Gx Fafafa Limited was started on 07 Apr 2015 and issued a business number of 9429041691021. The registered LTD company has been managed by 3 directors: Shichao Xu - an active director whose contract started on 07 Apr 2015,
Yuhan Gao - an active director whose contract started on 18 Feb 2016,
Hao Liu - an inactive director whose contract started on 07 Apr 2015 and was terminated on 20 Jan 2016.
As stated in our information (last updated on 26 Apr 2024), the company uses 1 address: 15 Opawa Road, Waltham, Christchurch, 8023 (category: office, registered).
Until 13 Aug 2021, Gx Fafafa Limited had been using 24 Fitzgerald Avenue, Christchurch Central, Christchurch as their physical address.
BizDb found more names used by the company: from 02 Apr 2015 to 10 Feb 2016 they were named L&X Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Gao, Yuhan (a director) located at Lincoln, Lincoln postcode 7608.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Xu, Shichao - located at Lincoln, Lincoln. Gx Fafafa Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Principal place of activity
328 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 24 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 08 May 2018 to 13 Aug 2021
Address #2: 24 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 07 May 2018 to 13 Aug 2021
Address #3: 64 Chrystal Street, Richmond, Christchurch, 8013 New Zealand
Physical address used from 12 Oct 2017 to 08 May 2018
Address #4: 64 Chrystal Street, Richmond, Christchurch, 8013 New Zealand
Registered address used from 12 Oct 2017 to 07 May 2018
Address #5: 328 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jul 2017 to 12 Oct 2017
Address #6: 34 Alfred Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 28 Jan 2016 to 17 Jul 2017
Address #7: 10 Sauvignon Avenue, Ranui, Auckland, 0612 New Zealand
Physical & registered address used from 07 Apr 2015 to 28 Jan 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Gao, Yuhan |
Lincoln Lincoln 7608 New Zealand |
14 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Xu, Shichao |
Lincoln Lincoln 7608 New Zealand |
07 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Hao |
Ranui Auckland 0612 New Zealand |
07 Apr 2015 - 20 Jan 2016 |
Director | Hao Liu |
Ranui Auckland 0612 New Zealand |
07 Apr 2015 - 20 Jan 2016 |
Shichao Xu - Director
Appointment date: 07 Apr 2015
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jun 2018
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 04 Oct 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 09 Feb 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 08 Jul 2017
Yuhan Gao - Director
Appointment date: 18 Feb 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jun 2018
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 04 Oct 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Feb 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 08 Jul 2017
Hao Liu - Director (Inactive)
Appointment date: 07 Apr 2015
Termination date: 20 Jan 2016
Address: Ranui, Auckland, 0612 New Zealand
Address used since 07 Apr 2015
Volunteering Canterbury
301 Tuam Street
Christchurch Community House Te Whakaruruhau Ki Otautahi Trust
301 Tuam Street
New Zealand Up Education Trust
301 Tuam Street
Tautoko TĀne Aotearoa
301 Tuam Street
Infoxchange
301 Tuam Street
Christchurch Unemployment Collective Trust
Trust Bank Community House
Arthur Burke Limited
Cnr Cashel And Madras Streets
Blackwell Motors Limited
Cnr Cashel & Madras Streets
Mark Brown Motors Limited
78 Fitzgerlad Avenue
Southern Wholesale Limited
171 Ferry Road
Trevor Crowe Motors Limited
518 Moorhouse Avenue
Wayne Timms Motor Court Limited
5th Floor