Shortcuts

The First Org Limited

Type: NZ Limited Company (Ltd)
9429030798588
NZBN
3722294
Company Number
Registered
Company Status
108516631
GST Number
No Abn Number
Australian Business Number
N731130
Industry classification code
Restaurant Vat And Cooker Cleaning Service
Industry classification description
Current address
119 Manners Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 10 Feb 2020
119 Manners Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 14 Apr 2020
119 Manners Street
Te Aro
Wellington 6011
New Zealand
Postal & office address used since 24 Nov 2020

The First Org Limited was registered on 09 Feb 2012 and issued an NZ business number of 9429030798588. This registered LTD company has been managed by 5 directors: Yutian Liu - an active director whose contract started on 06 Feb 2019,
Shuping Cao - an inactive director whose contract started on 09 Feb 2012 and was terminated on 06 Feb 2019,
Yutian Liu - an inactive director whose contract started on 14 Oct 2014 and was terminated on 30 Apr 2015,
Zhengkui Liu - an inactive director whose contract started on 11 Jun 2012 and was terminated on 01 Nov 2014,
Jingjing Cai - an inactive director whose contract started on 27 May 2013 and was terminated on 01 Nov 2013.
According to BizDb's database (updated on 18 Apr 2024), this company registered 1 address: 119 Manners Street, Te Aro, Wellington, 6011 (category: postal, office).
Up to 14 Apr 2020, The First Org Limited had been using 238 Mark Avenue, Grenada Village, Wellington as their registered address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Liu, Yutian (an individual) located at Windsor Park, Auckland postcode 0630. The First Org Limited was categorised as "Restaurant vat and cooker cleaning service" (ANZSIC N731130).

Addresses

Other active addresses

Address #4: 119 Manners St, Te Aro, Wellington, 6011 New Zealand

Delivery address used from 24 Nov 2020

Principal place of activity

119 Manners Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 238 Mark Avenue, Grenada Village, Wellington, 6037 New Zealand

Registered address used from 12 Mar 2020 to 14 Apr 2020

Address #2: 119 Manners Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 10 Feb 2020 to 12 Mar 2020

Address #3: 238 Mark Avenue, Grenada Village, Wellington, 6037 New Zealand

Registered address used from 09 Dec 2019 to 10 Feb 2020

Address #4: 238 Mark Avenue, Grenada Village, Wellington, 6037 New Zealand

Physical address used from 30 Sep 2019 to 10 Feb 2020

Address #5: 119 Manners Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 15 Feb 2019 to 30 Sep 2019

Address #6: 49 Burgess Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 15 Feb 2019 to 09 Dec 2019

Address #7: 52 Parkvale Road, Karori, Wellington, 6012 New Zealand

Physical & registered address used from 09 Feb 2012 to 15 Feb 2019

Contact info
64 4 3856888
07 Feb 2019 Phone
info@redhillrestaurant.co.nz
Email
hello@redhill.co.nz
24 Nov 2020 nzbn-reserved-invoice-email-address-purpose
www.redhill.co.nz
30 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 22 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Liu, Yutian Windsor Park
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Zhengkui Mt Cook
6012
New Zealand
Individual Song, Wen Newlands
Wellington
6037
New Zealand
Individual Liu, Yutian Mount Victoria
Wellington
6011
New Zealand
Individual Liu, Zhengkui Taita
Lower Hutt
5011
New Zealand
Individual Cao, Shuping Karori
Wellington
6012
New Zealand
Individual Cao, Shuping Karori
Wellington
6012
New Zealand
Individual Cao, Shuping Karori
Wellington
6012
New Zealand
Individual Liu, Yutian Johnsonville
Wellington
6037
New Zealand
Directors

Yutian Liu - Director

Appointment date: 06 Feb 2019

Address: Windsor Park, Auckland, 0630 New Zealand

Address used since 06 Nov 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 20 Sep 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Jan 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 06 Feb 2019


Shuping Cao - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 06 Feb 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Feb 2012


Yutian Liu - Director (Inactive)

Appointment date: 14 Oct 2014

Termination date: 30 Apr 2015

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Oct 2014


Zhengkui Liu - Director (Inactive)

Appointment date: 11 Jun 2012

Termination date: 01 Nov 2014

Address: New Town, Wellington, 6021 New Zealand

Address used since 01 Nov 2013


Jingjing Cai - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 01 Nov 2013

Address: Auckland, 1010 New Zealand

Address used since 27 May 2013

Nearby companies

Hewitson Roofing Limited
50 Parkvale Road

Darlo Techo Limited
50 Parkvale Road

Rugged It Limited
4 David Crescent

Jaklam Investments Limited
5 David Crescent

Intercognito Limited
39 Parkvale Road

Wairarapa Trust For New Sinology
39 Parkvale Road

Similar companies

A & P Brothers Limited
Suite 4, 105 Ford Road

C & D Vat Services Limited
7 Mckillop Street

Clara Forsyth Investments Limited
22 Pukatea Street

Jk Hoods & Ducts Limited
4 Hallewell Crescent

Rangehood Services Nz Limited
86 Hindmarsh Drive

Team Cleaning Services Limited
109 Blenheim Road