Shortcuts

Ly Investment (no 1) Limited

Type: NZ Limited Company (Ltd)
9429032942521
NZBN
2086482
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021

Ly Investment (No 1) Limited, a registered company, was started on 22 Jan 2008. 9429032942521 is the business number it was issued. This company has been supervised by 11 directors: George Michael Gordon Hunter - an active director whose contract started on 01 Apr 2021,
Chen Qiu - an inactive director whose contract started on 15 Apr 2019 and was terminated on 01 Apr 2021,
William Yan - an inactive director whose contract started on 11 Oct 2016 and was terminated on 15 Apr 2019,
Chen Qiu - an inactive director whose contract started on 10 Aug 2016 and was terminated on 11 Oct 2016,
Xian Peng Song - an inactive director whose contract started on 22 Aug 2016 and was terminated on 11 Oct 2016.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (types include: registered, physical).
Ly Investment (No 1) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address until 24 Nov 2021.
One entity owns all company shares (exactly 100 shares) - Yan, William - located at 1010, Gateway Apartments, Harbour City, Tsim Sha Tsui.

Addresses

Previous addresses

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 13 Oct 2016 to 24 Nov 2021

Address: Level 9, 191 Queen Street, Auckland, 1010 New Zealand

Physical address used from 29 Aug 2016 to 13 Oct 2016

Address: Level 9, 191 Queen Street, Auckland, 1010 New Zealand

Registered address used from 29 Aug 2016 to 13 Oct 2016

Address: Level 1, 18 Shortland St, Auckland 1140 New Zealand

Registered address used from 05 Mar 2010 to 29 Aug 2016

Address: Level 1, 18 Shortland Street, Auckland, 1140 New Zealand

Physical address used from 05 Mar 2010 to 29 Aug 2016

Address: C/ Forest Harrison, Level 1, 18 Shortland Street, Auckland

Physical & registered address used from 22 Jan 2008 to 05 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Yan, William Gateway Apartments, Harbour City
Tsim Sha Tsui

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Entity F H Holdings Limited
Shareholder NZBN: 9429034129814
Company Number: 1812886
Entity F H Holdings Limited
Shareholder NZBN: 9429034129814
Company Number: 1812886
Directors

George Michael Gordon Hunter - Director

Appointment date: 01 Apr 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2021


Chen Qiu - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 01 Apr 2021

Address: Albany, Auckland, 0632 New Zealand

Address used since 15 Apr 2019


William Yan - Director (Inactive)

Appointment date: 11 Oct 2016

Termination date: 15 Apr 2019

Address: Metropolis Building, Auckland, 1010 New Zealand

Address used since 11 Oct 2016


Chen Qiu - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 11 Oct 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 10 Aug 2016


Xian Peng Song - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 11 Oct 2016

Address: Oteha, Auckland, 0632 New Zealand

Address used since 22 Aug 2016


Wei You - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 19 Aug 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Mar 2013


William Yan - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 12 Apr 2013

Address: No 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 21 Feb 2012


Wei You - Director (Inactive)

Appointment date: 26 May 2008

Termination date: 17 Nov 2008

Address: Auckland,

Address used since 26 May 2008


Yang Liu - Director (Inactive)

Appointment date: 24 Jan 2008

Termination date: 26 May 2008

Address: No 1 Courthouse Lane, Auckland,

Address used since 24 Jan 2008


Huei Min Lim - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 24 Jan 2008

Address: Epsom, Auckland,

Address used since 22 Jan 2008


Sze Man Stella Chan - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 24 Jan 2008

Address: Remuera, Auckland,

Address used since 22 Jan 2008

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street