Afc Longview Limited, a registered company, was started on 20 Sep 2011. 9429030941649 is the NZ business identifier it was issued. "Vineyard operation" (business classification A013120) is how the company was classified. This company has been run by 6 directors: Hao Long - an active director whose contract started on 28 Feb 2017,
Shuang Xia - an active director whose contract started on 01 Oct 2022,
Yinrui Shen - an inactive director whose contract started on 28 Feb 2017 and was terminated on 28 Feb 2018,
Brent Douglas King - an inactive director whose contract started on 20 Sep 2011 and was terminated on 31 Mar 2017,
Garth William Ward - an inactive director whose contract started on 20 Sep 2011 and was terminated on 23 Mar 2017.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 15, Tower 2, 205 Queen Street, Auckland, 1010 (type: registered, physical).
Afc Longview Limited had been using Suite 1, 245 Ti Rakau Drive, Burswood, Auckland as their physical address up to 10 Sep 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 18 Jan 2016 to 20 Dec 2016 they were named Australasian Food Corporation Longview Limited, from 19 Sep 2011 to 18 Jan 2016 they were named Myirg Limited.
A total of 2400000 shares are issued to 3 shareholders (3 groups). The first group consists of 120000 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1056000 shares (44 per cent). Finally the third share allocation (1224000 shares 51 per cent) made up of 1 entity.
Principal place of activity
Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Previous addresses
Address #1: Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Physical address used from 02 Feb 2018 to 10 Sep 2019
Address #2: Suite 1, 245 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Registered address used from 02 Feb 2018 to 15 Jul 2022
Address #3: Level 7, 12-26 Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 May 2013 to 02 Feb 2018
Address #4: Level10, 20 Hobson Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Sep 2011 to 07 May 2013
Basic Financial info
Total number of Shares: 2400000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Jfc Group Limited Shareholder NZBN: 9429034118245 |
Dannemora Auckland 2016 New Zealand |
01 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1056000 | |||
Entity (NZ Limited Company) | Nz Silveray Group Limited Shareholder NZBN: 9429041049464 |
Auckland Central Auckland 1010 New Zealand |
23 Mar 2016 - |
Shares Allocation #3 Number of Shares: 1224000 | |||
Entity (NZ Limited Company) | Afc Group Holdings Limited Shareholder NZBN: 9429034187067 |
205 Queen Street Auckland 1010 New Zealand |
20 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shen, Yunrui |
Lu Yang District Hefei City, Anhui China |
23 Mar 2016 - 24 Jan 2018 |
Ultimate Holding Company
Hao Long - Director
Appointment date: 28 Feb 2017
Address: Forrest Hill, Auckland, 0627 New Zealand
Address used since 28 Feb 2017
Shuang Xia - Director
Appointment date: 01 Oct 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Oct 2022
Yinrui Shen - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 28 Feb 2018
Address: Lu Yang District, Hefei City, Anhui, China
Address used since 28 Feb 2017
Brent Douglas King - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 31 Mar 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Oct 2015
Garth William Ward - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 23 Mar 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Marvin Yee - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 30 Sep 2014
Address: Totara Vale, Auckland, 0627 New Zealand
Address used since 20 Sep 2011
Afc Goglobal Ecommerce Limited
Suite 1, 245 Ti Rakau Drive
Mdl Limited
241 Ti Rakau Drive
Road And Sea Limited
249 Ti Rakau Drive
Smb Mega Limited
114 A Ti Rakau Drive
Macro Import Limited
3/249 Ti Rakau Dr
Auto Refinishers Nz Limited
231a Ti Rakau Drive
Glad Vines And Wines Limited
415 Great South Road
Kerr Industries Limited
35 Allens Road
Kumeu Vineyards Limited
35 Allens Road
Old Vine Investments Limited
2nd Floor, 15b Vestey Drive
Pure Restaurant Limited
39 Stewart Ave
Terra Vitae Vineyards Limited
10 Birman Close