Overseas Fashion Manufacturing Limited was registered on 28 Sep 2004 and issued an NZBN of 9429035167624. The registered LTD company has been supervised by 4 directors: Jin Qiang Chen - an active director whose contract started on 07 Aug 2006,
Jinqiang Chen - an active director whose contract started on 07 Aug 2006,
Jie Cui - an inactive director whose contract started on 28 Sep 2004 and was terminated on 07 Aug 2006,
Liqing Huang - an inactive director whose contract started on 14 Jan 2005 and was terminated on 07 Aug 2006.
As stated in BizDb's information (last updated on 23 May 2025), this company registered 3 addresses: Ranfurly Road, Epsom, Auckland, 1023 (registered address),
Ranfurly Road, Epsom, Auckland, 1023 (physical address),
Ranfurly Road, Epsom, Auckland, 1023 (service address),
Ranfurly Road, Epsom, Auckland, 1023 (postal address) among others.
Until 10 Aug 2022, Overseas Fashion Manufacturing Limited had been using 271D Manukau Road, Epsom, Auckland as their physical address.
BizDb identified past names for this company: from 28 Sep 2004 to 07 Aug 2006 they were named Overseas Fashion Trading Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Yan, Wenkang (an individual) located at Epsom, Auckland postcode 1023,
Chen, Ivy (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 80% shares (exactly 800 shares) and includes
Chen, Jinqiang - located at Epsom, Auckland.
Principal place of activity
68a Ranfurly Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 271d Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 08 Aug 2016 to 10 Aug 2022
Address #2: 68a Ranfurly Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 06 Aug 2015 to 08 Aug 2016
Address #3: 271d Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 17 Mar 2015 to 06 Aug 2015
Address #4: 139 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Mar 2015 to 06 Aug 2015
Address #5: 68a Ranfurly Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 13 Aug 2014 to 17 Mar 2015
Address #6: 308 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 24 Aug 2011 to 13 Aug 2014
Address #7: 285 -1 Great North Road, Grey Lynn, Auckland New Zealand
Registered & physical address used from 24 Aug 2006 to 24 Aug 2011
Address #8: 285 -1 Great South Road, Grey Lynn, Auckland
Physical & registered address used from 15 Aug 2006 to 24 Aug 2006
Address #9: 147a Great South Road, Greenlane, Auckland
Registered & physical address used from 28 Sep 2004 to 15 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Yan, Wenkang |
Epsom Auckland 1023 New Zealand |
03 Mar 2024 - |
| Individual | Chen, Ivy |
Epsom Auckland 1023 New Zealand |
03 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 800 | |||
| Director | Chen, Jinqiang |
Epsom Auckland 1023 New Zealand |
25 Jul 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Huang, Liqing |
Greenland, Auckland |
16 Jan 2005 - 16 Jan 2005 |
| Individual | Cui, Jie |
Greenlane Auckland |
28 Sep 2004 - 16 Jan 2005 |
| Individual | Chen, Jin Qiang |
Epsom Auckland 1023 New Zealand |
08 Aug 2006 - 25 Jul 2018 |
Jin Qiang Chen - Director
Appointment date: 07 Aug 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2016
Jinqiang Chen - Director
Appointment date: 07 Aug 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2016
Jie Cui - Director (Inactive)
Appointment date: 28 Sep 2004
Termination date: 07 Aug 2006
Address: Greenlane, Auckland,
Address used since 28 Sep 2004
Liqing Huang - Director (Inactive)
Appointment date: 14 Jan 2005
Termination date: 07 Aug 2006
Address: Greenland, Auckland,
Address used since 14 Jan 2005
A & R Trustee Limited
263c Manukau Road
A Cheng Plumbing Limited
263b Manukau Road
Sunshine Service Limited
263a Manukau Road
H L Travel Limited
285 Manukau Road
The Digital Service Limited
261b Manukau Road
Spot Computer Systems Australasia Limited
276 Manukau Road