All Direct New Zealand Co., Limited, a registered company, was launched on 15 Apr 2005. 9429034843116 is the NZBN it was issued. "Furniture wholesaling" (ANZSIC F373130) is how the company was classified. This company has been run by 2 directors: Mei Fang Guo - an active director whose contract started on 15 Apr 2005,
Yong Wang - an active director whose contract started on 05 Nov 2013.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 509A Rosebank Road, Avondale, Auckland, 1026 (type: registered, service).
All Direct New Zealand Co., Limited had been using Level 2, 1 College Hill, Freemans Bay, Auckland as their physical address up to 16 Nov 2015.
A total of 396 shares are issued to 2 shareholders (2 groups). The first group consists of 395 shares (99.75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.25%).
Other active addresses
Address #4: 509a Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 07 Dec 2023
Principal place of activity
511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 13 Nov 2013 to 16 Nov 2015
Address #2: 7 Mellick Place, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 29 Nov 2012 to 13 Nov 2013
Address #3: 64 Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 15 Nov 2011 to 29 Nov 2012
Address #4: 12 Vauxhall St. Bishopdale, Christchurch 8005 New Zealand
Registered address used from 27 Jul 2005 to 15 Nov 2011
Address #5: 12 Vauxhall St., Bishopdale 8005, Christchurch New Zealand
Physical address used from 27 Jul 2005 to 15 Nov 2011
Address #6: 15 Everest St., Burnside, Christchurch
Physical & registered address used from 15 Apr 2005 to 27 Jul 2005
Basic Financial info
Total number of Shares: 396
Annual return filing month: November
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 395 | |||
Director | Guo, Mei Fang |
St Heliers Auckland 1071 New Zealand |
08 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wang, Yong |
St Heliers Auckland 1071 New Zealand |
05 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guo, Sara |
Dannemora Auckland 2016 New Zealand |
23 Feb 2009 - 08 Dec 2015 |
Individual | Guo, Mei Hong |
Bishopdale Christchurch, New Zealand |
15 Apr 2005 - 20 Jul 2005 |
Individual | Guo, Sara |
Bishopdale Christchurch, New Zealand |
15 Apr 2005 - 20 Jul 2005 |
Mei Fang Guo - Director
Appointment date: 15 Apr 2005
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 21 Nov 2012
Yong Wang - Director
Appointment date: 05 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 05 Nov 2013
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Harvey Communications 2018 Limited
13 Blumhardt Place
Pacific Quality Lounges Warehouse Limited
10 Fremlin Place
Ufl Group Limited
306 Rosebank Road
Ufl International Limited
22 Catherine Street
Unison Workspaces Limited
C/- Causeway Accounting Ltd, Level 1
Wicker Imports Limited
17 Veronica Street