Dualgol (New Zealand) Limited, a registered company, was launched on 13 Apr 2012. 9429030712942 is the NZ business number it was issued. "Health food retailing" (ANZSIC G412940) is how the company has been classified. The company has been supervised by 5 directors: Lujiao Xianyu - an active director whose contract began on 19 Mar 2021,
Liang Jia - an inactive director whose contract began on 17 Sep 2018 and was terminated on 19 Mar 2021,
Wenjing Ye - an inactive director whose contract began on 20 Mar 2018 and was terminated on 17 Sep 2018,
Xiaoyu Zhu - an inactive director whose contract began on 24 Jul 2013 and was terminated on 21 Mar 2018,
Wei Wen - an inactive director whose contract began on 13 Apr 2012 and was terminated on 07 Aug 2013.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 60 Parnell Road, Parnell, Auckland, 1052 (types include: registered, service).
Dualgol (New Zealand) Limited had been using 101 Killybegs Drive, Pinehill, Auckland as their physical address until 08 Apr 2021.
A single entity controls all company shares (exactly 100 shares) - Xianyu, Lujiao - located at 1052, Massey, Auckland.
Principal place of activity
101 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Previous addresses
Address #1: 101 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Physical address used from 08 Nov 2019 to 08 Apr 2021
Address #2: 101 Killybegs Drive, Pinehill, Auckland, 0632 New Zealand
Registered address used from 23 Sep 2019 to 08 Apr 2021
Address #3: Unit 7, 180 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Physical address used from 18 Oct 2018 to 08 Nov 2019
Address #4: Unit 7, 180 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered address used from 18 Oct 2018 to 23 Sep 2019
Address #5: 21 Galloway Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 29 Mar 2018 to 18 Oct 2018
Address #6: 22c Durham Street, Nawton, Hamilton, 3200 New Zealand
Physical address used from 29 Mar 2018 to 18 Oct 2018
Address #7: 7/180 Montgomerie Road, Mangere, 2022 New Zealand
Registered & physical address used from 02 Oct 2013 to 29 Mar 2018
Address #8: 9 Bernard Street, Chedworth, Hamilton, 3210 New Zealand
Registered address used from 26 Sep 2013 to 02 Oct 2013
Address #9: 9 Bernard Street, Chedworth, Hamilton, 3210 New Zealand
Physical address used from 15 Aug 2013 to 02 Oct 2013
Address #10: 9 Bernard Street, Chedworth, Hamilton, 3210 New Zealand
Registered address used from 01 Aug 2013 to 26 Sep 2013
Address #11: 3/64 Pah Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 22 Apr 2013 to 01 Aug 2013
Address #12: 3/64 Pah Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 22 Apr 2013 to 15 Aug 2013
Address #13: 30 Edgar Street, Wakari, Dunedin, 9010 New Zealand
Registered & physical address used from 13 Apr 2012 to 22 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Xianyu, Lujiao |
Massey Auckland 0614 New Zealand |
19 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liang, Jia |
Pinehill Auckland 0632 New Zealand |
17 Sep 2018 - 19 Mar 2021 |
Individual | Wen, Wei |
Papatoetoe Auckland 2025 New Zealand |
13 Apr 2012 - 07 Aug 2013 |
Director | Wei Wen |
Papatoetoe Auckland 2025 New Zealand |
13 Apr 2012 - 07 Aug 2013 |
Individual | Zhu, Xiao Yu |
Chedworth Hamilton 3210 New Zealand |
02 Jun 2013 - 21 Mar 2018 |
Individual | Ye, Wenjing |
Rd 6 Hamilton 3286 New Zealand |
21 Mar 2018 - 17 Sep 2018 |
Lujiao Xianyu - Director
Appointment date: 19 Mar 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 25 Nov 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Mar 2021
Liang Jia - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 19 Mar 2021
Address: Auckland, 6032 New Zealand
Address used since 31 Oct 2019
Address: Mangere, Auckland, 2022 New Zealand
Address used since 17 Sep 2018
Wenjing Ye - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 17 Sep 2018
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 20 Mar 2018
Xiaoyu Zhu - Director (Inactive)
Appointment date: 24 Jul 2013
Termination date: 21 Mar 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Dec 2015
Wei Wen - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 07 Aug 2013
Address: Eight Mile Plains, 4113 Australia
Address used since 01 Jun 2013
Centre Of Creative Therapies New Zealand
16a Nixon Street
Grumpy Bill Holdings Limited
10a Nixon Street
Waikato 2020 Communications Trust
147 Cobham Drive
The Waikato Topsoil Company Limited
30 Nixon Street
Dna Transport Limited
40 Nixon Street
The Gourmet Cottage Company Limited
19 Nixon Street
Gegedou Trading Company Limited
Flat 2, 6 Page Place
Hagal Company Limited
Shop 17
Mt Tank Limited
33 Jellicoe Drive
P&j Family Limited
17a Edinburgh Road
Tank Tauranga Limited
33 Jellicoe Drive
Thyme Square Limited
1 Cook Street