Winiest International Limited, a registered company, was incorporated on 11 Jan 2010. 9429031708067 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been categorised. The company has been managed by 4 directors: Beibei Liu - an active director whose contract began on 09 Dec 2014,
He Duan - an inactive director whose contract began on 11 Jan 2010 and was terminated on 16 Oct 2018,
Youming Li - an inactive director whose contract began on 30 Oct 2014 and was terminated on 16 Oct 2018,
Linxiang Cai - an inactive director whose contract began on 11 Jan 2010 and was terminated on 01 Sep 2013.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3, 24 Pah Road, Epsom, Auckland, 1023 (types include: registered, service).
Winiest International Limited had been using 109 Upland Road, Remuera, Auckland as their registered address up until 23 Nov 2023.
One entity controls all company shares (exactly 50 shares) - Liu, Beibei - located at 1023, Remuera, Auckland.
Principal place of activity
109 Upland Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 109 Upland Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 18 Jun 2014 to 23 Nov 2023
Address #2: 15 Woolaston Place, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 10 Sep 2013 to 18 Jun 2014
Address #3: 8 Ihaka Place, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 09 Aug 2013 to 10 Sep 2013
Address #4: 15 Woolaston Place, Flat Bush, Manukau City New Zealand
Physical address used from 11 Jan 2010 to 10 Sep 2013
Address #5: 15 Woolaston Place, Flat Bush, Manukau City New Zealand
Registered address used from 11 Jan 2010 to 09 Aug 2013
Basic Financial info
Total number of Shares: 50
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Liu, Beibei |
Remuera Auckland 1050 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duan, He |
Flat Bush Manukau City New Zealand |
11 Jan 2010 - 01 Aug 2013 |
Individual | Liu, Beibei |
Remuera Auckland 1050 New Zealand |
02 Sep 2013 - 30 Oct 2014 |
Individual | Duan, He |
Remuera Auckland 1050 New Zealand |
02 Sep 2013 - 30 Oct 2014 |
Individual | Duan, He |
Remuera Auckland 1050 New Zealand |
30 Oct 2014 - 15 Oct 2018 |
Individual | Tsai, Ju-yun |
Flat Bush Manukau 2016 New Zealand |
13 Sep 2010 - 01 Aug 2013 |
Director | He Duan |
Remuera Auckland 1050 New Zealand |
02 Sep 2013 - 30 Oct 2014 |
Individual | Cai, Linxiang |
Manukau City New Zealand |
11 Jan 2010 - 02 Sep 2013 |
Individual | Liu, Beibei |
Flat Bush Manukau City New Zealand |
11 Jan 2010 - 01 Aug 2013 |
Beibei Liu - Director
Appointment date: 09 Dec 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2014
He Duan - Director (Inactive)
Appointment date: 11 Jan 2010
Termination date: 16 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2014
Youming Li - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 16 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2014
Linxiang Cai - Director (Inactive)
Appointment date: 11 Jan 2010
Termination date: 01 Sep 2013
Address: Manukau City, New Zealand
Address used since 11 Jan 2010
Beier International Limited
109 Upland Road
Jambarrett Limited
Flat 3, 107 Upland Road
Orbit International Limited
4 Kenny Road
Kiwi Flush Limited
6 Kenny Road
Zirca Financial Services Limited
105a Upland Road
Omst Limited
136 Upland Road
Biosolutions Group Limited
Kelvin Road
Energy Efficient Building Limited
C/-jonathan Rose
International Golf Markets Limited
Unit G/34b Monteith Cres
Leecroft Limited
8 Raumati Road
Roman Holiday Limited
30 Upland Road
Rotopak Limited
29 Martin Avenue