Yuanda New Zealand Limited was registered on 23 Oct 2009 and issued an NZBN of 9429031811613. This registered LTD company has been supervised by 2 directors: Hanzhou Qin - an active director whose contract started on 23 Oct 2009,
Shilin He - an inactive director whose contract started on 23 Oct 2009 and was terminated on 01 Feb 2011.
According to our information (updated on 21 Mar 2024), this company registered 2 addresses: 8 Weaver Avenue, Royal Oak, Auckland, 1023 (registered address),
8 Weaver Avenue, Royal Oak, Auckland, 1023 (physical address),
8 Weaver Avenue, Royal Oak, Auckland, 1023 (service address),
60 Maxwelton Drive, Mairangi Bay, Auckland, 0630 (other address) among others.
Up until 07 Dec 2021, Yuanda New Zealand Limited had been using 17 Fernleigh Avenue, Royal Oak, Auckland as their registered address.
BizDb found previous aliases for this company: from 10 Nov 2009 to 13 Apr 2012 they were named Hansen International Cooperation Limited, from 23 Oct 2009 to 10 Nov 2009 they were named Hansi International Limited.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Qin, Chunan (an individual) located at Royal Oak, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Zhou, Changning - located at Royal Oak, Auckland.
The next share allocation (50 shares, 5%) belongs to 1 entity, namely:
Liu, Yujing, located at Royal Oak, Auckland (an individual). Yuanda New Zealand Limited is classified as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
6 Magellan Rise, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 17 Fernleigh Avenue, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 30 Apr 2021 to 07 Dec 2021
Address #2: 8 Weaver Avenue, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jan 2021 to 30 Apr 2021
Address #3: 17 Fernleigh Avenue, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 06 Oct 2020 to 15 Jan 2021
Address #4: 165 Waimumu Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 13 Jul 2020 to 06 Oct 2020
Address #5: 60 Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 Jan 2014 to 13 Jul 2020
Address #6: Suite 2a, 16 Burton Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 11 Nov 2013 to 17 Jan 2014
Address #7: 6 Magellan Rise, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 17 Feb 2011 to 11 Nov 2013
Address #8: 50 Moyrus Crescent, East Tamaki Heights, Manukau City New Zealand
Registered & physical address used from 23 Oct 2009 to 17 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Qin, Chunan |
Royal Oak Auckland 1023 New Zealand |
08 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zhou, Changning |
Royal Oak Auckland 1023 New Zealand |
10 Jan 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Liu, Yujing |
Royal Oak Auckland 1023 New Zealand |
20 Mar 2018 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Lu, Wei |
Royal Oak Auckland 1023 New Zealand |
20 Mar 2018 - |
Shares Allocation #5 Number of Shares: 800 | |||
Individual | Qin, Hanzhou |
Royal Oak Auckland 1023 New Zealand |
23 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | He, Shilin |
China |
23 Oct 2009 - 09 Feb 2011 |
Hanzhou Qin - Director
Appointment date: 23 Oct 2009
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 07 Jan 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Aug 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 09 Jan 2014
Shilin He - Director (Inactive)
Appointment date: 23 Oct 2009
Termination date: 01 Feb 2011
Address: China,
Address used since 23 Oct 2009
Tukua Limited
12 Magellan Rise
Yang Cao Properties Limited
18 Magellan Rise
Nzdh Limited
11 Beaufort Place
Select Property Limited
11 Beaufort Place
Midfield Consulting Limited
20 Trinidad Place
Mcgregor Creative Limited
14 Trinidad Place
Alumia Limited
76 Sandwich Road
Bestcheck Building Inspections Limited
1025 River Road
Coromandel Peninsula Building Inspections Limited
191 Osborne Rd
Ellie Property Holdings Limited
14 Langdale Court
Get It Checked Limited
40 Herbert Road
Medusa Group Limited
9 Portobello Way