Xing Enterprises Limited, a registered company, was registered on 23 Apr 2007. 9429033437057 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. This company has been managed by 4 directors: Zhong Xing - an active director whose contract began on 11 Jul 2017,
Ee Kuoh Lau - an inactive director whose contract began on 26 Nov 2012 and was terminated on 25 Jul 2017,
Mei Feng Lu - an inactive director whose contract began on 23 Apr 2007 and was terminated on 30 Jan 2013,
Zhong Xing - an inactive director whose contract began on 23 Apr 2007 and was terminated on 30 Jan 2013.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Unit 1, 140 Finlayson Avenue, Clendon Park, Auckland, 2103 (category: registered, service).
Xing Enterprises Limited had been using 104 Cornwall Road, Rd 1, Waiuku as their physical address up until 10 Nov 2020.
One entity owns all company shares (exactly 100 shares) - Xing, Zhong - located at 2103, Drury, Drury.
Other active addresses
Address #4: Unit 1, 140 Finlayson Avenue, Clendon Park, Auckland, 2103 New Zealand
Registered & service address used from 07 Dec 2023
Previous address
Address #1: 104 Cornwall Road, Rd 1, Waiuku, 2681 New Zealand
Physical & registered address used from 23 Apr 2007 to 10 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Xing, Zhong |
Drury Drury 2584 New Zealand |
23 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Mei Feng |
Drury New Zealand |
23 Apr 2007 - 30 Nov 2012 |
Zhong Xing - Director
Appointment date: 11 Jul 2017
Address: Clendon Park, Auckland, 2103 New Zealand
Address used since 29 Nov 2023
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 02 Oct 2023
Address: Auckland, 2681 New Zealand
Address used since 11 Jul 2017
Ee Kuoh Lau - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 25 Jul 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Nov 2012
Mei Feng Lu - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 30 Jan 2013
Address: Drury, 2584 New Zealand
Address used since 23 Apr 2007
Zhong Xing - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 30 Jan 2013
Address: Drury, 2584 New Zealand
Address used since 23 Apr 2007
Bro Logging Limited
104 Cornwall Road
Hallington Corp Limited
104 Cornwall Road
Brosca Rental Properties Limited
104 Cornwall Road
Supersealing Limited
104 Cornwall Road
Waiuku Bed & Breakfast Limited
104 Cornwall Road
Westall Properties Limited
104 Cornwall Road
Alsted Holdings 1975 Limited
208 Creamery Road
Druyven Investments Limited
21 Bayview Drive
Insight Property Limited
1217 Kohekohe-kariotahi Road
Lamarc Investments Limited
361 Taurangaruru Road
Nugent Properties Limited
7 Mahoe Glade
Searle Investments Limited
406 Union Road