Shortcuts

New Zealand Messengers Limited

Type: NZ Limited Company (Ltd)
9429035777199
NZBN
1394998
Company Number
Registered
Company Status
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
282 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Sep 2020
282 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 08 Apr 2024

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).

Addresses

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

Contact info
64 3 3380168
12 Dec 2018 Phone
nzmessenger@xtra.co.nz
12 Dec 2018 Email
www.nzmessengers.co.nz
12 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Huadu International Management Group Limited
Shareholder NZBN: 9429046253576
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Helena Hao Sockburn
Christchurch
8042
New Zealand
Individual Zhang, Rui Riccarton
Christchurch
Individual Zhou, Lijun Yuhua District, Shijiazhuang City
Hebei Province, Replublic Of China

China
Individual Ngo, Seh Teck Papanui
Christchurch
Individual Wang, Helena Hao Sockburn
Christchurch
8042
New Zealand
Individual Wu, Candy Cuiqun Shirley
Christchurch, New Zealand
Individual Wang, Eric Ilam
Christchurch
Individual Zhang, Jiayong Jingmi Estate, Futian District
Shenzhen City, China
Individual Xu, Benjamin Upper Riccarton
Christchurch
Individual Zhao, Yu You'anmen, Xicheng District
Beijing
100054
China
Individual Chen, Zhuo Gladstone
Invercargill
9810
New Zealand

Ultimate Holding Company

03 Feb 2020
Effective Date
Huadu International Management Group Limited
Name
Ltd
Type
6343629
Ultimate Holding Company Number
NZ
Country of origin
287-293 Durham Street
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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