Nz 3D Limited was started on 04 Sep 2009 and issued a New Zealand Business Number of 9429032001617. This registered LTD company has been run by 4 directors: Hung Heng Lim - an active director whose contract began on 15 Oct 2015,
Yen Cher Koh - an inactive director whose contract began on 23 Oct 2015 and was terminated on 15 Aug 2017,
Siew Lian Poh - an inactive director whose contract began on 13 Jun 2010 and was terminated on 01 Nov 2016,
Hung Heng Lim - an inactive director whose contract began on 04 Sep 2009 and was terminated on 01 Jul 2014.
As stated in BizDb's data (updated on 07 Apr 2024), this company uses 5 addresess: 4 Paku Lane, Mount Wellington, Auckland, 1060 (registered address),
4 Paku Lane, Mount Wellington, Auckland, 1060 (service address),
65 Johnstone Drive, Fitzherbert, Palmerston North, 4410 (office address),
65 Johnstone Drive, Fitzherbert, Palmerston North, 4410 (delivery address) among others.
Up until 31 Aug 2021, Nz 3D Limited had been using 150 Heretaunga Street, Palmerston North, Palmerston North as their physical address.
BizDb found old names for this company: from 04 Sep 2009 to 18 Apr 2018 they were called Lim-Poh Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lim, Hung Heng (an individual) located at Mount Wellington, Auckland postcode 1060. Nz 3D Limited is categorised as "Wholesale trade nec" (ANZSIC F373970).
Other active addresses
Address #4: 65 Johnstone Drive, Fitzherbert, Palmerston North, 4410 New Zealand
Office & delivery & postal address used from 30 Nov 2021
Address #5: 4 Paku Lane, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
34 Mauranui Ave, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 150 Heretaunga Street, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 30 Jul 2021 to 31 Aug 2021
Address #2: 152 Heretaunga Street, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 21 Nov 2018 to 30 Jul 2021
Address #3: 17 Romford Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 27 Sep 2017 to 21 Nov 2018
Address #4: 132 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 11 Nov 2013 to 27 Sep 2017
Address #5: 34 Mauranui Ave, Epsom, Auckland 1051 New Zealand
Physical & registered address used from 18 Jun 2010 to 11 Nov 2013
Address #6: 132 Rosebank Road, Avondale, Auckland
Physical & registered address used from 04 Sep 2009 to 18 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lim, Hung Heng |
Mount Wellington Auckland 1060 New Zealand |
23 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poh, Siew Lian |
Avondale Auckland 1026 New Zealand |
13 Jun 2010 - 16 Aug 2017 |
Individual | Lim, Hung Heng |
Avondale Auckland 1026 New Zealand |
04 Sep 2009 - 03 Jul 2014 |
Hung Heng Lim - Director
Appointment date: 15 Oct 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Nov 2023
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 30 Nov 2021
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 03 Nov 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 15 Oct 2015
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 19 Sep 2017
Address: Palmerston North, 4414 New Zealand
Address used since 13 Nov 2018
Yen Cher Koh - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 15 Aug 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Oct 2015
Siew Lian Poh - Director (Inactive)
Appointment date: 13 Jun 2010
Termination date: 01 Nov 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Mar 2013
Hung Heng Lim - Director (Inactive)
Appointment date: 04 Sep 2009
Termination date: 01 Jul 2014
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Mar 2013
Alpha Property Limited
17 Romford Road
Manukau Halal Meats Limited
24b Hillside Road
Pasifika Halal Meats Limited
24b Hillside Road
540r Builders Limited
12 Romford Road
Shikha Ramani Holdings Limited
9 Fenton Street
Anthonys Pluming Services Limited
19 Hillside Road
Eastpac Trading Company Limited
1/33 Ferndown Avenue
Global Distribution Group Limited
39 Woolfield Road
Greenfuel Limited
17 Romford Road
Net Mall Trading Limited
30a Bledisloe Street
Seven Plumbing Limited
60 Pah Road
Tradelink Equipment Limited
63 Malaspina Place