Weecorp Holdings Limited was launched on 27 Oct 2009 and issued a business number of 9429031808026. This registered LTD company has been supervised by 4 directors: Zidong Qiu - an active director whose contract started on 27 Oct 2009,
Zi Dong Qiu - an active director whose contract started on 27 Oct 2009,
Min Zhang - an active director whose contract started on 06 Dec 2018,
Yu Shan Mai - an inactive director whose contract started on 27 Oct 2009 and was terminated on 12 Jan 2012.
As stated in BizDb's information (updated on 28 Feb 2024), this company uses 1 address: 60 Cook Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 08 Oct 2014, Weecorp Holdings Limited had been using 6 James Cook Crescent, Remuera, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Qiu, Zidong (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 750 shares) and includes
Qiu, Kaiwen - located at Auckland Central, Auckland. Weecorp Holdings Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 6 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Sep 2014 to 08 Oct 2014
Address: 14 Edgerley Ave, New Market, Auckland New Zealand
Registered address used from 28 Jun 2010 to 16 Sep 2014
Address: 14 Edgerley Ave, New Market New Zealand
Physical address used from 03 Jun 2010 to 16 Sep 2014
Address: 14 Egerley Ave, New Market, Auckland
Physical address used from 27 Oct 2009 to 03 Jun 2010
Address: 14 Edgerley Avenue, Epsom, Auckland 1023
Physical address used from 27 Oct 2009 to 27 Oct 2009
Address: 14 Edgerley Avenue, Epsom, Auckland 1023 New Zealand
Registered address used from 27 Oct 2009 to 27 Oct 2009
Address: 14 Edgerley Ave, New Market, Auckland New Zealand
Registered address used from 27 Oct 2009 to 27 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Qiu, Zidong |
Remuera Auckland 1050 New Zealand |
19 Dec 2022 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Qiu, Kaiwen |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Qiu, Zi Dong |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2009 - 19 Dec 2022 |
Individual | Mai, Yu Shan |
Remuera Auckland 1050 New Zealand |
27 Oct 2009 - 09 Mar 2015 |
Zidong Qiu - Director
Appointment date: 27 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2022
Zi Dong Qiu - Director
Appointment date: 27 Oct 2009
Address: Xishan District, Kunming City, 650010 China
Address used since 01 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2017
Min Zhang - Director
Appointment date: 06 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2018
Yu Shan Mai - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 12 Jan 2012
Address: Remuera, Auckland 1050, New Zealand
Address used since 27 Oct 2009
Agree Limited
60 Cook Street
Bv Investment Pty Limited
60 Cook Street
Au Cook Investment Limited
60 Cook Street
Al Brown Bagels Limited
77 Cook Street
Alister Brown Limited
Shed 3, City Works Depot
New Zealand Budget Travel&tours Limited
Flat 1312, 53 Cook Street
Au Cook Investment Limited
60 Cook Street
Fy & Tc Limited
Suite 9, 88 Cook Street
Jireh Hotel Investment Limited
157 Hobson Street
K35 Limited
Unit 1, 36 Sale Street
Rayden Investment Limited
Unit 904, 188 Hobson Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street