Ming Zoom Group Limited was registered on 03 Jun 2009 and issued an NZBN of 9429032215984. The registered LTD company has been run by 3 directors: Junwei Liang - an active director whose contract began on 03 Jun 2009,
Zhaoyu Chen - an inactive director whose contract began on 01 Apr 2023 and was terminated on 09 May 2023,
Zhaoyu Chen - an inactive director whose contract began on 03 Jun 2009 and was terminated on 31 Mar 2016.
According to BizDb's information (last updated on 27 Apr 2024), the company uses 3 addresses: 1B Henry Rose Place, Albany, Auckland, 0632 (registered address),
1B Henry Rose Place, Albany, Auckland, 0632 (physical address),
1B Henry Rose Place, Albany, Auckland, 0632 (service address),
Unit B, 1 Henry Rose Place, Rosedale, North Shore City, 0632 (office address) among others.
Up to 10 May 2021, Ming Zoom Group Limited had been using 4 Vue Terrace, Silverdale, Silverdale as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Liang, Junwei (an individual) located at Coatesville postcode 0793.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Chen, Zhaoyu - located at Coatesville. Ming Zoom Group Limited is classified as "Electric light fittings retailing" (ANZSIC G422910).
Principal place of activity
Unit 1, 77 Porana Road, Hillcrest, North Shore City, 0627 New Zealand
Previous addresses
Address #1: 4 Vue Terrace, Silverdale, Silverdale, 0932 New Zealand
Registered address used from 30 Mar 2021 to 10 May 2021
Address #2: Unit 2, 1 Henry Rose Place, Albany, Auckland, 0632 New Zealand
Physical address used from 30 Mar 2021 to 10 May 2021
Address #3: 235f Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 11 May 2016 to 30 Mar 2021
Address #4: 11 Harris Drive, Silverdale, Auckland, 0932 New Zealand
Registered address used from 29 May 2015 to 30 Mar 2021
Address #5: Unit1, 77 Porana Road, Hillcrest, North Shore City 0627, 0627 New Zealand
Physical address used from 14 May 2012 to 11 May 2016
Address #6: 12a Tawavale Cres, Sunnynook, North Shore City 0629 New Zealand
Registered address used from 28 May 2010 to 29 May 2015
Address #7: Unit1,, 40 Arrenway Dr,, Rosedale,, North Shore City 0631 New Zealand
Physical address used from 28 May 2010 to 14 May 2012
Address #8: 1 D, Bracken Avenue, Epsom, Auckland
Physical & registered address used from 03 Jun 2009 to 28 May 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Liang, Junwei |
Coatesville 0793 New Zealand |
03 Jun 2009 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Chen, Zhaoyu |
Coatesville 0793 New Zealand |
03 Jun 2009 - |
Junwei Liang - Director
Appointment date: 03 Jun 2009
Address: Coatesville, 0793 New Zealand
Address used since 01 Nov 2022
Address: Albany, Auckland, 0623 New Zealand
Address used since 10 Aug 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 May 2015
Zhaoyu Chen - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 09 May 2023
Address: Coatesville, 0793 New Zealand
Address used since 01 Apr 2023
Zhaoyu Chen - Director (Inactive)
Appointment date: 03 Jun 2009
Termination date: 31 Mar 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 May 2015
Sunlike Co. Limited
4 Harris Drive
S&d Company No.2 Limited
14 Harris Drive
Style Mania Limited
73 Harris Drive
Cinderella Limited
74 Harris Drive
We&moo International Trading Limited
68 Harris Drive
Jls Clinic Limited
41 Andrew Jack Road
Alyssiam Limited
115a Glendhu Road
Bardsleys Lighting And Design Limited
296 Whangaparoa Road
J.n & A.g Holdings Limited
7 Bronwyn Place
No. 1 Lighting Limited
237e Bush Road
Ringlight Group Limited
13b Ride Way
Stealth Led Lighting Limited
26 Madison Terrace