Intelligence Consultant Limited, a registered company, was registered on 02 May 2012. 9429030693371 is the New Zealand Business Number it was issued. "Wholesaling, all products - excluding storage and handling of goods" (business classification F373980) is how the company has been classified. This company has been run by 3 directors: Minghua Zhou - an active director whose contract began on 02 May 2012,
Yannan Zhou - an active director whose contract began on 24 Jan 2024,
Shamiao Zhu - an inactive director whose contract began on 02 May 2012 and was terminated on 31 May 2022.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 5 addresses the company uses, namely: 2 Naumai Street, Avondale, Auckland, 1026 (registered address),
2 Naumai Street, Avondale, Auckland, 1026 (service address),
2 Naumai Street, Avondale, Auckland, 1026 (postal address),
2 Naumai Street, Avondale, Auckland, 1026 (office address) among others.
Intelligence Consultant Limited had been using 63 Matairangi Avenue, Totara Heights, Auckland as their registered address up to 30 Apr 2025.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 7510 shares (75.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2490 shares (24.9 per cent).
Other active addresses
Address #4: 2 Naumai Street, Avondale, Auckland, 1026 New Zealand
Postal & office & delivery address used from 21 Apr 2025
Address #5: 2 Naumai Street, Avondale, Auckland, 1026 New Zealand
Registered & service address used from 30 Apr 2025
Principal place of activity
9 Wawatai Drive, Karaka Lakes, Papakura, 2113 New Zealand
Previous addresses
Address #1: 63 Matairangi Avenue, Totara Heights, Auckland, 2105 New Zealand
Registered address used from 21 Feb 2020 to 30 Apr 2025
Address #2: 58 Bayvista Drive, Karaka, Papakura, 2113 New Zealand
Registered address used from 22 Apr 2015 to 21 Feb 2020
Address #3: 58 Bayvista Drive, Karaka, Papakura, 2113 New Zealand
Service address used from 22 Apr 2015 to 30 Apr 2025
Address #4: 9 Wawatai Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 02 May 2012 to 22 Apr 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 20 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7510 | |||
| Individual | Zhou, Yannan |
Avondale Auckland 1026 New Zealand |
24 Jan 2024 - |
| Shares Allocation #2 Number of Shares: 2490 | |||
| Individual | Zhu, Shamiao |
Avondale Auckland 1026 New Zealand |
02 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Zhou, Minghua |
Karaka Papakura 2113 New Zealand |
02 May 2012 - 24 Jan 2024 |
| Director | Zhou, Minghua |
Karaka Papakura 2113 New Zealand |
02 May 2012 - 24 Jan 2024 |
Ultimate Holding Company
Minghua Zhou - Director
Appointment date: 02 May 2012
Address: Avondale, Auckland, 1026 New Zealand
Address used since 21 Apr 2025
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Apr 2015
Yannan Zhou - Director
Appointment date: 24 Jan 2024
Address: Avondale, Auckland, 1026 New Zealand
Address used since 21 Apr 2025
Address: Karaka, Papakura, 2113 New Zealand
Address used since 24 Jan 2024
Shamiao Zhu - Director (Inactive)
Appointment date: 02 May 2012
Termination date: 31 May 2022
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 03 Mar 2020
Address: Karaka Lakes, Auckland, 2113 New Zealand
Address used since 15 May 2017
Tiaki Kids Limited
56 Bayvista Drive
Ryka Enterprise Limited
56 Bayvista Drive
Valencia 2011 Limited
8 Agria Avenue
Murlyn Consultancy Limited
5 Agria Avenue
Raajiv Raahul Investments Limited
68 Bayvista Drive
General Management Company Limited
68 Bayvista Drive
Brandright Marketing Limited
37 Elliot Street
Cosmetics Plus Packaging Limited
33 Coles Crescent
Down Under Group Limited
46 Toscana Drive
New Zealand Lumber Exports Limited
50 Glenross Drive
Pj Thomas Limited
50 Glenross Drive
Wholesale Equipment Limited
33 Coles Crescent