Hollow Leg Lunch Bar Limited, a registered company, was started on 22 Jun 2007. 9429033299402 is the NZBN it was issued. The company has been supervised by 5 directors: Ai Xi Guo - an active director whose contract started on 22 Jun 2007,
Yongsheng Lu - an active director whose contract started on 31 Mar 2010,
Ai Xuan Guo - an inactive director whose contract started on 22 Jun 2007 and was terminated on 03 Dec 2010,
Qin Xin Zeng - an inactive director whose contract started on 22 Jun 2007 and was terminated on 03 Dec 2010,
Yong Sheng Lu - an inactive director whose contract started on 22 Jun 2007 and was terminated on 17 Feb 2010.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 53 Middlefield Drive, East Tamaki Heights, Auckland, 2016 (types include: postal, office).
Hollow Leg Lunch Bar Limited had been using 8 Ransom Smyth Drive, Goodwood Heights, Manukau as their registered address until 23 Nov 2012.
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1140 shares (95 per cent).
Principal place of activity
53 Middlefield Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 8 Ransom Smyth Drive, Goodwood Heights, Manukau New Zealand
Registered address used from 30 Apr 2010 to 23 Nov 2012
Address #2: 8 Ransom Smyth Drive, 8 Ransom Smyth Drive, Manukau New Zealand
Physical address used from 30 Apr 2010 to 23 Nov 2012
Address #3: 12a Kaka Street, Otahuhu, Manukau 2024
Registered & physical address used from 09 Dec 2009 to 30 Apr 2010
Address #4: 12a Kaka Street, Otahuhu, Auckland
Registered & physical address used from 22 Jun 2007 to 09 Dec 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Guo, Ai Xi |
East Tamaki Heights Auckland 2016 New Zealand |
22 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1140 | |||
Individual | Lu, Yongsheng |
East Tamaki Heights Auckland 2016 New Zealand |
17 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zeng, Qin Xin |
Goodwood Heights Manukau 2105 New Zealand |
22 Jun 2007 - 01 Dec 2010 |
Individual | Guo, Ai Xuan |
Goodwood Heights Manukau 2105 New Zealand |
22 Jun 2007 - 01 Dec 2010 |
Individual | Lu, Yong Sheng |
Goodwood Heights Manukau 2105 |
22 Jun 2007 - 02 Dec 2009 |
Ai Xi Guo - Director
Appointment date: 22 Jun 2007
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 15 Nov 2012
Yongsheng Lu - Director
Appointment date: 31 Mar 2010
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 15 Nov 2012
Ai Xuan Guo - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 03 Dec 2010
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 02 Dec 2009
Qin Xin Zeng - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 03 Dec 2010
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 02 Dec 2009
Yong Sheng Lu - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 17 Feb 2010
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 02 Dec 2009
New Land Nz Limited
10 Ransom Smyth Drive
Cambo Homes Limited
10 Ransom Smyth Drive
Fusion Automation Limited
7 Palmetto Place
Biker Bargains Limited
3 Palmetto Place
Just Bathrooms Limited
16a Kingsclere Place
Capstone Builders Limited
16a Kingsclere Place