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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Liu, Yutian |
Windsor Park Auckland 0630 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Zhengkui |
Mt Cook 6012 New Zealand |
10 Nov 2014 - 20 Oct 2015 |
Individual | Song, Wen |
Newlands Wellington 6037 New Zealand |
14 Aug 2018 - 29 Jan 2020 |
Individual | Liu, Yutian |
Mount Victoria Wellington 6011 New Zealand |
14 Oct 2014 - 28 Apr 2015 |
Individual | Liu, Zhengkui |
Taita Lower Hutt 5011 New Zealand |
11 Jun 2012 - 01 Nov 2014 |
Individual | Cao, Shuping |
Karori Wellington 6012 New Zealand |
09 Feb 2012 - 15 Oct 2018 |
Individual | Cao, Shuping |
Karori Wellington 6012 New Zealand |
09 Feb 2012 - 15 Oct 2018 |
Individual | Cao, Shuping |
Karori Wellington 6012 New Zealand |
15 Oct 2018 - 07 Feb 2019 |
Individual | Liu, Yutian |
Johnsonville Wellington 6037 New Zealand |
20 Oct 2015 - 21 Oct 2015 |
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
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
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