All Natural Property New Zealand Limited was incorporated on 12 Aug 2010 and issued an NZBN of 9429031422826. The registered LTD company has been managed by 2 directors: Lei Sun - an active director whose contract started on 12 Aug 2010,
Longguo Chen - an inactive director whose contract started on 02 May 2013 and was terminated on 26 Jun 2015.
According to our information (last updated on 09 Mar 2024), this company filed 1 address: 19 Sheffield Crescent, Burnside, Christchurch, 8053 (category: office, registered).
Up until 24 May 2019, All Natural Property New Zealand Limited had been using Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 10000000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3571409 shares are held by 1 entity, namely:
Sun, Lei (a director) located at Browns Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 64.29% shares (exactly 6428591 shares) and includes
Lin, Ying - located at Burnside, Christchurch. All Natural Property New Zealand Limited has been categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
19 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 04 Sep 2015 to 24 May 2019
Address #2: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 04 Sep 2015 to 05 Jan 2018
Address #3: 66 Helvetia Drive, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 06 Jul 2015 to 04 Sep 2015
Address #4: 69 Block Road, Rd 6, Christchurch, 7676 New Zealand
Registered & physical address used from 16 May 2013 to 06 Jul 2015
Address #5: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Mar 2013 to 16 May 2013
Address #6: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 18 Nov 2011 to 26 Mar 2013
Address #7: 2/56 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Aug 2010 to 18 Nov 2011
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: November
Annual return last filed: 23 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3571409 | |||
Director | Sun, Lei |
Browns Bay Auckland 0630 New Zealand |
12 Aug 2010 - |
Shares Allocation #2 Number of Shares: 6428591 | |||
Individual | Lin, Ying |
Burnside Christchurch 8053 New Zealand |
25 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Hui Chao |
Belfast Christchurch 8051 New Zealand |
25 Feb 2013 - 14 Aug 2014 |
Individual | Chen, Longguo |
Fendalton Christchurch 8052 New Zealand |
31 May 2017 - 07 Oct 2017 |
Individual | Chen, Wu |
Rd 6 Christchurch 7676 New Zealand |
23 Aug 2010 - 25 Feb 2013 |
Lei Sun - Director
Appointment date: 12 Aug 2010
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Jun 2015
Longguo Chen - Director (Inactive)
Appointment date: 02 May 2013
Termination date: 26 Jun 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 May 2013
Jade Community Incorporated
19 Sheffield Crescent
Cbs Constructions (2011) Limited
19 Sheffield Crescent
C J Bradley & I J Rossiter Limited
20 Sheffield Crescent
Riadlog Limited
1 Sir William Pickering Drive
The Hororata Community Trust
C/o Duncan Cotterill
Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers
Cl Mcgill Investments Limited
Unit 6a
Cnz Nursing&training Limited
19 Sheffield Crescent
Futures 2020 Limited
5 Sir Gil Simpson Drive
Glover No2 Limited
5 Sir Gil Simpson Drive
Hempleman Properties Limited
5 Sir Gil Simpson Drive
Twenty 7 Limited
5 Sir Gil Simpson Drive