Bao Yu Limited, a removed company, was launched on 30 Aug 2013. 9429030089389 is the NZ business number it was issued. "Fast food retailing" (ANZSIC H451220) is how the company was classified. The company has been supervised by 4 directors: Zhaoyu Wang - an active director whose contract began on 01 Oct 2013,
Wei Wei - an inactive director whose contract began on 01 Oct 2017 and was terminated on 08 Nov 2018,
Nianbao Zhu - an inactive director whose contract began on 30 Aug 2013 and was terminated on 30 Mar 2015,
Wei Wei - an inactive director whose contract began on 01 Dec 2014 and was terminated on 09 Feb 2015.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 19 Sheffield Crescent, Burnside, Christchurch, 8053 (type: physical, service).
Bao Yu Limited had been using Flat 3 Cranleigh Mews, 10 Cranmer Square, Christchurch Central, Christchurch as their physical address until 04 Nov 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 300 shares (30%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 700 shares (70%).
Principal place of activity
Flat 3 Cranleigh Mews, 10 Cranmer Square, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Flat 3 Cranleigh Mews, 10 Cranmer Square, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 01 Nov 2019 to 04 Nov 2019
Address #2: 3 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Registered address used from 14 Sep 2017 to 17 Nov 2017
Address #3: 3 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Physical address used from 14 Sep 2017 to 01 Nov 2019
Address #4: 53 Hanrahan Street, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 03 Feb 2015 to 14 Sep 2017
Address #5: 1/126 Nursery Road, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Aug 2013 to 03 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 23 Oct 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Zhu, Nianbao |
Waltham Christchurch 8023 New Zealand |
08 Nov 2018 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Wang, Zhaoyu |
Christchurch Central Christchurch 8013 New Zealand |
30 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Nianbao |
Upper Riccarton Christchurch 8041 New Zealand |
09 Feb 2015 - 05 Oct 2015 |
Director | Wei Wei |
Upper Riccarton Christchurch 8041 New Zealand |
30 Aug 2013 - 09 Feb 2015 |
Director | Nianbao Zhu |
Upper Riccarton Christchurch 8041 New Zealand |
09 Feb 2015 - 05 Oct 2015 |
Individual | Wei, Wei |
Christchurch Central Christchurch 8013 New Zealand |
05 Oct 2015 - 08 Nov 2018 |
Individual | Wei, Wei |
Christchurch Central Christchurch 8013 New Zealand |
05 Oct 2015 - 08 Nov 2018 |
Individual | Wei, Wei |
Upper Riccarton Christchurch 8041 New Zealand |
30 Aug 2013 - 09 Feb 2015 |
Zhaoyu Wang - Director
Appointment date: 01 Oct 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Sep 2017
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 06 Sep 2017
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Feb 2015
Wei Wei - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 08 Nov 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Oct 2017
Nianbao Zhu - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 30 Mar 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Wei Wei - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 09 Feb 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Dec 2014
Angelina Nourriture Limited
334 Wilsons Road
M J Trade Limited
336 Wilsons Road
Navigators
340 Wilsons Rd
Scott And Graeme Limited
12a Opawa Road
Admit Admin Limited
12a Opawa Road
Mish Limited
12a Opawa Road
Famous Peppers Limited
12a Walpole Street
Go Gemini Limited
Flat 3, 81 Tennyson Street
J.a.investments Limited
Flat 2, 30 Mathesons Road
Le Poisson En Chocolat Limited
30 Tabart Street
S & H Riccarton Limited
6 Lancaster Street
Small Ventures Limited
8 Jordan Street