Henzyu International Limited was registered on 10 Apr 2015 and issued a number of 9429041697429. This registered LTD company has been supervised by 2 directors: Henry Heng Chiang - an active director whose contract began on 10 Apr 2015,
Luis Tsung-Yu Yang - an active director whose contract began on 10 Apr 2015.
As stated in BizDb's database (updated on 18 Mar 2024), this company registered 1 address: 25 Clyside Avenue, Half Moon Bay, Auckland, 2012 (category: registered, physical).
Until 18 Aug 2016, Henzyu International Limited had been using 105C Crown Road, Rd 1, Pukekohe as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Belmont Park Estate Limited (an entity) located at Saint Johns, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lnt Homes Limited - located at Flat Bush, Auckland. Henzyu International Limited has been classified as "Land development or subdivision (excluding construction)" (ANZSIC E321120).
Previous address
Address: 105c Crown Road, Rd 1, Pukekohe, 2676 New Zealand
Physical & registered address used from 10 Apr 2015 to 18 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Belmont Park Estate Limited Shareholder NZBN: 9429041674338 |
Saint Johns Auckland 1072 New Zealand |
10 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Lnt Homes Limited Shareholder NZBN: 9429030460058 |
Flat Bush Auckland 2019 New Zealand |
10 Apr 2015 - |
Ultimate Holding Company
Henry Heng Chiang - Director
Appointment date: 10 Apr 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Aug 2016
Luis Tsung-yu Yang - Director
Appointment date: 10 Apr 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Apr 2015
A Starr Investment Limited
31 Clyside Avenue
Greg Wright Limited
21a Clyside Avenue
Fencible Electrical Limited
21a Clyside Avenue
C Four Limited
21a Clyside Avenue
Caduceus Consulting Limited
14 Clyside Avenue
Sunset Settlement Limited
28 Compass Point Way
Bremond Estates Development Limited
20 Gillard Place
Foreland Developments Limited
2/24 Prince Regent Drive
Laja Holdings Limited
25 Clyside Avenue
Meng Ao Investment Limited
11 Arkley Avenue
New Zealand Blue Shell Group Limited
9b Butley Drive
Sunnyvale Manor Limited
4 Ullswater Place