Wuxi Holdings Limited, a registered company, was launched on 20 Feb 2007. 9429033584508 is the NZ business identifier it was issued. The company has been managed by 2 directors: Hugo Scott Phillips - an active director whose contract began on 20 Feb 2007,
Thomas Daniel Johns Price - an inactive director whose contract began on 20 Feb 2007 and was terminated on 07 Dec 2008.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 (types include: physical, service).
Wuxi Holdings Limited had been using Level 4, 17 Albert Street, Cbd, Auckland as their registered address up until 13 Feb 2018.
Former names used by the company, as we established at BizDb, included: from 20 Feb 2007 to 23 Aug 2013 they were named Po Box Couriers Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 4, 17 Albert Street, Cbd, Auckland, 1010 New Zealand
Registered address used from 05 Feb 2018 to 13 Feb 2018
Address: 597 Rosebank Road, Avondale, Auckland, 1023 New Zealand
Registered address used from 16 Sep 2015 to 05 Feb 2018
Address: 597 Rosebank Road, Avondale, Auckland, 1023 New Zealand
Physical address used from 16 Sep 2015 to 13 Feb 2018
Address: 371 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Sep 2014 to 16 Sep 2015
Address: 26 Beach Valley Road, Rd 2, New Lynn, 0772 New Zealand
Physical & registered address used from 13 Sep 2010 to 12 Sep 2014
Address: Unit 10/36 Sale Street, Freemans Bay, Auckland New Zealand
Physical address used from 19 Aug 2009 to 13 Sep 2010
Address: Unit 10/36 Sale Street, Freemans Bay New Zealand
Registered address used from 19 Aug 2009 to 13 Sep 2010
Address: Prince & Partners, Level 9, 50 Anzac Avenue, Auckland
Registered & physical address used from 01 Jun 2007 to 19 Aug 2009
Address: 5 Athol Place, Kohimarama, Auckland, 1071
Physical & registered address used from 20 Feb 2007 to 01 Jun 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Phillips, Hugo Scott |
Rosebank Road Avondale 1023 New Zealand |
03 Aug 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Goodman Getty Holding Trust Limited Shareholder NZBN: 9429031372336 |
71 Symonds St Auckland 1150 New Zealand |
23 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Campbell Family Trust |
Mission Bay Auckland 1071 New Zealand |
23 Aug 2013 - 03 Aug 2023 |
Individual | Price, Thomas Daniel Johns |
Kohimarama Auckland, 1071 |
20 Feb 2007 - 27 Jun 2010 |
Individual | Phillips, Hugo Scott |
Piha Rd2 New Lynn, Auckland |
20 Feb 2007 - 23 Aug 2013 |
Hugo Scott Phillips - Director
Appointment date: 20 Feb 2007
Address: Rosebank Road, Avondale, 1023 New Zealand
Address used since 08 Sep 2015
Thomas Daniel Johns Price - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 07 Dec 2008
Address: Kohimarama, Auckland, 1071,
Address used since 20 Feb 2007
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