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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Shang, Chen |
Browns Bay Auckland 0630 New Zealand |
12 May 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Chen, Lei |
Mount Eden Auckland 1024 New Zealand |
22 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Fengyun |
Blockhouse Bay Auckland 0600 New Zealand |
09 Apr 2009 - 19 Jul 2012 |
Individual | Hua, Ye |
Te Atatu South Auckland, New Zealand |
08 May 2007 - 22 Sep 2008 |
Director | Cao, Jiaxin |
Greenlane Auckland 1051 New Zealand |
19 Jul 2012 - 22 Sep 2020 |
Individual | Ran, Zhaowen |
Royal Oak Auckland |
12 May 2006 - 12 May 2006 |
Individual | Xu, Xiaolong |
Mt Albert Auckland |
07 Dec 2006 - 07 Dec 2006 |
Individual | Liang, Shuang |
Hillsborough Auckland |
01 May 2007 - 01 May 2007 |
Individual | Xu, Xiaolong |
Mt Albert Auckland |
12 May 2006 - 12 May 2006 |
Individual | Xu, Xiaolong |
Mt Albert Auckland |
17 Mar 2005 - 27 Jun 2010 |
Individual | Xu, Ye |
Royal Oak Auckland |
12 May 2006 - 12 May 2006 |
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
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
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