New Zealand International Wholesalers Limited was started on 03 Oct 2005 and issued a business number of 9429034507506. This registered LTD company has been managed by 2 directors: Ya Baker - an active director whose contract began on 03 Oct 2005,
Matthew Luke Baker - an inactive director whose contract began on 03 Oct 2005 and was terminated on 20 Jun 2022.
As stated in our information (updated on 28 Mar 2024), the company uses 1 address: 6 Vineyard Road, Henderson Valley, Auckland, 0614 (type: physical, registered).
Up to 02 Aug 2018, New Zealand International Wholesalers Limited had been using 11A Corban Avenue, Henderson, Auckland as their physical address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 4750 shares are held by 1 entity, namely:
Baker, Matthew (an individual) located at Henderson Valley, Auckland postcode 0614.
The second group consists of 1 shareholder, holds 47.5 per cent shares (exactly 4750 shares) and includes
Baker, Ya - located at Henderson Valley, Auckland.
The next share allotment (500 shares, 5%) belongs to 1 entity, namely:
Jin, Lei, located at Northcross, Auckland (an individual). New Zealand International Wholesalers Limited has been classified as "Recreational activity nec" (ANZSIC R913977).
Principal place of activity
11a Corban Ave, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address: 11a Corban Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 24 Sep 2013 to 02 Aug 2018
Address: A2/50 Keeling Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 11 Jul 2011 to 24 Sep 2013
Address: C2/50 Keeling Road, Henderson, Auckland 0612 New Zealand
Registered & physical address used from 25 Jun 2010 to 11 Jul 2011
Address: 35 Stephen Ave, Henderson, Auckland
Physical address used from 20 Jun 2008 to 25 Jun 2010
Address: 35 Stephen Ave, Henderson, Auckland
Registered address used from 06 May 2008 to 25 Jun 2010
Address: 222 Main Road, Albany, Auckland
Physical address used from 17 Jul 2007 to 20 Jun 2008
Address: 4/26 Bancroft Crescent, Glendene, Auckland
Registered address used from 17 Jul 2007 to 06 May 2008
Address: 19 Frank Evans Place, Henderson, Auckland
Physical & registered address used from 06 Nov 2006 to 17 Jul 2007
Address: 4112 Great North Road, Glen Eden, Auckland
Physical address used from 03 Oct 2005 to 06 Nov 2006
Address: 4112 Great North Rd, Glen Eden, Auckland
Registered address used from 03 Oct 2005 to 06 Nov 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4750 | |||
Individual | Baker, Matthew |
Henderson Valley Auckland 0614 New Zealand |
07 Jul 2022 - |
Shares Allocation #2 Number of Shares: 4750 | |||
Individual | Baker, Ya |
Henderson Valley Auckland 0614 New Zealand |
03 Oct 2005 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Jin, Lei |
Northcross Auckland 0632 New Zealand |
29 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Matthew Luke |
Henderson Valley Auckland 0614 New Zealand |
03 Oct 2005 - 04 Jul 2022 |
Ya Baker - Director
Appointment date: 03 Oct 2005
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 09 Jul 2014
Matthew Luke Baker - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 20 Jun 2022
Address: Henderson Valley, Auckland, 0614 New Zealand
Address used since 09 Jul 2014
Konstruct Limited
9b Corban Avenue
9b Corban Ave Limited
9 A Corban Ave
Key West Bolt & Supply Limited
Flat 1, 12 Corban Avenue
Webster Property Group Limited
Flat 1, 8 Corban Avenue
Cheeky Monkey Enterprises Limited
14a Corban Avenue
Sound Developments Limited
14c Corban Avenue
Drop Ledge Limited
33 Mcfadzean Drive
Executioner Limited
33 Mcfadzean Drive
Guitars Matrix Limited
6/27 Wright Road
Laser Tag West Limited
10 Jomac Place
Quin Qz Limited
21 The Grove
Whitford Dodd 2020 Limited
201 Lincoln Road