Milk New Zealand Holding Limited, a registered company, was registered on 26 Jun 2012. 9429030629301 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was classified. This company has been managed by 5 directors: Lei Nie - an active director whose contract started on 24 Jan 2018,
Haiping Yin - an inactive director whose contract started on 14 Nov 2016 and was terminated on 08 May 2021,
Terry Lee - an inactive director whose contract started on 14 Oct 2015 and was terminated on 24 Jan 2018,
Zhaobai Jiang - an inactive director whose contract started on 26 Jun 2012 and was terminated on 01 Nov 2016,
Deyu Zhu - an inactive director whose contract started on 26 Jun 2012 and was terminated on 12 Nov 2012.
Updated on 03 Oct 2022, BizDb's data contains detailed information about 1 address: Level 34, Vero Centre, 48 Shortland St, Auckland Central, Auckland, 1010 (type: physical, registered).
Milk New Zealand Holding Limited had been using Suite 1, 139 Vincent Street, Auckland Central, Auckland as their registered address up until 19 Apr 2013.
A single entity owns all company shares (exactly 127947905 shares) - An Yuan Dairy Limited - located at 1010, No. 139-141 Des Voeux Rd Central, Hong Kong.
Previous address
Address: Suite 1, 139 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2012 to 19 Apr 2013
Basic Financial info
Total number of Shares: 127947905
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 27 Jun 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 127947905 | |||
Other | An Yuan Dairy Limited |
No. 139-141 Des Voeux Rd Central Hong Kong Hong Kong SAR China |
15 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Milk New Zealand Investment Limited | 26 Jun 2012 - 15 Sep 2014 |
Ultimate Holding Company
Lei Nie - Director
Appointment date: 24 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 24 Jan 2018
Haiping Yin - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 08 May 2021
Address: Lane 399, Baochang Road, Shanghai, China
Address used since 14 Nov 2016
Terry Lee - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 24 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2015
Zhaobai Jiang - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 01 Nov 2016
Address: Lane 2188, Hongqiao Road, Shanghai, 200336 China
Address used since 05 Jun 2014
Deyu Zhu - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 12 Nov 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Jun 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Abecedarian Investments Limited
Level 29, 188 Quay Street
Archipelago Investments Limited
Level 10, 34 Shortland Street
Gaya Partners (nz) Limited
Level 3, 18 Stanley Street
K One W One (no 3) Limited
Level 8, 120 Albert Street
Max-rom Investments Limited
Level 10, 203 Queen Street
Theland Tahi Farm Group Limited
Level 34, Vero Centre, 48 Shortland St