Clc Trades Limited was started on 10 Dec 2010 and issued a number of 9429031277037. The registered LTD company has been managed by 5 directors: Hongyuan Chang - an active director whose contract began on 27 Jul 2017,
Yuntao Cai - an inactive director whose contract began on 10 Dec 2010 and was terminated on 27 Jul 2017,
Hongyuan Chang - an inactive director whose contract began on 10 Dec 2010 and was terminated on 24 Mar 2016,
Luo Wang - an inactive director whose contract began on 01 Nov 2012 and was terminated on 03 Nov 2015,
Peng Li - an inactive director whose contract began on 10 Dec 2010 and was terminated on 04 Jul 2013.
As stated in our database (last updated on 07 Mar 2024), this company uses 1 address: 59 Laurel Oak Drive, Schnaaper Rock, Auckland, 0632 (types include: registered, physical).
Until 11 Dec 2019, Clc Trades Limited had been using 33 Keeling Road, Henderson, Auckland as their physical address.
A total of 120 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 36 shares are held by 1 entity, namely:
Wang, Xiuli (an individual) located at Rosedale, Auckland postcode 0632.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 30 shares) and includes
Chang, Hongyuan - located at Schnapper Rock, Auckland,
Hongyuan Chang - located at Schnapper Rock, Auckland.
The next share allotment (24 shares, 20%) belongs to 2 entities, namely:
Cai, Yuntao, located at Windsor Park, Auckland (an individual),
Yuntao Cai, located at Windsor Park, Auckland (a director). Clc Trades Limited has been classified as "Internet only retailing" (business classification G431050).
Principal place of activity
3f Henry Rose Place, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: 33 Keeling Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 29 Jun 2018 to 11 Dec 2019
Address: 9q Lovell Court, Rosedale, Auckland, 0632 New Zealand
Physical address used from 17 Nov 2017 to 29 Jun 2018
Address: 9q Lovell Court, Rosedale, Auckland, 0632 New Zealand
Registered address used from 26 Jun 2017 to 29 Jun 2018
Address: 5 Copsey Place, Avondale, Auckland, 1026 New Zealand
Physical address used from 18 Aug 2015 to 17 Nov 2017
Address: 5 Copsey Place, Avondale, Auckland, 1026 New Zealand
Registered address used from 18 Aug 2015 to 26 Jun 2017
Address: 11 Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2013 to 18 Aug 2015
Address: Suite 2, 95 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Physical & registered address used from 12 Nov 2012 to 12 Jul 2013
Address: 3f Henry Rose Pl, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 27 Jun 2011 to 12 Nov 2012
Address: 26 Glenharrow Avenue, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 10 Dec 2010 to 27 Jun 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Wang, Xiuli |
Rosedale Auckland 0632 New Zealand |
23 Dec 2015 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Chang, Hongyuan |
Schnapper Rock Auckland 0632 New Zealand |
10 Dec 2010 - |
Director | Hongyuan Chang |
Schnapper Rock Auckland 0632 New Zealand |
10 Dec 2010 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Cai, Yuntao |
Windsor Park Auckland 0632 New Zealand |
10 Dec 2010 - |
Director | Yuntao Cai |
Windsor Park Auckland 0632 New Zealand |
10 Dec 2010 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Qiao, Yunhe |
Schnapper Rock Auckland 0632 New Zealand |
04 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Luo |
Auckland 0632 New Zealand |
15 Dec 2012 - 05 Oct 2015 |
Individual | Wang, Xiuli |
Windsor Park Auckland 0632 New Zealand |
05 Oct 2015 - 05 Oct 2015 |
Director | Peng Li |
Schnapper Rock Auckland 0632 New Zealand |
10 Dec 2010 - 04 Jul 2013 |
Individual | Li, Peng |
Schnapper Rock Auckland 0632 New Zealand |
10 Dec 2010 - 04 Jul 2013 |
Hongyuan Chang - Director
Appointment date: 27 Jul 2017
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 27 Jul 2017
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 21 Jun 2018
Yuntao Cai - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 27 Jul 2017
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 31 Aug 2016
Hongyuan Chang - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 24 Mar 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Nov 2012
Luo Wang - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 03 Nov 2015
Address: Auckland, 0632 New Zealand
Address used since 01 Nov 2012
Peng Li - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 04 Jul 2013
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Nov 2012
The Pump Warehouse Limited
9a Lovell Court
Kiosk Systems Limited
Unit C, 9 Lovell Court
Servicepoint Limited
Unit C, 9 Lovell Court
Aqua Products Limited
9v Lovell Court
Complete Garden Maintenance Limited
9/11 Lovell Court
Landview Properties Limited
9v Lovell Court
Kiaora Investment Group Limited
5b/396 Rosedale Road
Lemoncheck Limited
38 William Pickering Drive
Redi-pack Furniture Limited
A4/400 Rosedale Road
Team3 Limited
34 Amherst Place
Toughout Limited
8 John Glenn Avenue
Vida Hermosa Limited
Suite 11, 44 William Pickering Drive