Nz China Trading Limited, a registered company, was started on 18 Apr 2013. 9429030264663 is the NZ business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been categorised. This company has been run by 3 directors: Zizhuo Tang - an active director whose contract started on 23 Aug 2021,
Wei Shen - an inactive director whose contract started on 18 Apr 2013 and was terminated on 24 Aug 2021,
Zizhuo Tang - an inactive director whose contract started on 06 Apr 2015 and was terminated on 05 Feb 2016.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 68 Farthing Drive, Prebbleton, Prebbleton, Prebbleton, 7604 (types include: physical, registered).
Nz China Trading Limited had been using 3 Chanel Place, Prebbleton, Prebbleton as their registered address up to 28 Jun 2022.
One entity owns all company shares (exactly 100 shares) - Tang, Zizhuo - located at 7604, Prebbleton, Christchurch.
Principal place of activity
20 Sheraton Place, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address: 3 Chanel Place, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 10 Sep 2021 to 28 Jun 2022
Address: 3 Channel Place, Aranui, Christchurch, 8061 New Zealand
Registered address used from 07 Sep 2021 to 10 Sep 2021
Address: 3 Channel Place, Prebbleton, Prebbleton, 7604 New Zealand
Physical address used from 07 Sep 2021 to 10 Sep 2021
Address: 68 Farthing Drive, Prebbleton, Prebbleton, 7604 New Zealand
Physical address used from 16 Mar 2020 to 07 Sep 2021
Address: 68 Farthing Drive, Prebbleton, Prebbleton, 7604 New Zealand
Registered address used from 09 Sep 2019 to 07 Sep 2021
Address: 20 Sheraton Place, Redwood, Christchurch, 8051 New Zealand
Registered address used from 14 Apr 2015 to 09 Sep 2019
Address: 20 Sheraton Place, Redwood, Christchurch, 8051 New Zealand
Physical address used from 14 Apr 2015 to 16 Mar 2020
Address: 41 Solomon Avenue, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 18 Apr 2013 to 14 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tang, Zizhuo |
Prebbleton Christchurch 7604 New Zealand |
23 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shen, Wei |
Prebbleton Prebbleton 7604 New Zealand |
18 Apr 2013 - 20 Aug 2021 |
Individual | Zizhuo, Tang |
Prebbleton Prebbleton 7604 New Zealand |
20 Aug 2021 - 23 Aug 2021 |
Individual | Scott, Nathan |
Rolleston Rolleston 7614 New Zealand |
13 Jan 2020 - 20 Aug 2021 |
Individual | Shen, Wei |
Prebbleton Prebbleton 7604 New Zealand |
18 Apr 2013 - 20 Aug 2021 |
Zizhuo Tang - Director
Appointment date: 23 Aug 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 23 Aug 2021
Wei Shen - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 24 Aug 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Jan 2020
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 07 Apr 2015
Zizhuo Tang - Director (Inactive)
Appointment date: 06 Apr 2015
Termination date: 05 Feb 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Apr 2015
J&p Enterprises Limited
24c Sarabande Avenue
Discrete Security Limited
6 Greenock Street
Canterbury Childrens Athletic Association Incorporated
24 Providence Place
Heli Limited
57a Sarabande Avenue
Bushimen Limited
8 Providence Place
Pin On Limited
43 Grimseys Road
Gold Dream New Zealand Limited
23 James Condon Place
Golden Buffalo Trading Limited
47 Northcote Road
Image Vault 2015 Limited
177 Blighs Road
N D Wholesale Limited
47c Harris Crescent
New Round Limited
31 Northcote Road
Small World Design Nz Limited
242 Papanui Road