L & S International Investment Limited was started on 19 May 2003 and issued a number of 9429035974451. The registered LTD company has been run by 4 directors: Tao Sun - an active director whose contract began on 29 Sep 2011,
Wei Zhang - an active director whose contract began on 29 Sep 2011,
Lin Li - an inactive director whose contract began on 19 May 2003 and was terminated on 29 Sep 2011,
Tao Sun - an inactive director whose contract began on 19 May 2003 and was terminated on 29 Sep 2011.
As stated in our database (last updated on 15 Mar 2024), this company uses 1 address: 18 Taurikura Way, Fairview Heights, Auckland, 0632 (types include: physical, registered).
Up to 15 Aug 2018, L & S International Investment Limited had been using 33 Huntington Park Drive, Greenhithe, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Zhang, Wei (an individual) located at Fairview Heights, Auckland postcode 0632. L & S International Investment Limited is classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 33 Huntington Park Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 13 Apr 2018 to 15 Aug 2018
Address: 126 Fairview Avenue, Fairview Heights, Auckland, 0632 New Zealand
Registered & physical address used from 25 Oct 2017 to 13 Apr 2018
Address: 111 Kyle Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 06 Sep 2010 to 25 Oct 2017
Address: 21 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand
Physical address used from 06 Sep 2010 to 25 Oct 2017
Address: 21 Aberley Road, Schnapper Rock, North Shore City, 0632 New Zealand
Registered & physical address used from 02 Sep 2010 to 06 Sep 2010
Address: 111 Kyle Rd, Greenhithe Auckland New Zealand
Registered & physical address used from 20 Aug 2009 to 02 Sep 2010
Address: 543 Chapel Road, Howick, Auckland
Registered & physical address used from 19 May 2003 to 20 Aug 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Zhang, Wei |
Fairview Heights Auckland 0632 New Zealand |
19 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Sun, Tao |
Fairview Heights Auckland 0632 New Zealand |
04 Sep 2017 - 23 Nov 2017 |
Individual | Sun, Tao |
Schnapper Rock North Shore City 0632 New Zealand |
19 May 2003 - 30 Sep 2011 |
Tao Sun - Director
Appointment date: 29 Sep 2011
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 01 Aug 2013
Wei Zhang - Director
Appointment date: 29 Sep 2011
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 07 Aug 2018
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 01 Aug 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Apr 2018
Lin Li - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 29 Sep 2011
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 25 Aug 2010
Tao Sun - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 29 Sep 2011
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 25 Aug 2010
Ccs Family Trust Limited
40 Huntington Park Drive
Wicken Limited
29 Huntington Park Drive
Compton Foods Limited
27 Huntington Park Drive
Compton Family Trustee Limited
27 Huntington Park Drive
Compton Trustee Limited
27 Huntington Park Drive
Blue Daisy Limited
27 Huntington Park Drive
Athena Rentals Limited
54 Huntington Park Drive
Deakin Property Limited
18 Huntington Park Drive
Soter Holdings Limited
19 Mary Forgham Drive
Twenty Eleven Investments Limited
15 Thomas Hamer Place
V & V Development Limited
7 Mary Forgham Drive
Waiake Investments Limited
33 Huntington Park Dr