Shortcuts

Nznat Limited

Type: NZ Limited Company (Ltd)
9429032931938
NZBN
2088925
Company Number
Registered
Company Status
Current address
465-467 Khyber Pass Road
Newmarket
Auckland
Other address (Address For Share Register) used since 24 Nov 2009
360 C Dominion Road
Mt Eden
Auckland 1023
New Zealand
Registered & physical address used since 06 Apr 2022
360 C Dominion Road
Mt Eden
Auckland 1024
New Zealand
Registered & service address used since 07 Dec 2022

Nznat Limited, a registered company, was started on 31 Jan 2008. 9429032931938 is the business number it was issued. This company has been run by 4 directors: Aihua Liu - an active director whose contract started on 25 Oct 2024,
Quan Shu - an inactive director whose contract started on 18 May 2024 and was terminated on 25 Oct 2024,
Wei Shu - an inactive director whose contract started on 02 May 2019 and was terminated on 19 Jun 2024,
Suk Ding - an inactive director whose contract started on 31 Jan 2008 and was terminated on 02 May 2019.
Updated on 04 Jun 2025, our data contains detailed information about 4 addresses the company registered, specifically: 57 Pavilion Drive, Mangere, Auckland, 2022 (registered address),
57 Pavilion Drive, Mangere, Auckland, 2022 (service address),
360 C Dominion Road, Mt Eden, Auckland, 1024 (registered address),
360 C Dominion Road, Mt Eden, Auckland, 1024 (service address) among others.
Nznat Limited had been using 57 Pavilion Drive, Mangere, Auckland as their registered address until 06 Apr 2022.
Former names used by the company, as we identified at BizDb, included: from 31 Jan 2008 to 02 May 2019 they were called Drapac Investments Limited.
All shares (8888888 shares exactly) are under control of a single group consisting of 2 entities, namely:
Shu, Wei (an individual) located at Epsom, Auckland postcode 1023,
Shu, Wei (a director) located at Epsom, Auckland postcode 1023.

Addresses

Other active addresses

Address #4: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & service address used from 29 Aug 2023

Previous addresses

Address #1: 57 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 20 Apr 2021 to 06 Apr 2022

Address #2: 39 Totara Avenue, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 16 Nov 2020 to 20 Apr 2021

Address #3: 465-467 Khyber Pass Road, Newmarket, Auckland New Zealand

Registered & physical address used from 01 Dec 2009 to 16 Nov 2020

Address #4: 360c Dominion Road, Mt Eden, Auckland, New Zealand

Physical & registered address used from 16 Apr 2009 to 01 Dec 2009

Address #5: Drapac, 120 Mt Albert Road, Mt Albert, Auckland

Physical & registered address used from 31 Jan 2008 to 16 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 8888888

Annual return filing month: November

Annual return last filed: 27 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8888888
Individual Shu, Wei Epsom
Auckland
1023
New Zealand
Director Shu, Wei Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shu, Quan Epsom
Auckland
1023
New Zealand
Individual Shu, Wei Epsom
Auckland
1023
New Zealand
Entity New Zealand Natural Healthcare Products Limited
Shareholder NZBN: 9429032933246
Company Number: 2088729
Individual Ding, Suk Mount Albert
Auckland
1025
New Zealand
Entity Awa Ds Limited
Shareholder NZBN: 9429032933246
Company Number: 2088729
Entity Drapac Group Limited
Shareholder NZBN: 9429032933246
Company Number: 2088729
Entity Drapac Limited
Shareholder NZBN: 9429000043281
Company Number: 1550592
Entity Drapac Group Limited
Shareholder NZBN: 9429032933246
Company Number: 2088729
Entity Drapac Limited
Shareholder NZBN: 9429000043281
Company Number: 1550592
Entity Awa Ds Limited
Shareholder NZBN: 9429032933246
Company Number: 2088729
Directors

Aihua Liu - Director

Appointment date: 25 Oct 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Oct 2024


Quan Shu - Director (Inactive)

Appointment date: 18 May 2024

Termination date: 25 Oct 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 May 2024


Wei Shu - Director (Inactive)

Appointment date: 02 May 2019

Termination date: 19 Jun 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 May 2019


Suk Ding - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 02 May 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 10 Apr 2017

Nearby companies