Hy Enterprises Limited, a registered company, was incorporated on 05 Jun 2007. 9429033356884 is the number it was issued. This company has been run by 2 directors: Hongying Qiu - an active director whose contract started on 06 Jul 2011,
George Shanks - an inactive director whose contract started on 05 Jun 2007 and was terminated on 06 Jul 2011.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 15 Anglesea Street, Freemans Bay, Auckland, 1011 (registered address),
15 Anglesea Street, Freemans Bay, Auckland, 1011 (physical address),
15 Anglesea Street, Freemans Bay, Auckland, 1011 (service address),
25 Hackett Street, Saint Marys Bay, Auckland, 1011 (postal address) among others.
Hy Enterprises Limited had been using 25 Hackett Street, Saint Marys Bay, Auckland as their registered address until 18 Oct 2021.
Previous aliases used by the company, as we established at BizDb, included: from 05 Jun 2007 to 06 Jul 2011 they were called Gean Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 25 Hackett Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 16 Oct 2018 to 18 Oct 2021
Address #2: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 18 Jun 2012 to 16 Oct 2018
Address #3: Suite 1, 24 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 09 Dec 2010 to 18 Jun 2012
Address #4: 32 Summer St, Ponsonby, Auckland New Zealand
Physical address used from 21 Jan 2010 to 09 Dec 2010
Address #5: 32 Summer St, Ponsonby New Zealand
Registered address used from 21 Jan 2010 to 09 Dec 2010
Address #6: 194a Queen St, Northcote, Auckland
Physical & registered address used from 05 Jun 2007 to 21 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Zest Trustee Auckland Limited Shareholder NZBN: 9429032633535 |
Freemans Bay Auckland 1011 New Zealand |
06 Aug 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Qiu, Hongying |
Freemans Bay Auckland 1011 New Zealand |
05 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gu, Xiaoming |
Birkenhead Auckland New Zealand |
18 Oct 2008 - 31 Aug 2012 |
Hongying Qiu - Director
Appointment date: 06 Jul 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 18 Dec 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Aug 2012
George Shanks - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 06 Jul 2011
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Jun 2007
Golden P.g.d. Limited
53b Sentinel Road
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
The Investment Holding Group Limited
72 Sarsfield Street
Purfekt Holdings Limited
72 Sarsfield Street
Kr Agencies Limited
Apt 4 55 Sentinel Road
Sb Capital Limited
48 Sentinel Road