Shortcuts

Quality Paper (nz) Limited

Type: NZ Limited Company (Ltd)
9429034875865
NZBN
1613217
Company Number
Registered
Company Status
C161160
Industry classification code
Stationery, Paper, Printing
Industry classification description
Current address
22a Ellerton Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 30 Sep 2020

Quality Paper (Nz) Limited was incorporated on 17 Mar 2005 and issued a business number of 9429034875865. The registered LTD company has been managed by 6 directors: Lei Chen - an active director whose contract began on 03 Jan 2009,
Jiaxin Cao - an active director whose contract began on 03 Jan 2009,
Mingling Hua - an inactive director whose contract began on 27 Mar 2012 and was terminated on 19 Jul 2012,
Ye Hua - an inactive director whose contract began on 03 May 2007 and was terminated on 09 Apr 2009,
Shuang Liang - an inactive director whose contract began on 24 Apr 2007 and was terminated on 08 May 2007.
As stated in our information (last updated on 19 Mar 2024), the company uses 2 addresses: 6A Mapau Road, Greenlane, Auckland, 1051 (office address),
22A Ellerton Road, Mount Eden, Auckland, 1024 (registered address),
22A Ellerton Road, Mount Eden, Auckland, 1024 (physical address),
22A Ellerton Road, Mount Eden, Auckland, 1024 (service address) among others.
Up to 30 Sep 2020, Quality Paper (Nz) Limited had been using Flat 4B, 34 Liverpool Street, Auckland Central, Auckland as their physical address.
BizDb identified past names for the company: from 17 Mar 2005 to 21 Aug 2007 they were called Golden Coast Trading Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Shang, Chen (an individual) located at Browns Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
Chen, Lei - located at Mount Eden, Auckland. Quality Paper (Nz) Limited has been categorised as "Stationery, paper, printing" (business classification C161160).

Addresses

Principal place of activity

6a Mapau Road, Greenlane, Auckland, 1051 New Zealand


Previous addresses

Address #1: Flat 4b, 34 Liverpool Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Aug 2016 to 30 Sep 2020

Address #2: 6a Mapau Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 12 Jan 2015 to 10 Aug 2016

Address #3: 59 Redwood Drive, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 27 Jul 2012 to 12 Jan 2015

Address #4: 54 Dundee Place, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 11 Jul 2011 to 27 Jul 2012

Address #5: 1a Triangle Road, Massey, Waitakere, 0614 New Zealand

Registered & physical address used from 13 Jul 2010 to 11 Jul 2011

Address #6: 5 Griffiths Pl, Te Atatu South, Auckland New Zealand

Registered & physical address used from 29 Sep 2008 to 13 Jul 2010

Address #7: 205 Hillsborough Road, Hillsborough, Auckland, New Zealand

Registered & physical address used from 08 May 2007 to 29 Sep 2008

Address #8: 39 Sylvan Ave, Northcote, Auckland, New Zealand

Physical & registered address used from 05 Jul 2006 to 08 May 2007

Address #9: 179 Hendon Ave, Mt Albert, Auckland

Physical & registered address used from 17 Mar 2005 to 05 Jul 2006

Contact info
64 21 02743688
24 Jul 2018 Phone
qualitypapernz@yahoo.co.nz
24 Jul 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 30 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Shang, Chen Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Chen, Lei Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Fengyun Blockhouse Bay
Auckland
0600
New Zealand
Individual Hua, Ye Te Atatu South
Auckland, New Zealand
Director Cao, Jiaxin Greenlane
Auckland
1051
New Zealand
Individual Ran, Zhaowen Royal Oak
Auckland
Individual Xu, Xiaolong Mt Albert
Auckland
Individual Liang, Shuang Hillsborough
Auckland
Individual Xu, Xiaolong Mt Albert
Auckland
Individual Xu, Xiaolong Mt Albert
Auckland
Individual Xu, Ye Royal Oak
Auckland
Directors

Lei Chen - Director

Appointment date: 03 Jan 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Sep 2020


Jiaxin Cao - Director

Appointment date: 03 Jan 2009

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Jan 2015


Mingling Hua - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 19 Jul 2012

Address: Massey, Auckland, 0614 New Zealand

Address used since 19 Jul 2012


Ye Hua - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 09 Apr 2009

Address: Te Atatu South, Auckland, New Zealand,

Address used since 22 Sep 2008


Shuang Liang - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 08 May 2007

Address: Hillsborough, Auckland,

Address used since 24 Apr 2007


Xiaolong Xu - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 01 May 2007

Address: Mt Albert, Auckland,

Address used since 17 Mar 2005

Nearby companies

Lll Development Limited
19 Mapau Road Greenlane

Southern Star Limited
9 Mapau Road

I E Produce Limited
13 Mapau Road

Organicfresh Food Co Limited
13 Mapau Road

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

Similar companies

Copy & Print Documents 2015 Limited
7 Tirohanga Ave

Dg Motel Limited
127 Main Highway

Got Ink Limited
4 Minnie Street

Print Lab Limited
1a Benson Road

Red Storm Enterprises Limited
642 Great South Road

Seven Solution Limited
270 Church Street