zealand Limited Shareholder NZBN: 9429041263327 Company Number: 5271721 |
26 Feb 2015 - 30 Mar 2016 |
Eric Zhu - Director
Appointment date: 03 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Mar 2019
Gang Song - Director (Inactive)
Appointment date: 09 Nov 2018
Termination date: 06 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Nov 2018
Kylie Liu - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 13 Nov 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Jul 2016
Qi Wang - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 28 Jun 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 30 Mar 2016
Eric Zhu - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 08 Jun 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Feb 2015
Yi Xiong - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 30 Mar 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Feb 2015
Cyn Trading Limited
Suite 7g, 135 Victoria Street
Cambridge Consulting (n.z.) Limited
Suite H, Level 13
Viaromance Nz Limited
Apt. 7d
Jd & Mw Property Management And Maintenance Limited
Apt 5e
P G & H D Worsley Limited
5e/117 Victoria St West
Virtualscape Limited
Suite 10a, 117 Victoria Street
Explore Group Limited
Level 1
Otehei Bay Holdings Limited
Level 1
Qualmark New Zealand Limited
147 Victoria Street West
Real Marketing And Management Limited
Apt 1101, 47 Hobson Street
Thinklazy Limited
Level 4
Trace Limited
Flat 1206, 17 Vogel Lane