Sqg Limited was launched on 09 Jul 2013 and issued an NZ business identifier of 9429030158603. This registered LTD company has been run by 3 directors: Qingwen Xie - an active director whose contract began on 20 Aug 2014,
Qingwen Xie - an inactive director whose contract began on 06 Sep 2013 and was terminated on 01 Oct 2014,
Qingwen Xie - an inactive director whose contract began on 09 Jul 2013 and was terminated on 11 Sep 2013.
As stated in BizDb's data (updated on 14 Feb 2024), the company uses 1 address: 126 Foley Quarry Road, Rd 2, Albany, 0792 (type: registered, physical).
Until 28 Apr 2017, Sqg Limited had been using 40 Makamaka Lane, Albany Heights, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Xie, Qingwen (an individual) located at Rd 2, Dairy Flat postcode 0792.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Mao, Suqun - located at Lian Jiang.
The 3rd share allotment (5 shares, 5%) belongs to 1 entity, namely:
Xie, Shirang, located at Lianjiang (an individual). Sqg Limited has been classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address: 40 Makamaka Lane, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 12 Jan 2017 to 28 Apr 2017
Address: 40 Makamaka Lane, Albany Heights, Auckland, 0632 New Zealand
Registered address used from 11 Jan 2017 to 28 Apr 2017
Address: 10 Philadelphia Avenue, Albany Heights, Auckland, 0632 New Zealand
Registered address used from 21 May 2014 to 11 Jan 2017
Address: 10 Philadelphia Avenue, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 21 May 2014 to 12 Jan 2017
Address: 13 Caversham Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 27 Aug 2013 to 21 May 2014
Address: 32 Pukatea Avenue, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 Jul 2013 to 27 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Xie, Qingwen |
Rd 2 Dairy Flat 0792 New Zealand |
09 Jul 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Mao, Suqun |
Lian Jiang 510000 China |
09 Jul 2013 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Xie, Shirang |
Lianjiang 0632 China |
09 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Sheng |
Rd2 Albany Auckland 0792 New Zealand |
09 Jul 2013 - 19 Dec 2023 |
Individual | Li, Sheng |
Rd2 Albany Auckland 0792 New Zealand |
09 Jul 2013 - 19 Dec 2023 |
Qingwen Xie - Director
Appointment date: 20 Aug 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 19 Apr 2017
Qingwen Xie - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 01 Oct 2014
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 13 May 2014
Qingwen Xie - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 11 Sep 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 Jul 2013
Magna Australia Limited
124 Foley Quarry Road
Hight Trustees Limited
125 Foley Quarry Road
Tromp Holdings Limited
123 Foley Quarry Road
Global Piano Services Limited
156 Foley Quarry Road
Teresa Kelly Trustee Limited
111 Foley Quarry Road
Stone Art Limited
737 Dairy Flat Highway
Benfield Group Trustees Limited
43 Langford Place
Bmg Limited
668 State Highway 17
Everise Group Limited
21 Ashwood Avenue
First Nz Capital Group Limited
668 Dairy Flat Highway
Union Homes Development Limited
42 Golden Morning Drive
W&t Development (nz) Limited
49 Durey Road