Sue-E Limited was launched on 22 Apr 2005 and issued a number of 9429034799703. This registered LTD company has been supervised by 4 directors: Su Zhu - an active director whose contract started on 20 Oct 2010,
Xiaoxiao Du - an active director whose contract started on 04 Oct 2021,
Yi Juan Bai - an inactive director whose contract started on 01 Mar 2007 and was terminated on 01 Dec 2010,
Su Zhu - an inactive director whose contract started on 22 Apr 2005 and was terminated on 01 Mar 2007.
According to our database (updated on 15 Mar 2024), the company registered 4 addresses: Level 2, 86 Lunn Avenue, Mount Wellington, Auckland, 1072 (registered address),
127C Pilkington Road, Panmure, Auckland, 1072 (office address),
127C Pilkington Road, Panmure, Auckland, 1072 (delivery address),
127C Pilkington Road, Panmure, Auckland, 1072 (physical address) among others.
Until 26 Sep 2016, Sue-E Limited had been using 710 Great South Road, Penrose, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Du, Xiaoxiao (a director) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Zhu, Su - located at St Heliers, Auckland. Sue-E Limited was classified as "Furniture retailing" (business classification G421150).
Other active addresses
Address #4: Level 2, 86 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 19 Sep 2023
Principal place of activity
127c Pilkington Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 02 Sep 2015 to 26 Sep 2016
Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 21 Sep 2011 to 02 Sep 2015
Address #3: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 01 Sep 2005 to 21 Sep 2011
Address #4: 102 Balmoral Road, Mt. Eden, Auckland
Registered address used from 22 Apr 2005 to 01 Sep 2005
Address #5: 15 Aberfoyle Street, Epsom, Auckland, 1023 New Zealand
Physical address used from 22 Apr 2005 to 17 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Du, Xiaoxiao |
St Heliers Auckland 1071 New Zealand |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zhu, Su |
St Heliers Auckland 1071 New Zealand |
22 Apr 2005 - |
Su Zhu - Director
Appointment date: 20 Oct 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Sep 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Mar 2019
Xiaoxiao Du - Director
Appointment date: 04 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Oct 2021
Yi Juan Bai - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 01 Dec 2010
Address: Three Kings, Auckland, 1042 New Zealand
Address used since 01 Mar 2007
Su Zhu - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 01 Mar 2007
Address: Epsom, Auckland,
Address used since 22 Apr 2005
Remuera Motor Lodge Limited
Unit 2, 710 Great South Road
Remuera Minto Limited
Suite 2, 710 Great South Road
Dll Trading Limited
710 Great South Road
Sunny Flooring Limited
Suite 2, 710 Great South Road
Fire Stone Investment Limited
Suite 2, 710 Great South Road
C & Z Management Limited
Suite 2, 710 Great South Road
Freedom Trades Limited
19 Cain Road
Pacific Furnishings Limited
Unit 4, 531 Great South Road,
Pacific Quality Lounges Warehouse Limited
60a Rockfield Road
Palisander Trading Limited
694 Great South Road
Swedish Style Furniture Limited
706c Great South Road
The Sofa Creations Nz Limited
3 Burrett Avenue