Shortcuts

Jian Lan Limited

Type: NZ Limited Company (Ltd)
9429030944688
NZBN
3554464
Company Number
Registered
Company Status
107709169
GST Number
No Abn Number
Australian Business Number
G427420
Industry classification code
Florist Operation - Retail
Industry classification description
Current address
45 Trigg Rdhuapai
Whenuapai
Auckland 0814
New Zealand
Postal & office & delivery address used since 17 Jul 2020
121 Chamberlain Road
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 24 May 2021

Jian Lan Limited was registered on 16 Sep 2011 and issued an NZ business number of 9429030944688. The registered LTD company has been supervised by 3 directors: Jian Huang - an active director whose contract started on 30 Nov 2021,
Liyue Wei - an inactive director whose contract started on 06 Jan 2020 and was terminated on 04 Jul 2023,
Jian Huang - an inactive director whose contract started on 16 Sep 2011 and was terminated on 08 Jan 2020.
According to BizDb's database (last updated on 25 Mar 2024), the company filed 1 address: 121 Chamberlain Road, Massey, Auckland, 0614 (category: registered, physical).
Up to 24 May 2021, Jian Lan Limited had been using 45 Trigg Rdhuapai, Whenuapai, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Huang, Jian (an individual) located at Massey, Auckland postcode 0614. Jian Lan Limited has been categorised as "Florist operation - retail" (business classification G427420).

Addresses

Principal place of activity

45 Trigg Rdhuapai, Whenuapai, Auckland, 0814 New Zealand


Previous addresses

Address #1: 45 Trigg Rdhuapai, Whenuapai, Auckland, 0814 New Zealand

Registered & physical address used from 17 Jun 2019 to 24 May 2021

Address #2: 196 Fred Taylor Drive, Whenuapai, Auckland, 0814 New Zealand

Registered & physical address used from 17 May 2017 to 17 Jun 2019

Address #3: 6 Lathrope Road, Kumeu, Kumeu, 0892 New Zealand

Physical & registered address used from 14 May 2015 to 17 May 2017

Address #4: 706 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 24 Jun 2013 to 14 May 2015

Address #5: 52 Dornwell Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 16 Sep 2011 to 24 Jun 2013

Contact info
64 22 1608639
17 Jul 2020 Phone
jianhuang@hwtrust.co.nz
17 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Huang, Jian Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wei, Liyue Huapai
Kumeu
0810
New Zealand
Individual Huang, Jian Claudelands
Hamilton
3214
New Zealand
Director Jian Huang Claudelands
Hamilton
3214
New Zealand
Individual Huang, Xin Song Kumeu
Kumeu
0892
New Zealand
Directors

Jian Huang - Director

Appointment date: 30 Nov 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 30 Nov 2021


Liyue Wei - Director (Inactive)

Appointment date: 06 Jan 2020

Termination date: 04 Jul 2023

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 06 Jan 2020


Jian Huang - Director (Inactive)

Appointment date: 16 Sep 2011

Termination date: 08 Jan 2020

Address: Whenuapai, Auckland, 0814 New Zealand

Address used since 20 Jun 2016

Nearby companies

Levi Plumbing Limited
151 Fred Taylor Drive

Levi Homes Limited
151 Fred Taylor Drive

Yuhuei Green Limited
204 Fred Taylor Drive

Lendich Group Limited
186 Fred Taylor Drive

Lendich Construction Limited
186 Fred Taylor Drive

All Seasons Properties Limited
186 Fred Taylor Drive

Similar companies

Bloom & Wild Trustee Limited
121 Access Road

Flowers On The Hilltop Glendene Limited
299a Rangatira Road

Happy Living Store Limited
27 Lagoon Way

Iq Group Limited
80 South Kensington Way

Sage And Ivy Limited
18 Parlane Drive

The Flower Delivery Company Limited
6 Wautaiti Drive