Canz Trading Co. Limited was registered on 26 Nov 2010 and issued an NZ business number of 9429031294492. This registered LTD company has been run by 3 directors: Ning Li - an active director whose contract started on 26 Nov 2010,
Nancy Li - an active director whose contract started on 26 Nov 2010,
Warwick Kevan Jones - an inactive director whose contract started on 26 Nov 2010 and was terminated on 29 May 2017.
According to BizDb's database (updated on 30 Mar 2024), the company uses 1 address: 6D Enterprise Drive, Henderson, Auckland, 0612 (type: postal, office).
Up until 08 Apr 2019, Canz Trading Co. Limited had been using Level 1, 7 Anzac Road, Browns Bay, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Li, Nancy (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Jones, Warwick Kevan - located at Auckland Central, Auckland,
Warwick Jones - located at Auckland Central, Auckland. Canz Trading Co. Limited has been categorised as "Heating equipment - household electric - retailing" (ANZSIC G422125).
Principal place of activity
6d Enterprise Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 20 Sep 2016 to 08 Apr 2019
Address #2: Level 1, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 06 Oct 2015 to 08 Apr 2019
Address #3: Level 1, 7 Anzac Road, Browns Bay, North Shore City, 0630 New Zealand
Physical address used from 26 Nov 2010 to 20 Sep 2016
Address #4: Level 1, 7 Anzac Road, Browns Bay, North Shore City, 0630 New Zealand
Registered address used from 26 Nov 2010 to 06 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Li, Nancy |
Remuera Auckland 1050 New Zealand |
26 Nov 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Warwick Kevan |
Auckland Central Auckland 1010 New Zealand |
26 Nov 2010 - |
Director | Warwick Kevan Jones |
Auckland Central Auckland 1010 New Zealand |
26 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xu, Feng |
New Lynn Auckland 0600 New Zealand |
18 Jun 2015 - 25 Feb 2016 |
Ning Li - Director
Appointment date: 26 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2013
Nancy Li - Director
Appointment date: 26 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2013
Warwick Kevan Jones - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 29 May 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2015
P C Fraser Trustees Limited
Level 1, 7 Anzac Road
Hamlet Trustee Limited
Level 1, 7 Anzac Road
Novator 6 Limited
Level 1, 7 Anzac Road,
Shajean Limited
Level 1, 7 Anzac Road
Boston Belles Investments Limited
Browns Bay
Robinson & Running Limited
Level 1, 7 Anzac Road
City Wide Heat Pumps Limited
Flat 1, 2 Rangitira Avenue
Gas Appliance Solutions Limited
Unit C3, 17 Corinthian Drive
Heat Pump Pool Solutions Limited
601/28 College Hill
Heatmax Nz Limited
66b Ardern Avenue
Hpg Air Limited
6-10 The Strand
Mair New Zealand Limited
79 Langana Avenue