Shortcuts

Ankomil Limited

Type: NZ Limited Company (Ltd)
9429030691223
NZBN
3796616
Company Number
Registered
Company Status
Current address
360 C Dominion Road
Mt Eden
Auckland 1023
New Zealand
Physical & registered & service address used since 06 Apr 2022
360 C Dominion Road
Mt Eden
Auckland 1024
New Zealand
Registered & service address used since 08 May 2023
57 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Registered & service address used since 29 Aug 2023

Ankomil Limited was incorporated on 26 Apr 2012 and issued a New Zealand Business Number of 9429030691223. The registered LTD company has been run by 5 directors: Xenia Looi - an inactive director whose contract began on 26 Apr 2012,
Aihua Liu - an active director whose contract began on 25 Oct 2024,
Quan Shu - an inactive director whose contract began on 18 May 2024 and was terminated on 25 Oct 2024,
Wei Shu - an inactive director whose contract began on 01 Jan 2019 and was terminated on 19 Jun 2024,
Wate English - an inactive director whose contract began on 26 Apr 2012 and was terminated on 02 May 2019.
As stated in our data (last updated on 13 May 2025), this company filed 1 address: 57 Pavilion Drive, Mangere, Auckland, 2022 (type: registered, service).
Up to 06 Apr 2022, Ankomil Limited had been using 57 Pavilion Drive, Mangere, Auckland as their registered address.
BizDb found previous aliases used by this company: from 25 Apr 2012 to 05 Feb 2018 they were called Drapac International Limited.
A total of 1000000 shares are issued to 1 group (2 shareholders in total). In the first group, 1000000 shares are held by 2 entities, namely:
Shu, Wei (an individual) located at Epsom, Auckland postcode 1023,
Shu, Wei (a director) located at Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address #1: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 20 Apr 2021 to 06 Apr 2022

Address #2: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 12 Jan 2021 to 20 Apr 2021

Address #3: 465-467 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 26 Apr 2012 to 12 Jan 2021

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Individual Shu, Wei Epsom
Auckland
1023
New Zealand
Director Shu, Wei Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Looi, Xenia Mt Albert
Auckland
1025
New Zealand
Individual Shu, Quan Epsom
Auckland
1023
New Zealand
Individual Shu, Wei Epsom
Auckland
1023
New Zealand
Individual English, Wate Newmarket
Auckland
1023
New Zealand
Individual Jiang, Keey Newmarket
Auckland
1023
New Zealand
Director Wate English Newmarket
Auckland
1023
New Zealand
Director Xenia Looi Mt Albert
Auckland
1025
New Zealand
Directors

Xenia Looi - Director (Inactive)

Appointment date: 26 Apr 2012

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 26 Apr 2012


Aihua Liu - Director

Appointment date: 25 Oct 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Oct 2024


Quan Shu - Director (Inactive)

Appointment date: 18 May 2024

Termination date: 25 Oct 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 May 2024


Wei Shu - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 19 Jun 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2019


Wate English - Director (Inactive)

Appointment date: 26 Apr 2012

Termination date: 02 May 2019

Address: Newmarket, Auckland, 1023 New Zealand

Nearby companies