Valdis Limited, a registered company, was incorporated on 22 Jan 2009. 9429032421125 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Fengbao Zhou - an active director whose contract started on 15 Dec 2010,
Xiaoli Cui - an inactive director whose contract started on 22 Jan 2009 and was terminated on 11 May 2011.
Updated on 10 Jun 2025, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 231C Titirangi Road, Titirangi, Auckland, 0604 (registered address),
231C Titirangi Road, Titirangi, Auckland, 0604 (service address),
18 Peter Buck Road, New Windsor, Auckland, 0600 (physical address).
Valdis Limited had been using 18 Peter Buck Road, New Windsor, Auckland as their registered address until 18 Oct 2024.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
92 Gillies Ave, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 18 Peter Buck Road, New Windsor, Auckland, 0600 New Zealand
Registered & service address used from 23 May 2016 to 18 Oct 2024
Address #2: 53 Caronia Crescent, Lynfield, Auckland, 1042 New Zealand
Physical & registered address used from 19 May 2015 to 23 May 2016
Address #3: 92 Gillies Ave, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 23 Aug 2013 to 19 May 2015
Address #4: 53 Caronia Crescent, Lynfield, Auckland, 1042 New Zealand
Physical & registered address used from 19 Apr 2013 to 23 Aug 2013
Address #5: 92 Gillies Ave, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 22 May 2012 to 19 Apr 2013
Address #6: 53 Caronia Crescent, Lynfield, Auckland, 1042 New Zealand
Registered & physical address used from 03 Oct 2011 to 22 May 2012
Address #7: 251 Hillsborough Road, Hillsborough, Auckland New Zealand
Registered & physical address used from 22 Jan 2009 to 03 Oct 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Zhou, Fengbao |
Titirangi Auckland 0604 New Zealand |
15 Dec 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cui, Xiao Li |
Titirangi Auckland 0604 New Zealand |
19 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cui, Xiaoli |
Lynfield Auckland 1042 New Zealand |
20 Jun 2013 - 15 Aug 2013 |
| Individual | Zhou, Fengbao |
Hillsborough Auckland |
16 Oct 2009 - 16 Oct 2009 |
| Individual | Cui, Xiaoli |
Hillsborough Auckland |
22 Jan 2009 - 16 Oct 2009 |
| Individual | Cui, Xiaoli |
Lynfield Auckland 1042 New Zealand |
26 Apr 2010 - 09 May 2012 |
Fengbao Zhou - Director
Appointment date: 15 Dec 2010
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 10 Oct 2024
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 11 May 2015
Xiaoli Cui - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 11 May 2011
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 22 Jan 2009
Riparo Limited
92gillies Ave
Dream Coat Painting Limited
84 Gillies Avenue
Kapsan Enterprises Limited
28 Alpers Avenue
Sweet Solutions Limited
Flat 1, 101 Gillies Avenue
Lim Brothers Trustee Company Limited
80 Gillies Avenue
Lim's Brothers Company Limited
80 Gillies Ave