New Zealand Messengers Limited was registered on 23 Sep 2003 and issued an NZ business identifier of 9429035777199. The registered LTD company has been managed by 9 directors: Yu Zhao - an active director whose contract began on 09 Oct 2018,
Helena Hao Wang - an inactive director whose contract began on 23 Sep 2003 and was terminated on 31 Mar 2020,
Zhuo Chen - an inactive director whose contract began on 12 Jun 2015 and was terminated on 24 Sep 2018,
Lijun Zhou - an inactive director whose contract began on 25 Jan 2005 and was terminated on 28 Jun 2012,
Alice Hang - an inactive director whose contract began on 03 May 2010 and was terminated on 28 Jun 2010.
According to the BizDb data (last updated on 22 Apr 2024), the company uses 3 addresses: Unit 1, 45 Mandeville Street, Riccarton, Christchurch, 8011 (office address),
282 Durham Street North, Christchurch Central, Christchurch, 8013 (postal address),
282 Durham Street North, Christchurch Central, Christchurch, 8013 (office address),
282 Durham Street North, Christchurch Central, Christchurch, 8013 (delivery address) among others.
Until 16 Sep 2020, New Zealand Messengers Limited had been using 9A Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Huadu International Management Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. New Zealand Messengers Limited was classified as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
Unit 1, 45 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 May 2019 to 16 Sep 2020
Address #2: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Aug 2012 to 24 May 2019
Address #3: 386 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 May 2012 to 01 Aug 2012
Address #4: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 13 Sep 2011 to 16 May 2012
Address #5: 386 Memorial Avenue, Christchurch, 8053 New Zealand
Physical address used from 13 Sep 2011 to 16 May 2012
Address #6: Igs Limited, Chartered Accountants, Level 2, 56 Cashel Street, Christchurch New Zealand
Registered address used from 15 Jan 2007 to 13 Sep 2011
Address #7: Suite 12, Level 1, 107 Armagh Street,, Christchurch New Zealand
Physical address used from 20 Oct 2006 to 13 Sep 2011
Address #8: Igs Limited, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Registered address used from 04 Oct 2006 to 15 Jan 2007
Address #9: 240 Lake Terrace Road, Shirley, Christchurch, New Zealand
Physical address used from 25 Jan 2006 to 20 Oct 2006
Address #10: 8 Wichita Place, Burwood, Christchurch
Physical address used from 08 Oct 2004 to 25 Jan 2006
Address #11: Bayliss Sharr & Hansen, Chartered Accoutants, Level 4, 249 Madras Street, Christchurch
Registered address used from 02 Dec 2003 to 04 Oct 2006
Address #12: 30 Bucknell St, Upper Riccarton
Physical address used from 23 Sep 2003 to 08 Oct 2004
Address #13: 30 Bucknell St, Upper Riccarton
Registered address used from 23 Sep 2003 to 02 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Huadu International Management Group Limited Shareholder NZBN: 9429046253576 |
Christchurch Central Christchurch 8013 New Zealand |
07 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Helena Hao |
Sockburn Christchurch 8042 New Zealand |
23 Sep 2003 - 04 Feb 2020 |
Individual | Zhang, Rui |
Riccarton Christchurch |
19 Jul 2004 - 19 Jul 2004 |
Individual | Zhou, Lijun |
Yuhua District, Shijiazhuang City Hebei Province, Replublic Of China China |
31 Jan 2005 - 25 Mar 2014 |
Individual | Ngo, Seh Teck |
Papanui Christchurch |
19 Jul 2004 - 19 Jul 2004 |
Individual | Wang, Helena Hao |
Sockburn Christchurch 8042 New Zealand |
23 Sep 2003 - 04 Feb 2020 |
Individual | Wu, Candy Cuiqun |
Shirley Christchurch, New Zealand |
18 Jan 2006 - 14 Oct 2006 |
Individual | Wang, Eric |
Ilam Christchurch |
19 Jul 2004 - 19 Jul 2004 |
Individual | Zhang, Jiayong |
Jingmi Estate, Futian District Shenzhen City, China |
19 Jul 2004 - 31 Jan 2005 |
Individual | Xu, Benjamin |
Upper Riccarton Christchurch |
23 Sep 2003 - 19 Jul 2004 |
Individual | Zhao, Yu |
You'anmen, Xicheng District Beijing 100054 China |
09 Oct 2018 - 07 Dec 2018 |
Individual | Chen, Zhuo |
Gladstone Invercargill 9810 New Zealand |
14 Jun 2015 - 24 Sep 2018 |
Ultimate Holding Company
Yu Zhao - Director
Appointment date: 09 Oct 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 May 2020
Address: You'anmen, Xicheng District, Beijing, 100054 China
Address used since 09 Oct 2018
Helena Hao Wang - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 31 Mar 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 22 Sep 2014
Zhuo Chen - Director (Inactive)
Appointment date: 12 Jun 2015
Termination date: 24 Sep 2018
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 12 Jun 2015
Lijun Zhou - Director (Inactive)
Appointment date: 25 Jan 2005
Termination date: 28 Jun 2012
Address: Yuha District, Chijiazhuang City, Hebei Province, Republic Of China,
Address used since 25 Jan 2005
Alice Hang - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 28 Jun 2010
Address: Wellington,, New Zealand,
Address used since 03 May 2010
Luis Pang - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 03 May 2010
Address: Wellington, New Zealand,
Address used since 21 Apr 2010
Candy Cuiqun Wu - Director (Inactive)
Appointment date: 18 Jan 2006
Termination date: 12 Jan 2009
Address: Shirley, Christchurch, New Zealand,
Address used since 18 Jan 2006
Jiayong Zhang - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 18 Jan 2006
Address: Jingmi Estate, Futian District, Shenzhen City, China,
Address used since 19 Nov 2004
Benjamin Xu - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 03 Nov 2003
Address: Upper Riccarton, Christchurch,
Address used since 23 Sep 2003
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Dca Group Limited
6 Todd Ave
Dezine Holdings Limited
30 Sir William Pickering Drive
Doin' Better Business Limited
16 Delph Street
Dreamanswer Limited
6 Appleby Crescent
Fishingmag Limited
224 Condell Avenue
Scarfy Limited
158 Ilam Road