International Trade Licence 2014 Limited was incorporated on 01 May 2013 and issued a New Zealand Business Number of 9429030241282. This registered LTD company has been managed by 3 directors: Zuorong Xu - an active director whose contract began on 03 Dec 2018,
Sanjay Rama - an inactive director whose contract began on 01 May 2013 and was terminated on 01 Apr 2019,
Bob Haralambos Loizou - an inactive director whose contract began on 01 May 2013 and was terminated on 01 Dec 2018.
According to our data (updated on 20 Mar 2024), the company registered 1 address: 39 Murphy Street, Thorndon, Wellington, 6011 (types include: registered, physical).
Up until 30 May 2022, International Trade Licence 2014 Limited had been using 37 Murphy Street, Thorndon, Wellington as their registered address.
BizDb identified previous names for the company: from 30 Apr 2013 to 23 Jul 2014 they were called Wholly Franchise Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Xu, Zuorong (a director) located at Thorndon, Wellington postcode 6011. International Trade Licence 2014 Limited has been categorised as "Franchisors nec" (ANZSIC L664075).
Principal place of activity
37 Murphy Street, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: 37 Murphy Street, Thorndon, Wellington, 6011 New Zealand
Registered address used from 04 May 2020 to 30 May 2022
Address #2: 7 Brindle Way, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 02 May 2019 to 04 May 2020
Address #3: 12 Tennyson Avenue, Avalon, Lower Hutt, 5011 New Zealand
Registered & physical address used from 15 Jun 2018 to 02 May 2019
Address #4: 4/5 Britannia Street,, Petone, Wellington, 5012, 5012 New Zealand
Physical & registered address used from 15 Feb 2016 to 15 Jun 2018
Address #5: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 01 May 2013 to 15 Feb 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Xu, Zuorong |
Thorndon Wellington 6011 New Zealand |
13 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rama, Sanjay |
Avalon Lower Hutt 5011 New Zealand |
01 May 2013 - 13 Jan 2019 |
Individual | Rama, Paresh |
Avalon Lower Hutt 5011 New Zealand |
01 May 2013 - 13 Jan 2019 |
Individual | Loizou, Ruth Lorraine |
Seatoun Wellington 6022 New Zealand |
01 May 2013 - 13 Jan 2019 |
Individual | Loizou, Bob Haralambos |
Seatoun Wellington 6022 New Zealand |
01 May 2013 - 13 Jan 2019 |
Zuorong Xu - Director
Appointment date: 03 Dec 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Feb 2021
Address: Newlands, Wellington, 6144 New Zealand
Address used since 03 Dec 2018
Sanjay Rama - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 01 Apr 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 May 2013
Bob Haralambos Loizou - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 01 Dec 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 May 2013
Sg Services Limited
4/5 Britannia Street
Citizens Advice Bureau Petone Incorporated
Community House
Petone Community House Incorporated
Petone Community House
Newta International Limited
193 Jackson Street
Marina Fisheries (lh) Limited
205 Jackson Street
Saint Augustines Church Trust Board
St Augustine's Church
B K Milne & Sons Limited
260 New Renwick Road
Cac Electrical Tag Testing Limited
98 Lord Street
Gj Franchising Limited
C/-gillingham Horne & Co
Slopemowing.com Nelson Limited
16 St James Avenue
Streetwise Franchise Limited
Unit 1 31-33 Riverbank Road