Casa De Wu Trustee Limited was registered on 27 Oct 2011 and issued a number of 9429030900981. The registered LTD company has been run by 6 directors: Kun Wu - an active director whose contract began on 27 Oct 2011,
Yidi Liang - an active director whose contract began on 27 Oct 2011,
Kun Wu - an active director whose contract began on 09 Dec 2018,
Yi Di Liang - an inactive director whose contract began on 11 Sep 2014 and was terminated on 16 Aug 2020,
Ziqiang Liu - an inactive director whose contract began on 16 Jul 2014 and was terminated on 23 Oct 2018.
As stated in BizDb's database (last updated on 28 Mar 2024), this company filed 1 address: 49A Prince Regent Drive, Half Moon Bay, Auckland, 2012 (types include: registered, service).
Up to 23 Nov 2020, Casa De Wu Trustee Limited had been using 32 Hendon Avenue, Mount Albert, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Wu, Kun (a director) located at Half Moon Bay, Auckland postcode 2012.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Wu, Kun - located at Half Moon Bay, Auckland.
The next share allotment (50 shares, 50%) belongs to 1 entity, namely:
Wu, Kun, located at Half Moon Bay, Auckland (a director). Casa De Wu Trustee Limited has been classified as "Family welfare service nec" (business classification Q879043).
Principal place of activity
5 Loloma Drive, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 32 Hendon Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 14 Dec 2015 to 23 Nov 2020
Address #2: 5 Loloma Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 19 Sep 2014 to 14 Dec 2015
Address #3: 659 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 27 Oct 2011 to 19 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Wu, Kun |
Half Moon Bay Auckland 2012 New Zealand |
16 Aug 2020 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Wu, Kun |
Half Moon Bay Auckland 2012 New Zealand |
16 Aug 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Wu, Kun |
Half Moon Bay Auckland 2012 New Zealand |
16 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liang, Yidi |
Half Moon Bay Auckland 2012 New Zealand |
11 Sep 2014 - 13 Nov 2020 |
Individual | Liu, Ziqiang |
Half Moon Bay Auckland 2012 New Zealand |
16 Jul 2014 - 23 Oct 2018 |
Individual | Wu, Kun |
Mount Albert Auckland 1025 New Zealand |
07 Jul 2016 - 22 Sep 2016 |
Kun Wu - Director
Appointment date: 27 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Aug 2020
Yidi Liang - Director
Appointment date: 27 Oct 2011
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Oct 2011
Kun Wu - Director
Appointment date: 09 Dec 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 29 Nov 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2018
Yi Di Liang - Director (Inactive)
Appointment date: 11 Sep 2014
Termination date: 16 Aug 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Sep 2014
Ziqiang Liu - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 23 Oct 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 16 Jul 2014
Kun Wu - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 31 Dec 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Dec 2015
Ajmp Trustees Limited
4 Cornelian Crescent
Geothermal Associates Nz Limited
281 Bucklands Beach Road
Sansara Nz Limited
276 Bucklands Beach Road
Goodwill Property Investment Limited
8 Cornelian Crescent
Prestige Systems Limited
8 Cornelian Crescent
Javidawe Limited
10 Loloma Drive
Family Heart Limited
2/7 Sunderlands Road
Hong Qi Trustees Limited
7 Gwenand Place
Jeffrey Yik Trust Limited
148 Millhouse Drive
Ormrod Trustee Limited
9 Belmere Rise
Sagar Trust Limited
43 Brian Slater Way
Sl Family Limited
8 Gransna Lane