Badao Investment (New Zealand) Co. Limited, a registered company, was launched on 20 Feb 2009. 9429032380576 is the NZ business number it was issued. The company has been run by 2 directors: Jing Yan - an active director whose contract started on 20 Feb 2009,
Emily Minling Chen-Borger - an active director whose contract started on 02 Jun 2020.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Kowhai Street, Takapuna, Auckland, 0622 (type: physical, service).
Badao Investment (New Zealand) Co. Limited had been using Chang & Co Ltd, Chartered Accountants, Unit 2, 111 Shakespeare Rd, Milford, Auckland as their registered address up to 08 Sep 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address: Chang & Co Ltd, Chartered Accountants, Unit 2, 111 Shakespeare Rd, Milford, Auckland New Zealand
Registered & physical address used from 20 Feb 2009 to 08 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wei, Shiwei |
Avenida De Kwong Tung Macau 999078 China |
03 Jul 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Yan, Jing |
Taipa Macau 999078 China |
20 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wei, Shiwei |
Taipa Macau 999078 China |
20 Feb 2009 - 24 May 2023 |
Jing Yan - Director
Appointment date: 20 Feb 2009
Address: Taipa, Macau, 999078 China
Address used since 01 May 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 Aug 2014
Emily Minling Chen-borger - Director
Appointment date: 02 Jun 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 02 Jun 2020
Stitch Control Limited
6 Lake View Road
New Zealand Gloves Limited
6 Lake View Road
Woolly Brands Limited
6 Lake View Road
Pippy Holdings Limited
6 Lake View Road
Perseus Holdings Limited
6 Lake View Road
Perseus Properties Limited
6 Lake View Road