Neh International Limited, a registered company, was registered on 25 Nov 2008. 9429032475838 is the number it was issued. "Contract packing or filling ? except fresh fruit, fresh vegetables, meat, poultry, fish or peat" (ANZSIC N732020) is how the company was classified. The company has been supervised by 5 directors: Leqian Wang - an active director whose contract started on 01 Nov 2014,
Pin Wang - an inactive director whose contract started on 01 Mar 2013 and was terminated on 01 Apr 2015,
Lingfang Yu - an inactive director whose contract started on 01 Oct 2013 and was terminated on 01 Apr 2015,
Lixia Pan - an inactive director whose contract started on 01 Dec 2011 and was terminated on 31 Mar 2013,
Zhiyuan Li - an inactive director whose contract started on 25 Nov 2008 and was terminated on 30 Nov 2011.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 6J Percival Gull Place, Mangere, Auckland, 2022 (registered address),
6J Percival Gull Place, Mangere, Auckland, 2022 (service address),
Unit J, 6 Percival Gull Place, Mangere, Auckland, 2022 (postal address),
Unit J, 6 Percival Gull Place, Mangere, Auckland, 2022 (office address) among others.
Neh International Limited had been using 3 Lanark Street, Milford, Auckland as their registered address until 13 Nov 2023.
Old names for this company, as we identified at BizDb, included: from 25 Nov 2008 to 10 May 2016 they were called New Zealand New Essential Health International Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 3 Lanark Street, Milford, Auckland, 0620 New Zealand
Registered & service address used from 09 Dec 2015 to 13 Nov 2023
Address #2: 145 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 17 Apr 2013 to 09 Dec 2015
Address #3: Unit 22, 14 Ambrico Place, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 19 Dec 2011 to 17 Apr 2013
Address #4: 27k Willerton Avenue, New Lynn, Waitakere, 0600 New Zealand
Registered & physical address used from 09 Dec 2010 to 19 Dec 2011
Address #5: 27g Willerton Avenue, New Lynn, Auckland New Zealand
Registered & physical address used from 25 Nov 2008 to 09 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Fan, Yingyi |
Milford Auckland 0620 New Zealand |
10 May 2016 - |
Director | Wang, Leqian |
Milford Auckland 0620 New Zealand |
01 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wang, Leqian |
Milford Auckland 0620 New Zealand |
01 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fan, Yingyi |
Milford Auckland 0620 New Zealand |
10 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Pin |
Milford Auckland 0620 New Zealand |
09 Apr 2013 - 01 Apr 2015 |
Individual | Yu, Lingfang |
Milford Auckland 0620 New Zealand |
09 Apr 2013 - 01 Apr 2015 |
Director | Pin Wang |
Milford Auckland 0620 New Zealand |
09 Apr 2013 - 01 Apr 2015 |
Individual | Pan, Lixia |
New Lynn Auckland 0600 New Zealand |
09 Dec 2011 - 09 Apr 2013 |
Individual | Li, Zhiyuan |
New Lynn Waitakere 0600 New Zealand |
25 Nov 2008 - 09 Dec 2011 |
Leqian Wang - Director
Appointment date: 01 Nov 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Nov 2014
Pin Wang - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 01 Apr 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Mar 2013
Lingfang Yu - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Apr 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Oct 2013
Lixia Pan - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 31 Mar 2013
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Dec 2011
Zhiyuan Li - Director (Inactive)
Appointment date: 25 Nov 2008
Termination date: 30 Nov 2011
Address: New Lynn, Waitakere, 0600 New Zealand
Address used since 01 Dec 2010
Yu And De Investments Limited
1 Lanark Street
Mzl Limited
1 Lanark Street
Tne Limited
8 Lanark Street
G & L Properties Management Limited
42a Quebec Road
Henri Lloyd (nz) Limited
46 Quebec Road
Array Measurement & Control Limited
48 Quebec Road
Eden Valley Foods Limited
185 B Great South Road
Elitepac New Zealand Limited
94 Ladies Mile
Pack-all Contractors Limited
21 Patiki Road
Prepax Marketing Limited
803/3 Northcroft Street
Prestige Wholesale Nz Limited
Unit 6g, 16 Burton Street
Quality Packaging Limited
23 Williamson Ave