R&G International Trading Limited was started on 14 Feb 2003 and issued an NZBN of 9429036141081. The registered LTD company has been run by 2 directors: Rocky Li - an active director whose contract began on 18 Jan 2010,
Ruoqi Li - an inactive director whose contract began on 14 Feb 2003 and was terminated on 25 Jan 2010.
According to the BizDb information (last updated on 04 Apr 2024), this company uses 4 addresses: Level 2, 86 Lunn Avenue, Mount Wellington, Auckland, 1072 (registered address),
P O Box 31101, Milford, Auckland, 0620 (postal address),
36 Corunna Road, Milford, Auckland, 0620 (physical address),
36 Corunna Road, Milford, Auckland, 0620 (service address) among others.
Up to 09 Aug 2019, R&G International Trading Limited had been using 47 Porana Road, Wairau Valley, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Li, Rocky (an individual) located at Milford, Auckland postcode 0620. R&G International Trading Limited is categorised as "Clothing wholesaling" (ANZSIC F371210).
Other active addresses
Address #4: Level 2, 86 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 14 Aug 2023
Previous addresses
Address #1: 47 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 14 Aug 2018 to 09 Aug 2019
Address #2: 47a Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 13 Aug 2018 to 14 Aug 2018
Address #3: 36 Corunna Road, Milford, Auckland, 0620 New Zealand
Physical address used from 14 Jul 2017 to 13 Aug 2018
Address #4: Suite 2, 47 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 05 Sep 2016 to 14 Jul 2017
Address #5: Unit B, 333 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 02 Apr 2012 to 05 Sep 2016
Address #6: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 19 Mar 2012 to 29 May 2015
Address #7: Unit 2, 46b, Taharoto Rd, Takapuna, Auckland New Zealand
Physical address used from 26 Jan 2010 to 02 Apr 2012
Address #8: 42 Chelsea View Dr, Chatswood, Auckland
Physical address used from 07 Dec 2005 to 26 Jan 2010
Address #9: 42 Chelsea View Dr, Chatswood, Auckland New Zealand
Registered address used from 17 Feb 2004 to 19 Mar 2012
Address #10: 4 Jenanne Pl., Glenfield, Auckland
Registered address used from 14 Feb 2003 to 17 Feb 2004
Address #11: 4 Jenanne Pl., Glenfield, Auckland
Physical address used from 14 Feb 2003 to 07 Dec 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Li, Rocky |
Milford Auckland 0620 New Zealand |
19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Ruoqi |
Chatswood Auckland |
14 Feb 2003 - 30 Nov 2005 |
Rocky Li - Director
Appointment date: 18 Jan 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Aug 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Aug 2015
Ruoqi Li - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 25 Jan 2010
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Nov 2005
Remuera Motor Lodge Limited
Unit 2, 710 Great South Road
Remuera Minto Limited
Suite 2, 710 Great South Road
Dll Trading Limited
710 Great South Road
Sunny Flooring Limited
Suite 2, 710 Great South Road
Fire Stone Investment Limited
Suite 2, 710 Great South Road
C & Z Management Limited
Suite 2, 710 Great South Road
Hart Manufacturing Limited
483 Great South Road
Il Nido Group Limited
1c/193 Main Highway
Layton Corporation (nz) Limited
1st Floor, 101 Station Road
Patty Ainalis Pty Ltd
11c Sultan Street
Pvh Brands Nz Limited
666 Great South Road
Staple And Cloth Limited
642 Great South Road