United International Limited was incorporated on 07 Mar 2003 and issued a New Zealand Business Number of 9429036096152. The registered LTD company has been run by 3 directors: Xiang You Hu - an active director whose contract began on 07 Mar 2003,
Ding Yuan - an inactive director whose contract began on 15 Aug 2017 and was terminated on 24 Aug 2018,
Angel Hu - an inactive director whose contract began on 28 Aug 2015 and was terminated on 18 Aug 2016.
According to our data (last updated on 02 Apr 2024), the company uses 1 address: 20A Whitmore Road, Mount Roskill, Auckland, 1041 (type: registered, physical).
Until 07 Sep 2015, United International Limited had been using 46 Whitmore Road, Hillsborough, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 24 shares are held by 1 entity, namely:
Hu, Xiang You (an individual) located at Cheltenham, Victoria postcode 3192.
The 2nd group consists of 1 shareholder, holds 76% shares (exactly 76 shares) and includes
Li, Ren - located at Mount Roskill, Auckland.
Previous addresses
Address: 46 Whitmore Road, Hillsborough, Auckland New Zealand
Registered & physical address used from 28 Aug 2006 to 07 Sep 2015
Address: Level 15, Affco House, 12-26 Swanson St, Aucklan
Registered address used from 11 Aug 2003 to 28 Aug 2006
Address: Level 12, 242 Queen St, Auckland
Registered address used from 07 Mar 2003 to 11 Aug 2003
Address: Level 12, 242 Queen St, Auckland
Physical address used from 07 Mar 2003 to 28 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Hu, Xiang You |
Cheltenham Victoria 3192 Australia |
07 Mar 2003 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Li, Ren |
Mount Roskill Auckland 1041 New Zealand |
07 Mar 2003 - |
Xiang You Hu - Director
Appointment date: 07 Mar 2003
ASIC Name: Sinotrans (australia) Pty Ltd
Address: Cheltenham, Victoria, 3192 Australia
Address: Cheltenham, Victoria, 3192 Australia
Address used since 27 Aug 2020
Address: Perth, Wa, 6000 Australia
Address: Ascot, Wa, 6104 Australia
Address used since 30 Aug 2017
Address: Beckenham, Wa, 6107 Australia
Address used since 17 Aug 2013
Address: Perth, Wa, 6000 Australia
Address: Melbourne, 3004 Australia
Ding Yuan - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 24 Aug 2018
ASIC Name: Sinoanz Australia Pty Ltd
Address: Ascot, Wa, 6104 Australia
Address used since 30 Aug 2017
Address: Beckenham, 6107 Australia
Angel Hu - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 18 Aug 2016
ASIC Name: Sinoanz Australia Pty Ltd
Address: Beckenham, Wa, 6107 Australia
Address used since 28 Aug 2015
Address: Wa, 6107 Australia
Address: Wa, 6107 Australia
Papa (2008) Limited
9 Florence Daly Place
Nandan (an Indian Bengali Association) Incorporated
9 Florence Daly Place
Storm 'n Skye Investments Limited
13 Florence Daly Place
Sanatan Shivarchan Trust
17 Florence-dally Place,
New Zealand Timber Suppliers Limited
28 Florence Daly Place
Asia Direct Limited
28 Florence Daly Place