Kwikserv Scaffolding Limited was incorporated on 16 Oct 2003 and issued an NZ business number of 9429035762508. This registered LTD company has been supervised by 4 directors: Lucia Siying Li - an active director whose contract began on 01 Oct 2011,
Huawei Pan - an inactive director whose contract began on 01 Apr 2012 and was terminated on 31 Mar 2014,
Francis Zhang - an inactive director whose contract began on 12 Nov 2007 and was terminated on 21 Sep 2012,
Cheng Fang Zhang - an inactive director whose contract began on 16 Oct 2003 and was terminated on 17 Oct 2008.
As stated in our database (updated on 09 Apr 2024), the company uses 3 addresses: 38 Birmingham Road, Otara, Auckland, 2013 (physical address),
38 Birmingham Road, Otara, Auckland, 2013 (registered address),
38 Birmingham Road, Otara, Auckland, 2013 (service address),
Po Box 58242, Botany, Auckland, 2013 (postal address) among others.
Up until 28 Oct 2020, Kwikserv Scaffolding Limited had been using 38 Birmingham Rd, Otara, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Li, Lucia Siying (a director) located at Flat Bush, Auckland postcode 2019.
Principal place of activity
38 Birmingham Rd, Otara, Auckland, 2013 New Zealand
Previous addresses
Address #1: 38 Birmingham Rd, Otara, Auckland, 2013 New Zealand
Physical address used from 20 Oct 2011 to 28 Oct 2020
Address #2: 38 Birmingham Rd, Otara, Manukau 2013 New Zealand
Physical address used from 25 Sep 2009 to 20 Oct 2011
Address #3: 38 Birmingham Road, East Tamaki, Auckland
Physical address used from 24 Oct 2008 to 25 Sep 2009
Address #4: 13 Hostel Assess Road, Bucklands Beach, Auckland
Physical address used from 16 Oct 2003 to 24 Oct 2008
Address #5: 2/f., 26 Aviemore Drive, Highland Park, Auckland New Zealand
Registered address used from 16 Oct 2003 to 28 Oct 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Li, Lucia Siying |
Flat Bush Auckland 2019 New Zealand |
16 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Wei Mei |
Auckland |
13 Aug 2004 - 13 Aug 2004 |
Individual | Yang, Li Kun |
Bucklands Beach Auckland |
13 Aug 2004 - 13 Feb 2009 |
Individual | Guo, Cheng Ying |
Bai Yun Qu Guangzhou, China |
13 Aug 2004 - 09 Jan 2012 |
Individual | Li, Lucia |
Flat Bush Auckland 2016 New Zealand |
16 Oct 2003 - 16 Mar 2017 |
Individual | Zhang, Francis |
Eastern Beach Auckland 2012 New Zealand |
16 Oct 2003 - 20 Sep 2012 |
Lucia Siying Li - Director
Appointment date: 01 Oct 2011
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 08 Aug 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Sep 2012
Huawei Pan - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 31 Mar 2014
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Apr 2012
Francis Zhang - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 21 Sep 2012
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Sep 2012
Cheng Fang Zhang - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 17 Oct 2008
Address: Bucklands Beach,
Address used since 16 Oct 2003
C N Top Investment Limited
38 Birmingham Rd
Master Equipment Limited
26 Birmingham Road
Total Engineering East Tamaki Limited
13 Newark Place
Nell International Marketing Limited
18 Ormiston Road
The Big Red Barn Limited
20 Birmingham Road
Kitchen Craft Limited
20 Birmingham Road