Jj Foods Innovation Limited, a registered company, was started on 06 Oct 2005. 9429034500354 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been supervised by 3 directors: Bofei Li - an active director whose contract began on 18 Jul 2008,
Changyi Li - an inactive director whose contract began on 01 May 2007 and was terminated on 18 Jul 2008,
Bofei Li - an inactive director whose contract began on 06 Oct 2005 and was terminated on 01 May 2007.
Last updated on 07 Sep 2022, BizDb's data contains detailed information about 1 address: 14 Catalina Crescent, Forrest Hill, Auckland, 0620 (type: registered, physical).
Jj Foods Innovation Limited had been using A48 / 212 State Highway 17, Albany, North Shore City as their registered address until 23 Dec 2011.
More names for this company, as we identified at BizDb, included: from 01 Dec 2013 to 03 Apr 2020 they were named Jj Investment Holdings Limited, from 26 Jun 2012 to 01 Dec 2013 they were named Jj Food Holdings Limited and from 06 Jun 2009 to 26 Jun 2012 they were named Jj Investment Holdings Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
14 Catalina Crescent, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address: A48 / 212 State Highway 17, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 03 Dec 2010 to 23 Dec 2011
Address: A48 / 212 State Highway 17, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 25 Jul 2008 to 03 Dec 2010
Address: 4e / 440 Albany Highway, Albany, North Shore City, 0632
Registered & physical address used from 23 Nov 2007 to 25 Jul 2008
Address: F31 / 418 Albany Hwy, Albany, North Shore 0632
Physical & registered address used from 23 May 2007 to 23 Nov 2007
Address: 31f / 418 Albany Hwy, Albany, North Shore 0632
Registered address used from 23 May 2007 to 23 May 2007
Address: 3d / 66 Armagh St, Christchurch 8013
Registered & physical address used from 04 Dec 2006 to 23 May 2007
Address: 4m-16 Burton Street, Grafton, Auckland, 1010
Physical & registered address used from 18 Aug 2006 to 04 Dec 2006
Address: Unit 4c, 440 Albany Highway, Albany, Auckland
Registered & physical address used from 03 Mar 2006 to 18 Aug 2006
Address: The Mews, Room 17 Elden House,, 120 Tennent Drive, R.d.4, Palmerston North
Physical & registered address used from 06 Oct 2005 to 06 Oct 2005
Address: The Mews, Room 17 Elden House, 120 Tennent Drive, R.d. 4, Palmerston North
Physical & registered address used from 06 Oct 2005 to 03 Mar 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Louise Weiwei Lu |
Forrest Hill Auckland 0620 New Zealand |
16 Dec 2012 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Bofei Li |
Forrest Hill Auckland 0620 New Zealand |
27 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Changyi Li |
Shenyang China |
23 May 2007 - 23 May 2007 |
Individual | Bofei Li |
Albany North Shore City, 0632 |
26 Feb 2006 - 23 Oct 2008 |
Individual | Weiwei Lu |
Forrest Hill Auckland 0620 New Zealand |
27 Oct 2009 - 05 May 2012 |
Individual | Wei Wei Lu |
Christchurch 8013 |
26 Feb 2006 - 16 May 2007 |
Individual | Bofei Li |
Forrest Hill Auckland 0620 New Zealand |
27 Oct 2009 - 16 Dec 2012 |
Individual | Wei Wei Lu |
Albany North Shore City, 0632 |
23 May 2007 - 23 Oct 2008 |
Individual | Bofei Li |
120 Tennent Drive, R.d.4 Palmerton North |
06 Oct 2005 - 27 Jun 2010 |
Bofei Li - Director
Appointment date: 18 Jul 2008
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 08 Dec 2011
Changyi Li - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 18 Jul 2008
Address: Shenyang, China,
Address used since 01 May 2007
Bofei Li - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 01 May 2007
Address: Christchurch, 8013,
Address used since 27 Nov 2006
Lolu Limited
14 Catalina Crescent
Dxc Business Solutions Limited
15 Catalina Crescent
Jesus Love Presbyterian Church
11 Catalina Crescent
Jesus Love Korean Church
11 Catalina Crescent
Northshore Rowing Club Incorporated
8 Catalina Crescent
Amo Vending Limited
31 Catalina Crescent
Jardoo Investments Limited
7a Aberdeen Road
Kbb Limited
1 Castor Bay Road
New Zealand Bangtai Investment Co., Limited
27 Trinidad Road
New Zealand Newkabe Health Limited
41 Aberdeen Road
Renwick Holdings Limited
27 Braemar Road
The Aroha Te Amo Trustee Limited
1 Castor Bay Road