Duwin International (Nz) Limited, a registered company, was started on 30 Sep 2005. 9429034512647 is the number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was classified. The company has been managed by 2 directors: Ruijie Liu - an active director whose contract started on 30 Sep 2005,
Tangli Yang - an active director whose contract started on 30 Sep 2005.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 7 addresses this company uses, specifically: 404193, Puhoi, Auckland, 0951 (postal address),
134 Fiddlers Hill Road, Puhoi, Auckland, 0994 (office address),
134 Fiddlers Hill Road, Puhoi, Puhoi, Auckland, 0994 (delivery address),
134 Fiddlers Hill Road, Puhoi, Auckland, 0994 (registered address) among others.
Duwin International (Nz) Limited had been using 19 Waterloo Road, Milford, Auckland as their registered address up to 15 Jun 2022.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50%).
Other active addresses
Address #4: 134 Fiddlers Hill Road, Puhoi, Auckland, 0994 New Zealand
Registered & physical & service address used from 15 Jun 2022
Address #5: 404193, Puhoi, Auckland, 0951 China
Postal address used from 05 Jun 2023
Address #6: 134 Fiddlers Hill Road, Puhoi, Auckland, 0994 China
Office address used from 05 Jun 2023
Address #7: 134 Fiddlers Hill Road, Puhoi, Puhoi, Auckland, 0994 China
Delivery address used from 05 Jun 2023
Principal place of activity
134 Fiddlers Hill Road, Puhoi, Auckland, 0994 New Zealand
Previous addresses
Address #1: 19 Waterloo Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 08 Jul 2014 to 15 Jun 2022
Address #2: 22 Scarlet Oak Drive, North Shore, 0632 New Zealand
Registered & physical address used from 19 Jun 2012 to 08 Jul 2014
Address #3: 15 Wye Oak Drive,albany, North Shore, 0632 New Zealand
Registered & physical address used from 10 Jun 2011 to 19 Jun 2012
Address #4: 58 Scasrlet Oak Drive,albany, North Shore New Zealand
Physical address used from 19 May 2010 to 10 Jun 2011
Address #5: 58 Scarlet Oak Drive,albany, North Shore New Zealand
Registered address used from 19 May 2010 to 10 Jun 2011
Address #6: 19 Waterloo Road, Milford, Auckland
Registered & physical address used from 30 Sep 2005 to 19 May 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Yang, Tangli |
Milford Auckland 0620 New Zealand |
30 Sep 2005 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Liu, Ruijie |
Milford Auckland 0620 New Zealand |
30 Sep 2005 - |
Ruijie Liu - Director
Appointment date: 30 Sep 2005
Address: Puhoi, Auckland, 0951 New Zealand
Address used since 07 Jun 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 29 Jun 2014
Tangli Yang - Director
Appointment date: 30 Sep 2005
Address: Puhoi, Auckland, 0951 New Zealand
Address used since 07 Jun 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 29 Jun 2014
Lifespring Community Mission Trust
16 Waterloo Road
Southern Flair Limited
8b Waterloo Road
Qjd Consultancy Limited
113 Nile Road
Hun Limited
1/148 Nile Rd
Comway Investment Limited
58a Nile Road
Comway Is Consulting Limited
58a Nile Road
Global Purchasing Limited
3/17a Fenwick Avenue
K Health Nz Limited
3/30 Gordon Ave
New Zealand Australia International Trading Corporation Limited
Belmont Terrace
Pure Nz Group Limited
53 Forrest Hill Road
Tans Developments Limited
219 Shakespeare Road
Urban Ideal Homes Limited
3 Bowman Road