L J Fashion Limited, a registered company, was incorporated on 10 Jul 2008. 9429032661798 is the number it was issued. The company has been managed by 3 directors: Ben Qinglong Fang - an active director whose contract started on 24 Jun 2014,
Yan Lu - an inactive director whose contract started on 10 Jul 2008 and was terminated on 29 Jun 2014,
Chunying Lin - an inactive director whose contract started on 04 Nov 2011 and was terminated on 29 Jun 2014.
Last updated on 15 Feb 2025, our database contains detailed information about 3 addresses this company uses, specifically: 65 Edinburgh Street, Pukekohe, Pukekohe, 2120 (office address),
46 Keppoch Court, Dannemora, Auckland, 2016 (registered address),
46 Keppoch Court, Dannemora, Auckland, 2016 (service address),
Flat 2, 9 Billabong Place, Botany Downs, Auckland, 2010 (registered address) among others.
L J Fashion Limited had been using The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland as their registered address up until 20 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
65 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 19 May 2016 to 20 Dec 2021
Address #2: 109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 29 Nov 2012 to 19 May 2016
Address #3: 107a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 16 Dec 2011 to 29 Nov 2012
Address #4: 65-67 Edinburgh St, Pukekohe New Zealand
Registered & physical address used from 10 Jul 2008 to 16 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 03 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lin, Li |
Dannemora Auckland 2016 New Zealand |
12 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fang, Ben Qinglong |
Dannemora Auckland 2016 New Zealand |
29 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lin, Chunying |
Hanjiang Town Putian City, Fujian Province 351111 China |
10 Jul 2008 - 29 May 2020 |
Ben Qinglong Fang - Director
Appointment date: 24 Jun 2014
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Mar 2024
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 24 Jun 2014
Yan Lu - Director (Inactive)
Appointment date: 10 Jul 2008
Termination date: 29 Jun 2014
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 10 Jul 2008
Chunying Lin - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 29 Jun 2014
Address: Hanjiang Town, Putian City, Fujian Province, 351111 China
Address used since 04 Nov 2011
Kinvarra Farm Limited Partnership
Mcconnell Stafford-bush & Associates
Dee Contracting Limited
61 Edinburgh Street
Kana Holdings 1963 Limited
61 Edinburgh Street
Ocean View Apartments Tahunanui Limited
61 Edinburgh Street
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street