Dbi Venture Limited, a registered company, was launched on 24 May 2012. 9429030687288 is the number it was issued. "Investment company operation" (business classification K624050) is how the company has been classified. The company has been run by 10 directors: Lan Xiao - an active director whose contract started on 20 May 2021,
Chenxi He - an active director whose contract started on 20 May 2021,
Zhenhua Qian - an inactive director whose contract started on 16 May 2018 and was terminated on 20 May 2021,
David Wang - an inactive director whose contract started on 16 May 2018 and was terminated on 07 Aug 2020,
Shaohe Zhang - an inactive director whose contract started on 16 May 2018 and was terminated on 07 Aug 2020.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Te Awa Place, Red Beach, Red Beach, 0932 (type: registered, physical).
Dbi Venture Limited had been using 30 Springcombe Road, St Heliers, Auckland as their registered address up to 31 May 2021.
More names for the company, as we established at BizDb, included: from 09 Jul 2012 to 16 May 2018 they were named International Health & Holiday Club(Nz) Limited, from 27 Apr 2012 to 09 Jul 2012 they were named Innovation Development Nz Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2000 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (5%). Lastly we have the 3rd share allotment (7500 shares 75%) made up of 1 entity.
Principal place of activity
2b Target Court, Wairau Valley, Auckland, 0632 New Zealand
Previous addresses
Address: 30 Springcombe Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 07 Dec 2020 to 31 May 2021
Address: 2b Target Court, Wairau Valley, Auckland, 0632 New Zealand
Registered & physical address used from 19 Dec 2016 to 07 Dec 2020
Address: 3/33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 24 May 2012 to 19 Dec 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Xiao, Lan |
Red Beach Red Beach 0932 New Zealand |
23 May 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wang, Baocheng |
An Shan City Liaoning Prov China |
16 May 2018 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | He, Chenxi |
Chang Ping District Beijing City 102209 China |
23 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Aiguo |
Hefei Anhui China |
16 May 2018 - 05 Sep 2023 |
Individual | Liu, Aiguo |
Hefei Anhui China |
16 May 2018 - 05 Sep 2023 |
Individual | Liu, Aiguo |
Hefei Anhui China |
16 May 2018 - 05 Sep 2023 |
Individual | Wang, David |
Birkdale Auckland 0626 New Zealand |
16 May 2018 - 23 May 2021 |
Individual | Zhang, Shaohe |
Hobsonville Auckland 0618 New Zealand |
16 May 2018 - 07 Nov 2020 |
Individual | Qian, Zhenhua |
St Heliers Auckland 1071 New Zealand |
16 May 2018 - 23 May 2021 |
Individual | Qian, Zhenhua |
St Heliers Auckland 1071 New Zealand |
16 May 2018 - 23 May 2021 |
Individual | Wang, David |
Birkdale Auckland 0626 New Zealand |
16 May 2018 - 23 May 2021 |
Individual | Xing, Enpei |
Tianjin Development Zone Tianjin City 300457 China |
12 Oct 2012 - 20 Sep 2013 |
Individual | Xiao, Lan |
Birkdale Auckland 0626 New Zealand |
24 May 2012 - 12 Oct 2012 |
Director | Lan Xiao |
Birkdale Auckland 0626 New Zealand |
24 May 2012 - 12 Oct 2012 |
Individual | Xiao, Lan |
Birkdale Auckland 0626 New Zealand |
20 Sep 2013 - 16 May 2018 |
Lan Xiao - Director
Appointment date: 20 May 2021
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 20 May 2021
Chenxi He - Director
Appointment date: 20 May 2021
Address: Chang Ping District, Beijing City, 102209 China
Address used since 20 May 2021
Zhenhua Qian - Director (Inactive)
Appointment date: 16 May 2018
Termination date: 20 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 May 2018
David Wang - Director (Inactive)
Appointment date: 16 May 2018
Termination date: 07 Aug 2020
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 May 2018
Shaohe Zhang - Director (Inactive)
Appointment date: 16 May 2018
Termination date: 07 Aug 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 16 May 2018
Baocheng Wang - Director (Inactive)
Appointment date: 16 May 2018
Termination date: 27 Sep 2019
Address: Tie Dong District, An Shan City Liaoning Prov., China
Address used since 16 May 2018
Aiguo Liu - Director (Inactive)
Appointment date: 16 May 2018
Termination date: 27 Sep 2019
Address: Hefei City Anhui Prov, China
Address used since 16 May 2018
Lan Xiao - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 16 May 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Aug 2013
Enpei Xing - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 01 Aug 2013
Address: Tianjin Development Zone, Tianjin, China
Address used since 08 Oct 2012
Lan Xiao - Director (Inactive)
Appointment date: 24 May 2012
Termination date: 08 Oct 2012
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 24 May 2012
Traksol Limited
2b Target Court
Endotherapeutics Nz Limited
2b Target Court
Electronic Ticketing Systems Limited
5c Target Court
Saarok Investments Limited
5a Target Court
Dancesport New Zealand Limited
4e Target Court
Calvary Auckland
7 Target Court
Diper Holdings Limited
C/- Middleton Holland & Associates Ltd
Kei Holdings Limited
10 Camilla Grove
Kiwi Card Limited
Unit 4 / 95 Ellice Road
Morningstar Investment Limited
5a Ludlow Terrace
Wp Holdings Nz Limited
165b Target Road
Zhong Mao Investment Management Limited
5 Helicon Place