Shortcuts

Dbi Venture Limited

Type: NZ Limited Company (Ltd)
9429030687288
NZBN
3800436
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
10 Te Awa Place
Red Beach
Red Beach 0932
New Zealand
Registered & physical & service address used since 31 May 2021

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.

Addresses

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

Contact info
64 21 1802801
Phone
zhen_hua@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Xiao, Lan Red Beach
Red Beach
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wang, Baocheng An Shan City Liaoning Prov

China
Shares Allocation #3 Number of Shares: 7500
Individual He, Chenxi Chang Ping District
Beijing City
102209
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Aiguo Hefei Anhui

China
Individual Liu, Aiguo Hefei Anhui

China
Individual Liu, Aiguo Hefei Anhui

China
Individual Wang, David Birkdale
Auckland
0626
New Zealand
Individual Zhang, Shaohe Hobsonville
Auckland
0618
New Zealand
Individual Qian, Zhenhua St Heliers
Auckland
1071
New Zealand
Individual Qian, Zhenhua St Heliers
Auckland
1071
New Zealand
Individual Wang, David Birkdale
Auckland
0626
New Zealand
Individual Xing, Enpei Tianjin Development Zone
Tianjin City
300457
China
Individual Xiao, Lan Birkdale
Auckland
0626
New Zealand
Director Lan Xiao Birkdale
Auckland
0626
New Zealand
Individual Xiao, Lan Birkdale
Auckland
0626
New Zealand
Directors

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

Nearby companies

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

Similar companies

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