Quintessence New Zealand Limited, a registered company, was launched on 18 Feb 2003. 9429036125623 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company is categorised. The company has been managed by 7 directors: Shaojin Yu - an active director whose contract began on 10 Apr 2015,
Michael Huang - an active director whose contract began on 21 Aug 2023,
Zhili Wang - an inactive director whose contract began on 30 Jun 2018 and was terminated on 14 Jun 2021,
Heming Huang - an inactive director whose contract began on 07 Sep 2017 and was terminated on 28 May 2018,
Minkai Huang - an inactive director whose contract began on 27 Sep 2012 and was terminated on 10 Apr 2015.
Last updated on 29 Feb 2024, our database contains detailed information about 1 address: 66 Haruru Falls Road, Paihia, 0204 (types include: office, registered).
Quintessence New Zealand Limited had been using 66 Haruru Falls Road, Paihia as their physical address up until 24 Aug 2020.
More names for the company, as we established at BizDb, included: from 29 Aug 2011 to 28 May 2018 they were named Smartwin Legal Services Limited, from 19 Nov 2007 to 29 Aug 2011 they were named Interlink Consulting Limited and from 18 Feb 2003 to 19 Nov 2007 they were named Winsun Company Limited.
One entity controls all company shares (exactly 10000 shares) - Yu, Shaojin - located at 0204, Orewa, Auckland.
Principal place of activity
66 Haruru Falls Road, Paihia, 0204 New Zealand
Previous addresses
Address #1: 66 Haruru Falls Road, Paihia, 0204 New Zealand
Physical & registered address used from 06 Jun 2018 to 24 Aug 2020
Address #2: 18 Rakau Views, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 04 Sep 2017 to 06 Jun 2018
Address #3: 13 Idyll Place, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 27 Jun 2017 to 04 Sep 2017
Address #4: 18 Rakau Views, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 26 Jun 2015 to 27 Jun 2017
Address #5: 5d Pearn Place, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 09 Oct 2013 to 26 Jun 2015
Address #6: Unit I/45 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 Nov 2011 to 09 Oct 2013
Address #7: 14 Andara Close, Albany, Auckland New Zealand
Registered & physical address used from 22 Mar 2005 to 16 Nov 2011
Address #8: 53a Noeleen Street, Glenfeild, Auckland
Registered address used from 13 Apr 2004 to 22 Mar 2005
Address #9: 53a Noeleen Street, Glenfield, Auckland
Physical address used from 13 Apr 2004 to 22 Mar 2005
Address #10: 19a Greenvalley Rise, Glenfield, Auckland
Registered address used from 18 Feb 2003 to 13 Apr 2004
Address #11: 19a Greenvalley Rise, Glenfield, Auckland
Physical address used from 18 Feb 2003 to 13 Apr 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Yu, Shaojin |
Orewa Auckland 0931 New Zealand |
30 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Zhili |
Hillcrest Auckland 0627 New Zealand |
30 Jun 2018 - 14 Jun 2021 |
Individual | Huang, Heming |
Pinehill Auckland 0632 New Zealand |
08 Sep 2014 - 10 Apr 2015 |
Entity | Smartwin International Trust & Investment Company Limited Shareholder NZBN: 9429031107785 Company Number: 3379451 |
Orewa Orewa 0931 New Zealand |
04 Apr 2017 - 30 Jun 2018 |
Individual | Yu, Shaojin |
Orewa Orewa 0931 New Zealand |
10 Apr 2015 - 04 Apr 2017 |
Individual | Huang, Minkai |
Albany Auckland New Zealand |
18 Feb 2003 - 23 Nov 2011 |
Individual | Yu, Jane Shaojin |
Posedale Auckland 0632 New Zealand |
18 Feb 2003 - 30 Jul 2012 |
Entity | Smartwin International Trust & Investment Company Limited Shareholder NZBN: 9429031107785 Company Number: 3379451 |
Orewa Orewa 0931 New Zealand |
04 Apr 2017 - 30 Jun 2018 |
Individual | Huang, Michael Minkai |
Albany Auckland 0632 New Zealand |
30 Jul 2012 - 10 Apr 2015 |
Shaojin Yu - Director
Appointment date: 10 Apr 2015
Address: Orewa, Auckland, 0931 New Zealand
Address used since 10 Jun 2023
Address: Northcross, Auckland, 0632 New Zealand
Address used since 01 Nov 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 03 Apr 2016
Michael Huang - Director
Appointment date: 21 Aug 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 21 Aug 2023
Zhili Wang - Director (Inactive)
Appointment date: 30 Jun 2018
Termination date: 14 Jun 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 30 Jun 2018
Heming Huang - Director (Inactive)
Appointment date: 07 Sep 2017
Termination date: 28 May 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 07 Sep 2017
Minkai Huang - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 10 Apr 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Sep 2012
Jane Yu - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 18 Jun 2013
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 23 Apr 2012
Minkai Huang - Director (Inactive)
Appointment date: 18 Feb 2003
Termination date: 22 Nov 2011
Address: Pinehill, North Shore City, 0632 New Zealand
Address used since 16 Mar 2010
Carforrent Limited
4a Idyll Place
I-cloud Accounting Limited
8 Nor'east Drive
Elite Grooming Crew Limited
8 Nor'east Drive
Original Consulting Limited
8 Nor'east Drive
It Bytes Limited
1/34 Topliss Drive
I Assemble Limited
155b Carlisle Road
Belkin Import Export Limited
16 Newstead Avenue
Eliam Trade And Utilities Limited
817a East Coast Road
Fernbird International Limited
8 Jomard Terrace
Goldstone Doors & Gates Limited
2 Corricvale Way
Newstand Trading Co. Limited
2b Limmer Place
Oa International Limited
9 Lingham Crescent