Nzg 2010 Limited was incorporated on 10 Sep 2010 and issued a number of 9429031384742. This registered LTD company has been managed by 6 directors: Stone Shi - an active director whose contract began on 12 Sep 2010,
Julia Jiyan Xu - an active director whose contract began on 06 Sep 2011,
James William Blackwell - an inactive director whose contract began on 18 Apr 2017 and was terminated on 20 Oct 2023,
David Wong-Tung - an inactive director whose contract began on 11 Oct 2012 and was terminated on 30 Jun 2020,
Jing Huang - an inactive director whose contract began on 06 Sep 2011 and was terminated on 11 Oct 2012.
As stated in our database (updated on 10 Mar 2024), the company registered 1 address: Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 05 Oct 2020, Nzg 2010 Limited had been using Suite 125.5, Plaza Level, Aig Building, 41 Shortland Street, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Kauri Nz Investment Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 98.3% shares (exactly 983 shares) and includes
Kauri Nz Investment Limited - located at Auckland Central, Auckland. Nzg 2010 Limited was classified as "Mining nec" (ANZSIC B099030).
Previous addresses
Address: Suite 125.5, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jun 2019 to 05 Oct 2020
Address: Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Nov 2018 to 07 Jun 2019
Address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2010 to 21 Nov 2018
Address: Flat 4, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 23 Sep 2010 to 01 Dec 2010
Address: 6 Quibray Place, Botany Downs, Manukau, 2010 New Zealand
Registered & physical address used from 10 Sep 2010 to 23 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Entity (NZ Limited Company) | Kauri Nz Investment Limited Shareholder NZBN: 9429031749237 |
Auckland Central Auckland 1010 New Zealand |
16 Sep 2011 - |
Shares Allocation #2 Number of Shares: 983 | |||
Entity (NZ Limited Company) | Kauri Nz Investment Limited Shareholder NZBN: 9429031749237 |
Auckland Central Auckland 1010 New Zealand |
16 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kauri Nz Trustee Limited Shareholder NZBN: 9429031749183 Company Number: 2368430 |
23 Nov 2010 - 16 Sep 2011 | |
Entity | Vitalic International (nz) Limited Shareholder NZBN: 9429036574681 Company Number: 1197343 |
15 Sep 2010 - 16 Sep 2011 | |
Director | Chang Fa Kao |
Botany Downs Manukau 2010 New Zealand |
10 Sep 2010 - 23 Nov 2010 |
Entity | Vitalic International (nz) Limited Shareholder NZBN: 9429036574681 Company Number: 1197343 |
15 Sep 2010 - 16 Sep 2011 | |
Individual | Shi, De Yi |
Epsom Auckland 1023 New Zealand |
13 Sep 2010 - 23 Nov 2010 |
Entity | Kauri Nz Trustee Limited Shareholder NZBN: 9429031749183 Company Number: 2368430 |
23 Nov 2010 - 16 Sep 2011 | |
Individual | Kao, Chang Fa |
Botany Downs Manukau 2010 New Zealand |
10 Sep 2010 - 23 Nov 2010 |
Ultimate Holding Company
Stone Shi - Director
Appointment date: 12 Sep 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Sep 2010
Julia Jiyan Xu - Director
Appointment date: 06 Sep 2011
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 30 May 2013
James William Blackwell - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 20 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Apr 2017
David Wong-tung - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 30 Jun 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Dec 2015
Jing Huang - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 11 Oct 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 06 Sep 2011
Chang Fa Kao - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 22 Nov 2010
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 10 Sep 2010
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
Allied Mining 2018 Limited
247 Cameron Road
Arahura Resources Limited
50a Rock Isle Road
G.w. Laing Limited
41 Cheriton Road
Golden Coast Holding Limited
50a Rock Isle Road
Stan Semenoff Scoria Limited
26 Te Wai Iti Place
Westcoast Mining Limited
50a Rock Isle Road