Shortcuts

Bestco Holdings Limited

Type: NZ Limited Company (Ltd)
9429032912753
NZBN
2093577
Company Number
Registered
Company Status
099001003
GST Number
Current address
7 Kaimai Ave
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 03 Aug 2022

Bestco Holdings Limited, a registered company, was incorporated on 12 Feb 2008. 9429032912753 is the number it was issued. This company has been managed by 7 directors: Jia Ma - an active director whose contract started on 31 Mar 2022,
Tianyu Sun - an inactive director whose contract started on 06 Mar 2017 and was terminated on 31 Mar 2022,
James Martin - an inactive director whose contract started on 01 Jan 2010 and was terminated on 01 Apr 2018,
Tianyu Sun - an inactive director whose contract started on 20 Feb 2012 and was terminated on 20 Feb 2012,
Jun Ma - an inactive director whose contract started on 01 Sep 2009 and was terminated on 01 Jan 2010.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Kaimai Ave, Massey, Auckland, 0614 (category: registered, physical).
Bestco Holdings Limited had been using 14 Somerville Crescent, Aidanfield, Halswell as their registered address up until 03 Aug 2022.
A single entity owns all company shares (exactly 100000 shares) - Apple Sun Trustee Limited - located at 0614, Remuera, Auckland.

Addresses

Previous addresses

Address: 14 Somerville Crescent, Aidanfield, Halswell, 8025 New Zealand

Registered & physical address used from 21 Jun 2021 to 03 Aug 2022

Address: 46c Picton Avenue, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Apr 2017 to 21 Jun 2021

Address: 14 Somerville Crescent, Aidanfield, Christchurch, 8025 New Zealand

Registered & physical address used from 10 Apr 2015 to 03 Apr 2017

Address: 58 Charles Street, Waltham, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Aug 2013 to 10 Apr 2015

Address: 14 Somerville Crescent, Halswell, Christchurch, 8025 New Zealand

Registered address used from 30 Apr 2013 to 14 Aug 2013

Address: 14 Somerville Crescent, Halswell, Christchurch, 8025 New Zealand

Physical address used from 10 Apr 2013 to 14 Aug 2013

Address: 66c Magdala Place, Christchurch New Zealand

Physical address used from 17 Jul 2009 to 10 Apr 2013

Address: 66c Magdala Place, Christchurch New Zealand

Registered address used from 17 Jul 2009 to 30 Apr 2013

Address: 12/30 Mathesons Road, Christchurst

Physical address used from 01 Jun 2009 to 17 Jul 2009

Address: 12/30 Mathesons Road, Christchurch

Registered address used from 01 Jun 2009 to 17 Jul 2009

Address: 18b Studholme Street, Christchurst

Physical & registered address used from 12 Feb 2008 to 01 Jun 2009

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Apple Sun Trustee Limited
Shareholder NZBN: 9429049501957
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, James Christchurst
Director Ma, Jia Auckland
0614
New Zealand
Individual Sun, Tianyu Riccarton
Christchurch
8011
New Zealand
Individual Ma, Jun Christchurch
Individual Martin, James Aidanfield
Christchurch
8025
New Zealand
Individual Martin, James Aidanfield
Christchurch
8025
New Zealand
Directors

Jia Ma - Director

Appointment date: 31 Mar 2022

Address: Auckland, 0614 New Zealand

Address used since 31 Mar 2022


Tianyu Sun - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 31 Mar 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 06 Mar 2017


James Martin - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 01 Apr 2018

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 31 Mar 2015


Tianyu Sun - Director (Inactive)

Appointment date: 20 Feb 2012

Termination date: 20 Feb 2012

Address: Waltham, Christchurch, 8011 New Zealand

Address used since 20 Feb 2012


Jun Ma - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 01 Jan 2010

Address: Christchurch, New Zealand

Address used since 01 Sep 2009


James Martin - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Sep 2009

Address: Christchurch,

Address used since 01 Apr 2009


Richard Ma - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 01 Apr 2009

Address: Christchurst, New Zealand

Address used since 12 Feb 2008

Nearby companies

Achievement Consulting Services Limited
14 Somerville Crescent

Trekprotect Limited
44 Mcmahon Drive

Orbitprotect Limited
44 Mcmahon Drive

Pb (2010) Limited
61 Somerville Crescent

Dragon Property 2016 Limited
61 Somerville Crescent

Pb Projects Limited
61 Somerville Crescent