Phoenix Legend Limited was started on 29 Oct 2013 and issued a New Zealand Business Number of 9429030004931. This registered LTD company has been supervised by 3 directors: Rong Li - an active director whose contract began on 18 Jul 2017,
Lei Wang - an inactive director whose contract began on 29 Sep 2014 and was terminated on 19 Jul 2017,
Xiaoshu Dong - an inactive director whose contract began on 29 Oct 2013 and was terminated on 08 Oct 2014.
According to our data (updated on 17 Mar 2024), this company uses 1 address: 14 Echelon Drive, Wigram, Christchurch, 8042 (types include: physical, registered).
Up to 29 Aug 2019, Phoenix Legend Limited had been using 463 Barbadoes Street, Edgeware, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Li, Rong (an individual) located at Wigram, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Xu, Wenying - located at Wigram, Christchurch. Phoenix Legend Limited was categorised as "Pizza takeaway - retailing" (ANZSIC H451240).
Previous addresses
Address: 463 Barbadoes Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Jul 2017 to 29 Aug 2019
Address: 24 Date Crescent, Aidanfield, Christchurch, 8025 New Zealand
Physical & registered address used from 01 Sep 2016 to 31 Jul 2017
Address: 61 Napier Drive, Wigram, Christchurch, 8042 New Zealand
Physical address used from 03 Sep 2014 to 01 Sep 2016
Address: Flat 4, 39 Tennyson Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 29 Oct 2013 to 01 Sep 2016
Address: 133 Great King Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 29 Oct 2013 to 03 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Li, Rong |
Wigram Christchurch 8042 New Zealand |
28 Jul 2016 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Xu, Wenying |
Wigram Christchurch 8042 New Zealand |
24 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dong, Xiaoshu |
Wigram Christchurch 8042 New Zealand |
29 Oct 2013 - 05 Nov 2015 |
Individual | Han, Jinpeng |
Wigram Christchurch 8042 New Zealand |
29 Oct 2013 - 05 Nov 2015 |
Individual | Wang, Lei |
Wigram Christchurch 8042 New Zealand |
29 Oct 2013 - 31 Oct 2018 |
Individual | Sun, Jili |
Wigram Christchurch 8042 New Zealand |
22 Jan 2015 - 24 Jan 2018 |
Individual | Wang, Lei |
Wigram Christchurch 8042 New Zealand |
29 Oct 2013 - 31 Oct 2018 |
Rong Li - Director
Appointment date: 18 Jul 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 21 Jul 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 21 Aug 2019
Lei Wang - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 19 Jul 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 29 Sep 2014
Xiaoshu Dong - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 08 Oct 2014
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 26 Aug 2014
Shreeji Limited
470f Barbadoes Street
Lake Tekapo Tavern (2008) Limited
33 Geraldine Street
Mainsail Investments Limited
33 Geraldine St
Reflections Restaurant Limited
33 Geraldine Street
Do Or Dye 2015 Limited
33 Geraldine St
Software Marketing Limited
Flat 4, 17 Geraldine Street
Arsheen Jhand Limited
Unit 4, 680 Barbadoes Street
Dream Yeah Limited
520 Moorhouse Avenue
Jy Cherry International Trading Limited
12 Riccarton Road
Nypi Limited
202 Antigua Street
Stoked Limited
Same As Registered Office Address
Tt Group Limited
Suite 2, 48 Fitzgerald Avenue