Esupply Global Ecommerce Technology (Nz) Limited, a registered company, was launched on 23 Feb 2015. 9429041602706 is the NZBN it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been categorised. The company has been run by 6 directors: Furu Ding - an active director whose contract began on 26 Aug 2015,
Nan Wang - an active director whose contract began on 28 Oct 2021,
Yanbiao Cai - an inactive director whose contract began on 26 Aug 2015 and was terminated on 15 Nov 2021,
Xiaoyan Song - an inactive director whose contract began on 25 Jun 2015 and was terminated on 26 Aug 2015,
Jianwei Zhu - an inactive director whose contract began on 25 Jun 2015 and was terminated on 26 Aug 2015.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 443 East Tamaki Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Esupply Global Ecommerce Technology (Nz) Limited had been using 15A Paul Matthews Road, Rosedale, Auckland as their physical address up to 19 May 2021.
Past names used by this company, as we established at BizDb, included: from 25 Jun 2015 to 20 Aug 2015 they were called Esupply Global Company Limited, from 27 Jan 2015 to 25 Jun 2015 they were called Allnz International Limited.
One entity controls all company shares (exactly 100 shares) - Esupply Global Ecommerce Technology Co. Limited - located at 2013, 67 Mody Road, Tsimshatsui East, Kowloon.
Principal place of activity
26d Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 15a Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 22 May 2020 to 19 May 2021
Address #2: 39 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 03 May 2018 to 22 May 2020
Address #3: 26d Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 02 May 2016 to 03 May 2018
Address #4: Suite 1, 31 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 21 Oct 2015 to 02 May 2016
Address #5: 101 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 23 Feb 2015 to 21 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Esupply Global Ecommerce Technology Co. Limited |
67 Mody Road, Tsimshatsui East Kowloon 999077 Hong Kong SAR China |
20 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Jianwei |
Glenfield Auckland 0629 New Zealand |
25 Jun 2015 - 20 Aug 2015 |
Director | Jianrong Zhang |
Pakuranga Heights Auckland 2010 New Zealand |
23 Feb 2015 - 25 Jun 2015 |
Individual | Song, Xiaoyan |
Oteha Auckland 0632 New Zealand |
25 Jun 2015 - 20 Aug 2015 |
Individual | Zhang, Jianrong |
Pakuranga Heights Auckland 2010 New Zealand |
23 Feb 2015 - 25 Jun 2015 |
Ultimate Holding Company
Furu Ding - Director
Appointment date: 26 Aug 2015
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 02 Apr 2016
Nan Wang - Director
Appointment date: 28 Oct 2021
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 28 Oct 2021
Yanbiao Cai - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 15 Nov 2021
Address: Oteha, Auckland, 0632 New Zealand
Address used since 26 Aug 2015
Xiaoyan Song - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 26 Aug 2015
Address: Oteha, Auckland, 0632 New Zealand
Address used since 25 Jun 2015
Jianwei Zhu - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 26 Aug 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Jun 2015
Jianrong Zhang - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 29 Jun 2015
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 23 Feb 2015
Weta Estate Limited
30 Triton Drive
Whakapai Limited
30 Triton Drive
Eigen Systems Limited
30 Triton Drive
Kinetic Engineering Design Limited
30 Triton Drive
Kinetic Cutting Systems Limited
30 Triton Drive
Allied Exterior Maintenance Nz Limited
19a Triton Drive
Abox Communications Limited
N1, 4 Antares Place
Korbond Industries Limited
13 Orbit Drive
Leading Solutions Nz Limited
Unit 7, 11orbit Drive
Mobilbox Limited
10 / 34 Triton Drive
New Zealand Brands Corporation Limited
8 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive