Everlast International Investments Group Limited, a registered company, was incorporated on 18 Apr 2002. 9429036530991 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Cook Huang - an active director whose contract began on 18 Apr 2002,
Liujia Zhou - an active director whose contract began on 01 Mar 2016,
Remington Liu - an inactive director whose contract began on 18 Apr 2002 and was terminated on 21 Nov 2005,
Zhi Kai Chen - an inactive director whose contract began on 18 Apr 2002 and was terminated on 02 Aug 2002,
Jin Lin Chen Chen - an inactive director whose contract began on 18 Apr 2002 and was terminated on 02 Aug 2002.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, Buildling A, 19-21 Kawana Street, Northcote, Auckland, 0627 (category: physical, registered).
Everlast International Investments Group Limited had been using 19 Kawana Street, Northcote, Auckland as their physical address up until 22 Nov 2018.
A single entity controls all company shares (exactly 10000 shares) - Huang, Cook - located at 0627, Chatswood, Auckland.
Previous addresses
Address: 19 Kawana Street, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 21 Nov 2018 to 22 Nov 2018
Address: Level 1, 21 Kawana St, Northcote, Auckland, 1141 New Zealand
Physical address used from 05 Apr 2016 to 21 Nov 2018
Address: 601-300 Queen Street, Auckland City, Auckland, 1141 New Zealand
Registered address used from 10 May 2011 to 21 Nov 2018
Address: 601-300 Queen Street, Auckland City, Auckland, 1141 New Zealand
Physical address used from 10 May 2011 to 05 Apr 2016
Address: 601, 300 Queen Street, Auckland City New Zealand
Physical address used from 23 Jun 2006 to 10 May 2011
Address: 401, 300 Queen Street,, Auckland City
Physical address used from 22 Apr 2004 to 23 Jun 2006
Address: 401-300 Queen Street, Auckland City, Auckland New Zealand
Registered address used from 27 Jun 2003 to 10 May 2011
Address: 8a White Swan Rd, Mt Roskill, Auckland
Physical address used from 18 Apr 2002 to 18 Apr 2002
Address: 8a White Swan Rd, Mt Roskill, Auckland
Registered address used from 18 Apr 2002 to 27 Jun 2003
Address: 601-300 Queen Street, Auckland City, Auckland
Physical address used from 18 Apr 2002 to 22 Apr 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Huang, Cook |
Chatswood Auckland 0626 New Zealand |
18 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Remington |
Mt Roskill Auckland |
18 Apr 2002 - 21 Nov 2005 |
Cook Huang - Director
Appointment date: 18 Apr 2002
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 05 May 2017
Liujia Zhou - Director
Appointment date: 01 Mar 2016
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Mar 2016
Remington Liu - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 21 Nov 2005
Address: Mt Roskill, Auckland,
Address used since 18 Apr 2002
Zhi Kai Chen - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 02 Aug 2002
Address: Mt Roskill, Auckland,
Address used since 18 Apr 2002
Jin Lin Chen Chen - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 02 Aug 2002
Address: Papakura, Auckland,
Address used since 18 Apr 2002
Stone Dental Limited
Level 6, 36 Kitchener Street
Halfway Down Dominion Rd Limited
Level 6, 36 Kitchener Street
Flyingmedicine.com Limited
Level 6, 36 Kitchener Street
Katwd Limited
Level 6, 36 Kitchener Street
Andrew Lienert Limited
Level 6, 36 Kitchener Street
Fiona Lienert Limited
Level 6, 36 Kitchener Street