Poplars Estate Holding Limited was launched on 10 Aug 2010 and issued a New Zealand Business Number of 9429031428118. The registered LTD company has been managed by 3 directors: Lei Sun - an active director whose contract began on 23 Sep 2013,
Longguo Chen - an inactive director whose contract began on 11 Jun 2013 and was terminated on 27 Sep 2013,
Lei Sun - an inactive director whose contract began on 10 Aug 2010 and was terminated on 17 Jun 2013.
As stated in BizDb's data (last updated on 19 Mar 2024), the company uses 1 address: 9A Sir Gil Simpson Drive, Avonhead, Christchurch, 8042 (types include: registered, physical).
Up until 24 May 2019, Poplars Estate Holding Limited had been using Unit 9, 41 Sir William Pickering Drive, Avonhead, Christchurch as their physical address.
BizDb found other names used by the company: from 07 Feb 2012 to 18 Jan 2013 they were called Kaituna Estate Group Limited, from 09 Aug 2010 to 07 Feb 2012 they were called All Natural Import & Export New Zealand Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Zhang, Wen He (an individual) located at Fendalton, Christchurch postcode 8014. Poplars Estate Holding Limited was categorised as ""Beer, wine and spirit wholesaling"" (business classification F360610).
Previous addresses
Address: Unit 9, 41 Sir William Pickering Drive, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Oct 2015 to 24 May 2019
Address: 30 Thornycroft Street, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 28 Aug 2014 to 01 Oct 2015
Address: 69 Block Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 16 May 2013 to 28 Aug 2014
Address: 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 20 Mar 2013 to 16 May 2013
Address: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Sep 2011 to 20 Mar 2013
Address: 2/56 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Aug 2010 to 12 Sep 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 21 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Zhang, Wen He |
Fendalton Christchurch 8014 New Zealand |
12 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Chen |
Rd 6 Christchurch 7676 New Zealand |
07 Oct 2013 - 08 Nov 2013 |
Individual | Chen, Longguo |
Rd 6 Christchurch 7676 New Zealand |
19 Aug 2013 - 07 Oct 2013 |
Individual | Chen, Longguo |
Rd 6 Christchurch 7676 New Zealand |
27 Feb 2013 - 21 Mar 2013 |
Director | Sun, Lei |
Fendalton Christchurch 8052 New Zealand |
08 Nov 2013 - 12 Nov 2014 |
Director | Lei Sun |
Rd 6 Christchurch 7676 New Zealand |
10 Aug 2010 - 19 Aug 2013 |
Director | Longguo Chen |
Rd 6 Christchurch 7676 New Zealand |
19 Aug 2013 - 07 Oct 2013 |
Individual | Sun, Lei |
Rd 6 Christchurch 7676 New Zealand |
10 Aug 2010 - 19 Aug 2013 |
Lei Sun - Director
Appointment date: 23 Sep 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 28 Aug 2015
Longguo Chen - Director (Inactive)
Appointment date: 11 Jun 2013
Termination date: 27 Sep 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 11 Jun 2013
Lei Sun - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 17 Jun 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 Sep 2011
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Akaroa Winery Limited
314 Riccarton Road
Cns Trading Limited
135a Langdons Road
Sahara New Zealand Limited
3/12 Penn Place
Taylored Wine Limited
372 Clyde Road
Vino Maestro International Limited
6a Wittys Road
Vodka Plus Limited
15 Buchanans Road