Shortcuts

Wuxi Holdings Limited

Type: NZ Limited Company (Ltd)
9429033584508
NZBN
1912779
Company Number
Registered
Company Status
Current address
Level 5, 64 Khyber Pass Rd
Grafton
Auckland 1023
New Zealand
Physical & service & registered address used since 13 Feb 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Director Phillips, Hugo Scott Rosebank Road
Avondale
1023
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Campbell Family Trust Mission Bay
Auckland
1071
New Zealand
Individual Price, Thomas Daniel Johns Kohimarama
Auckland, 1071
Individual Phillips, Hugo Scott Piha Rd2
New Lynn, Auckland
Directors

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

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