Haiying Holdings Limited was launched on 31 May 2010 and issued an NZ business identifier of 9429031520775. The removed LTD company has been supervised by 4 directors: Di Zhang - an active director whose contract started on 08 Sep 2013,
Shuang Wu - an active director whose contract started on 08 Sep 2013,
Yu Fan - an inactive director whose contract started on 04 Apr 2017 and was terminated on 20 Dec 2017,
Mengping Xi - an inactive director whose contract started on 31 May 2010 and was terminated on 29 Sep 2013.
As stated in BizDb's data (last updated on 30 Jan 2024), this company filed 1 address: 16B Gladys Avenue, Glenfield, Auckland, 0629 (types include: registered, physical).
Up until 07 Oct 2020, Haiying Holdings Limited had been using 6 Laings Road, Hutt Central, Lower Hutt as their physical address.
BizDb found previous names used by this company: from 23 Sep 2013 to 06 Nov 2020 they were named Xtreme System Wellington Limited, from 31 May 2010 to 23 Sep 2013 they were named Oceantech International Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Zhang, Di (an individual) located at Glenfield, Auckland postcode 0629.
Previous addresses
Address: 6 Laings Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 28 Nov 2013 to 07 Oct 2020
Address: 19a Ellice Road, Totara Vale, Auckland, 0629 New Zealand
Registered address used from 04 Sep 2013 to 28 Nov 2013
Address: 162 Sunnynook Road, Sunnynook, Auckland, 0620 New Zealand
Physical address used from 12 Apr 2012 to 28 Nov 2013
Address: 162 Sunnynook Road, Sunnynook, Auckland, 0620 New Zealand
Registered address used from 12 Apr 2012 to 04 Sep 2013
Address: 162 Sunnynook Rd, Auckland, 0630 New Zealand
Physical address used from 04 May 2011 to 12 Apr 2012
Address: 1/69 Bordesley St, Christchurch, 8100 New Zealand
Registered address used from 08 Jul 2010 to 12 Apr 2012
Address: 1/69 Bordesley St, Christchurch, 8100 New Zealand
Physical address used from 08 Jul 2010 to 04 May 2011
Address: 162 Sunnynook Rd, Northshore New Zealand
Physical & registered address used from 31 May 2010 to 08 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zhang, Di |
Glenfield Auckland 0629 New Zealand |
03 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xi, Mengping |
Totara Vale Auckland 0629 New Zealand |
31 May 2010 - 30 Sep 2013 |
Individual | Wu, Jarod |
Lower Hutt Wellington 5010 New Zealand |
27 Aug 2013 - 03 Jan 2019 |
Di Zhang - Director
Appointment date: 08 Sep 2013
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 29 Sep 2020
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2014
Shuang Wu - Director
Appointment date: 08 Sep 2013
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2014
Yu Fan - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 20 Dec 2017
Address: Bayview, Auckland, 0629 New Zealand
Address used since 04 Apr 2017
Mengping Xi - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 29 Sep 2013
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 27 Aug 2013
Standards And Monitoring Services Board
Level 2 Room 210
Mapusaga O Aiga Mo Tagata Pasefika Trust
14 Laings Road
Munch Bar And Grill Limited
112 High Street
Nz Marlborough Oyster Limited
101 High Street
The Historical Society Of Eastbourne Incorporated
C/- Grigg,le Page And Cross
Hutt Multicultural Council Incorporated
Level 1 Russell Keown House