Shortcuts

Nzg 2010 Limited

Type: NZ Limited Company (Ltd)
9429031384742
NZBN
3112805
Company Number
Registered
Company Status
B099030
Industry classification code
Mining Nec
Industry classification description
Current address
Level 3, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 17
Entity (NZ Limited Company) Kauri Nz Investment Limited
Shareholder NZBN: 9429031749237
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 983
Entity (NZ Limited Company) Kauri Nz Investment Limited
Shareholder NZBN: 9429031749237
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kauri Nz Trustee Limited
Shareholder NZBN: 9429031749183
Company Number: 2368430
Entity Vitalic International (nz) Limited
Shareholder NZBN: 9429036574681
Company Number: 1197343
Director Chang Fa Kao Botany Downs
Manukau
2010
New Zealand
Entity Vitalic International (nz) Limited
Shareholder NZBN: 9429036574681
Company Number: 1197343
Individual Shi, De Yi Epsom
Auckland
1023
New Zealand
Entity Kauri Nz Trustee Limited
Shareholder NZBN: 9429031749183
Company Number: 2368430
Individual Kao, Chang Fa Botany Downs
Manukau
2010
New Zealand

Ultimate Holding Company

06 Dec 2018
Effective Date
Jw Blackwell Holdings Limited
Name
Ltd
Type
7045549
Ultimate Holding Company Number
NZ
Country of origin
4th Floor, 253 Queen Street
Auckland New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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