L&Z International Limited was launched on 13 Jan 2011 and issued an NZ business number of 9429031253482. The registered LTD company has been managed by 2 directors: Shuangguang Li - an active director whose contract began on 13 Jan 2011,
Rong Fen Zhao - an inactive director whose contract began on 13 Jul 2012 and was terminated on 14 Sep 2017.
As stated in BizDb's database (last updated on 22 Feb 2024), the company uses 1 address: 114 The Drive, Epsom, Auckland, 1023 (category: registered, physical).
Up until 13 Sep 2018, L&Z International Limited had been using 25B Selwyn Road, Epsom, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Li, Shuangguang (a director) located at Epsom, Auckland postcode 1023. L&Z International Limited is categorised as "Dairy/superette operation" (business classification G411010).
Previous addresses
Address: 25b Selwyn Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 25 Sep 2017 to 13 Sep 2018
Address: 25b Selwyn Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 22 Sep 2017 to 25 Sep 2017
Address: 25b Selwyn Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 21 Sep 2017 to 22 Sep 2017
Address: Flat 2, 31 Orakau Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 16 Sep 2016 to 21 Sep 2017
Address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 22 Sep 2014 to 16 Sep 2016
Address: 343 Albany Highway, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Dec 2012 to 22 Sep 2014
Address: Flat 28, 3 Burton Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 07 Feb 2012 to 13 Dec 2012
Address: 403b Ilam Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Jan 2011 to 07 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Sep 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Li, Shuangguang |
Epsom Auckland 1023 New Zealand |
13 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhao, Rong Fen |
Epsom Auckland 1023 New Zealand |
17 Jul 2012 - 27 Sep 2016 |
Shuangguang Li - Director
Appointment date: 13 Jan 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Sep 2015
Address: Ranui, Auckland, 0612 New Zealand
Address used since 14 Sep 2017
Rong Fen Zhao - Director (Inactive)
Appointment date: 13 Jul 2012
Termination date: 14 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Sep 2015
Hxt Limited
24 Pukehana Avenue
Sandy's Furniture Company Limited
152 The Drive
Fennxi International Trading Limited
142 The Drive
Ross Management Limited
22 Pukehana Avenue
Cnz 2012 Limited
34 Pukehana Avenue
Walcountian Trustee Limited
2 Bishop Street
Aasees Ventures Limited
620 Manukau Road
Balbir & Kulwinder Limited
Level 3 15 Osterley Way
Kia Ora Rs Yelle Limited
620 Manukau Road
Orbitz Limited
620 Manukau Road
Ravind & Ashwin Company Limited
51 Buckley Road
Virk Ks Limited
620 Manukau Road