Leichen International Limited was started on 04 May 2006 and issued an NZBN of 9429034151839. The registered LTD company has been run by 6 directors: Xu Chen - an active director whose contract started on 20 Nov 2020,
Kevin Zang - an inactive director whose contract started on 07 Mar 2018 and was terminated on 01 Dec 2020,
Chengcheng Ding - an inactive director whose contract started on 07 Mar 2018 and was terminated on 01 Dec 2020,
Wei Wei - an inactive director whose contract started on 07 Sep 2014 and was terminated on 07 Mar 2018,
Xu Chen - an inactive director whose contract started on 22 Oct 2015 and was terminated on 07 Mar 2018.
As stated in our information (last updated on 07 Apr 2024), the company registered 2 addresses: 9 Busch Lane, Rd 6, Christchurch, 7676 (office address),
Level 2, 83 Victoria Street, Christchurch Central, Auckland, 8013 (physical address),
Level 2, 83 Victoria Street, Christchurch Central, Auckland, 8013 (service address),
Level 2, 83 Victoria Street, Christchurch Central, Auckland, 8013 (registered address) among others.
Up to 07 Jul 2021, Leichen International Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Li, Qian (an individual) located at Mount Wellington, Auckland postcode 1060.
The second group consists of 1 shareholder, holds 23 per cent shares (exactly 230 shares) and includes
Chen, Xu - located at Rd 6, Christchurch.
The 3rd share allocation (230 shares, 23%) belongs to 1 entity, namely:
Zang, Kevin, located at Bayview, Auckland (an individual).
Principal place of activity
9 Busch Lane, Rd 6, Christchurch, 7676 New Zealand
Previous addresses
Address #1: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Mar 2018 to 07 Jul 2021
Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Dec 2015 to 20 Mar 2018
Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Feb 2015 to 16 Dec 2015
Address #4: 9 Lodge Place, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 Aug 2014 to 04 Feb 2015
Address #5: 9 Busch Lane, Rd 6, Christchurch, 7676 New Zealand
Registered & physical address used from 11 Nov 2010 to 07 Aug 2014
Address #6: 9 Lodge Place, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 04 May 2006 to 11 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Li, Qian |
Mount Wellington Auckland 1060 New Zealand |
29 Nov 2020 - |
Shares Allocation #2 Number of Shares: 230 | |||
Director | Chen, Xu |
Rd 6 Christchurch 7676 New Zealand |
29 Nov 2020 - |
Shares Allocation #3 Number of Shares: 230 | |||
Individual | Zang, Kevin |
Bayview Auckland 0629 New Zealand |
29 Nov 2020 - |
Shares Allocation #4 Number of Shares: 240 | |||
Individual | Ding, Chengcheng |
Kangqiao Community, Weibei St, Tianqiao Jinan City 250031 China |
09 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Xu |
Rd 6 Christchurch 7676 New Zealand |
12 Nov 2006 - 30 Jul 2014 |
Individual | Lei, Lu |
Rd 6 Christchurch 7676 New Zealand |
23 Jul 2006 - 07 Sep 2014 |
Individual | Lei, Lu |
Ilam Christchurch |
04 May 2006 - 27 Jun 2010 |
Individual | Lei, Lu |
Ilam Christchurch |
04 May 2006 - 27 Jun 2010 |
Individual | Wei, Wei |
Zhengzhou 45000 China |
07 Sep 2014 - 09 Mar 2018 |
Xu Chen - Director
Appointment date: 20 Nov 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 20 Nov 2020
Kevin Zang - Director (Inactive)
Appointment date: 07 Mar 2018
Termination date: 01 Dec 2020
Address: Bayview, Auckland, 0629 New Zealand
Address used since 07 Mar 2018
Chengcheng Ding - Director (Inactive)
Appointment date: 07 Mar 2018
Termination date: 01 Dec 2020
Address: Tianqiao District, Jinan, Shandong Province, China
Address used since 07 Mar 2018
Wei Wei - Director (Inactive)
Appointment date: 07 Sep 2014
Termination date: 07 Mar 2018
Address: Zhengzhou, 450000 China
Address used since 07 Sep 2014
Xu Chen - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 07 Mar 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 22 Oct 2015
Lu Lei - Director (Inactive)
Appointment date: 04 May 2006
Termination date: 01 Sep 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 11 Nov 2010
Dme Trading Limited
10 Busch Lane
Ded Limited
10 Busch Lane
Patriot Trustee Limited
8 Busch Lane
Pacific Health Testing Associates Limited
8 Busch Lane
Test Lab Brewery Limited
479 Marshs Road
Positive Energy Solutions Limited
479 Marshs Road