Gilford Limited was registered on 14 Oct 2011 and issued an NZ business number of 9429030944428. The registered LTD company has been supervised by 3 directors: Jing Zhang - an active director whose contract began on 14 Oct 2011,
Haodong Deng - an active director whose contract began on 14 Mar 2024,
Jingrui Liu - an inactive director whose contract began on 14 Oct 2011 and was terminated on 14 Mar 2024.
According to BizDb's database (last updated on 31 May 2025), this company filed 1 address: 6 Clomell Drive, Flat Bush, Auckland, 2016 (type: office, registered).
Until 16 Jul 2024, Gilford Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their registered address.
A total of 650 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Chew, Eddie Ee Koon (an individual) located at 21-03, Singapore postcode 338986.
Then there is a group that consists of 1 shareholder, holds 92.31 per cent shares (exactly 600 shares) and includes
Mission Holdings Limited - located at Auckland Central, Auckland. Gilford Limited was categorised as "Internet only retailing" (business classification G431050).
Other active addresses
Address #4: 9 Gilford Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & service address used from 16 Jul 2024
Principal place of activity
6 Clomell Drive, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 22 Mar 2024 to 16 Jul 2024
Address #2: 6 Clomell Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & service address used from 16 Apr 2012 to 22 Mar 2024
Address #3: Shop 204, Westfield Shopping Centre, 7 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 14 Oct 2011 to 16 Apr 2012
Basic Financial info
Total number of Shares: 650
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Chew, Eddie Ee Koon |
#21-03 Singapore 338986 Singapore |
28 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Mission Holdings Limited Shareholder NZBN: 9429048697620 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Zhang, Jing |
East Tamaki Heights Auckland 2016 New Zealand |
14 Oct 2011 - 28 Aug 2024 |
| Individual | Deng, Haodong |
East Tamaki Heights Auckland 2016 New Zealand |
14 Mar 2024 - 28 Aug 2024 |
| Director | Zhang, Jing |
East Tamaki Heights Auckland 2016 New Zealand |
14 Oct 2011 - 28 Aug 2024 |
| Individual | Liu, Jingrui |
East Tamaki Heights Auckland 2016 New Zealand |
14 Oct 2011 - 14 Mar 2024 |
Jing Zhang - Director
Appointment date: 14 Oct 2011
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Apr 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 18 Apr 2016
Haodong Deng - Director
Appointment date: 14 Mar 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 14 Mar 2024
Jingrui Liu - Director (Inactive)
Appointment date: 14 Oct 2011
Termination date: 14 Mar 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Apr 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 18 Apr 2016
Performing Arts Community Trust (pact)
6 Clomell Drive
Yj & Ying Limited
14 Malahide Drive
Singh's Island Restaurant Limited
14 Finbar Close
Neels Enterprises (2017) Limited
14 Finbar Close
J B & C J Enterprises Limited
2 Finbar Close
Mccarthy Trading Limited
2 Finbar Close
Bliss Business Limited
2 Malahide Drive,
Fashion-haus Limited
Flat 15, 128 Stancombe Road
Goldmor Limited
62 Salford Crescent
I-wave Limited
42 Jerpoint Drive
One World International Group Limited
2 Malahide Drive,
Viva Global Limited
Flat 3, 126 Stancombe Road