Wcck Limited was registered on 15 Dec 2014 and issued an NZ business identifier of 9429041541869. This registered LTD company has been run by 3 directors: Yiran Cui - an active director whose contract began on 15 Dec 2014,
Yi Ran Cui - an active director whose contract began on 15 Dec 2014,
Ke Fu - an inactive director whose contract began on 15 Dec 2014 and was terminated on 23 Feb 2020.
According to BizDb's data (updated on 08 Apr 2024), the company uses 1 address: Unit2, 94 Rosedale Road, Pinehill, Auckland, 0632 (type: postal, office).
Up to 04 Jun 2015, Wcck Limited had been using 86 Rising Parade, Fairview Heights, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cui, Yiran (an individual) located at Greenhithe, Auckland postcode 0632. Wcck Limited is classified as "Health supplement retailing" (ANZSIC G427125).
Principal place of activity
Unit2, 94 Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Previous address
Address #1: 86 Rising Parade, Fairview Heights, Auckland, 0632 New Zealand
Registered & physical address used from 15 Dec 2014 to 04 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cui, Yiran |
Greenhithe Auckland 0632 New Zealand |
21 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cui, Yi Ran |
Henderson Auckland 0612 New Zealand |
15 Dec 2014 - 21 Aug 2020 |
Individual | Fu, Ke |
Fairview Heights Auckland 0632 New Zealand |
15 Dec 2014 - 23 Feb 2020 |
Director | Cui, Yi Ran |
Henderson Auckland 0612 New Zealand |
15 Dec 2014 - 21 Aug 2020 |
Yiran Cui - Director
Appointment date: 15 Dec 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Jul 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Feb 2020
Yi Ran Cui - Director
Appointment date: 15 Dec 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Feb 2020
Address: Henderson, Auckland, 0610 New Zealand
Address used since 07 Jan 2016
Ke Fu - Director (Inactive)
Appointment date: 15 Dec 2014
Termination date: 23 Feb 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 Jan 2016
Xu Factor Holdings Nz Limited
Unit16,94 Rosedale Road
Ftb Healthcare Limited
17/94 Rosedale Road
Ez Health Group Limited
Unit 9, 94 Rosedale Road
Ruyi Go Trading Limited
4/94 Rosedale Road, Albany
Fortune Restaurant Limited
Unit 12, 94 Rosedale Road
Nz Nova Limited
Unit 15, 96 Rosedale Road
Alfa Medics New Zealand Limited
99 Killybegs Drive
Bangmai New Zealand Limited
Suite 3, 10 Canaveral Drive
Biosphere Nutrition Limited
Suite 2, 72 Apollo Drive
Ez Health Group Limited
Unit 9, 94 Rosedale Road
Hawada Limited
65 Rosedale Road
Hongda Trading Limited
Unit 7, 94 Rosedale Road