Best2Buy Nz Limited was launched on 02 Jul 2015 and issued a number of 9429041824146. The registered LTD company has been managed by 3 directors: Rae Sher Tiu - an active director whose contract started on 22 Aug 2017,
Shun Jei Yu - an inactive director whose contract started on 02 Jul 2015 and was terminated on 22 Aug 2017,
Ke Li Tiu - an inactive director whose contract started on 02 Jul 2015 and was terminated on 22 Aug 2017.
According to BizDb's database (last updated on 20 Apr 2024), this company registered 2 addresses: Flat 2, 501 Richardson Road, Mount Roskill, Auckland, 1041 (office address),
3 Huntly Avenue, Epsom, Auckland, 1023 (physical address),
3 Huntly Avenue, Epsom, Auckland, 1023 (registered address),
3 Huntly Avenue, Epsom, Auckland, 1023 (service address) among others.
Up to 07 Aug 2018, Best2Buy Nz Limited had been using 4 Gilgit Road, Epsom, Auckland as their physical address.
BizDb found other names used by this company: from 25 Jun 2015 to 24 Aug 2017 they were named Our First Property Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chen, Ming (an individual) located at Liaoningsheng, Dalianshi.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tiu, Rae Sher - located at Mount Roskill, Auckland. Best2Buy Nz Limited has been classified as "Non-store-based retailing nec" (business classification G431075).
Principal place of activity
Flat 2, 501 Richardson Road, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 4 Gilgit Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 26 Sep 2016 to 07 Aug 2018
Address #2: 4 Gilgit Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 02 Jul 2015 to 26 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chen, Ming |
Liaoningsheng Dalianshi China |
24 Aug 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tiu, Rae Sher |
Mount Roskill Auckland 1041 New Zealand |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tiu, Ke Li |
Epsom Auckland 1023 New Zealand |
02 Jul 2015 - 24 Aug 2017 |
Director | Ke Li Tiu |
Epsom Auckland 1023 New Zealand |
02 Jul 2015 - 24 Aug 2017 |
Director | Shun Jei Yu |
Epsom Auckland 1023 New Zealand |
02 Jul 2015 - 24 Aug 2017 |
Individual | Yu, Shun Jei |
Epsom Auckland 1023 New Zealand |
02 Jul 2015 - 24 Aug 2017 |
Rae Sher Tiu - Director
Appointment date: 22 Aug 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 22 Aug 2017
Shun Jei Yu - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 22 Aug 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Jul 2015
Ke Li Tiu - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 22 Aug 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Jul 2015
Ballin Investments Limited
8 Gilgit Road
Colemedicalgroup Limited
2 Gilgit Road
Rippa Investments Limited
10 Gilgit Road
World Chinese Badminton Federation (new Zealand) Limited
82 Mountain Road
Cetus Legal Research Limited
80 Mountain Road
Auckland Grammar School Foundation Trust
C/o Auckland Grammar School
Australasian Trading Co Limited
2a Kipling Ave
Finlib Limited
Level 6, 135 Broadway
Margaret Jewelry Limited
5 Remuera Road
Plus 2 Wp Limited
81 Remuera Road
Sketchtech Limited
430 Mt Eden Road
Volt Promotions Limited
Unit 7a, 19 Edwin Street