Shortcuts

L J Fashion Limited

Type: NZ Limited Company (Ltd)
9429032661798
NZBN
2150812
Company Number
Registered
Company Status
Current address
Flat 2, 9 Billabong Place
Botany Downs
Auckland 2010
New Zealand
Registered & physical & service address used since 20 Dec 2021
46 Keppoch Court
Dannemora
Auckland 2016
New Zealand
Registered & service address used since 27 Mar 2024

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 31 Mar 2024, 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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lin, Li Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Fang, Ben Qinglong Dannemora
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lin, Chunying Hanjiang Town
Putian City, Fujian Province
351111
China
Directors

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

Nearby companies

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