Quay To Nz Limited was started on 19 Feb 2002 and issued a number of 9429036606726. The registered LTD company has been run by 5 directors: Jialin Flanagan - an active director whose contract started on 22 Jun 2022,
Qiang Zhao - an inactive director whose contract started on 22 Jun 2022 and was terminated on 15 Apr 2024,
Hong Guo - an inactive director whose contract started on 19 Feb 2002 and was terminated on 23 Jun 2022,
Jie Ren - an inactive director whose contract started on 19 Feb 2002 and was terminated on 24 Feb 2020,
Ming Xia - an inactive director whose contract started on 19 Feb 2002 and was terminated on 19 Mar 2002.
As stated in our database (last updated on 23 Apr 2024), this company uses 1 address: 8A Vega Place, Rosedale, Auckland, 0632 (category: postal, office).
Until 09 Jul 2018, Quay To Nz Limited had been using 89 Dominion Road, Mount Eden, Auckland as their physical address.
BizDb found old names used by this company: from 19 Feb 2002 to 22 Jun 2022 they were named Quay To Nz Souvenirs Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aulando Nz Limited (an entity) located at Rosedale, Auckland postcode 0632. Quay To Nz Limited is classified as "Health food wholesaling" (business classification F360925).
Principal place of activity
8a Vega Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 89 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 22 Jun 2011 to 09 Jul 2018
Address #2: 53 Albert St, Akl City New Zealand
Physical address used from 24 Jul 2008 to 22 Jun 2011
Address #3: 82 Wellesley St, Auckland City New Zealand
Registered address used from 21 Jun 2006 to 22 Jun 2011
Address #4: Unit 9, 46 Stanley St, Parnell,, Auckland
Registered address used from 04 Aug 2005 to 21 Jun 2006
Address #5: 178 Quay Street City, Auckland
Registered address used from 22 Feb 2002 to 04 Aug 2005
Address #6: 178 Quay Street City, Auckland
Physical address used from 22 Feb 2002 to 24 Jul 2008
Address #7: 178 Quay Street City, Auckland
Registered address used from 19 Feb 2002 to 22 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aulando Nz Limited Shareholder NZBN: 9429031627047 |
Rosedale Auckland 0632 New Zealand |
22 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Newshine Limited Shareholder NZBN: 9429031007023 Company Number: 3485853 |
Browns Bay Auckland 0630 New Zealand |
22 Jun 2022 - 15 Apr 2024 |
Individual | Liu, Yuan |
Mission Bay Auckland New Zealand |
07 Feb 2005 - 22 Jun 2022 |
Individual | Guo, Hong |
Mission Bay Auckland New Zealand |
27 May 2004 - 22 Jun 2022 |
Individual | Liu, Yuan |
Mission Bay Auckland New Zealand |
07 Feb 2005 - 22 Jun 2022 |
Individual | Guo, Hong |
Mission Bay Auckland New Zealand |
27 May 2004 - 22 Jun 2022 |
Individual | Xia, Ming |
Remuera Auckland |
27 May 2004 - 27 May 2004 |
Individual | Ren, Jie |
Remurea Auckland New Zealand |
27 May 2004 - 24 Feb 2020 |
Individual | Hu, Mei |
Remurea Auckland New Zealand |
07 Feb 2005 - 24 Feb 2020 |
Jialin Flanagan - Director
Appointment date: 22 Jun 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 22 Jun 2022
Qiang Zhao - Director (Inactive)
Appointment date: 22 Jun 2022
Termination date: 15 Apr 2024
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 22 Jun 2022
Hong Guo - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 23 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 May 2007
Jie Ren - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 24 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2011
Ming Xia - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 19 Mar 2002
Address: Remuera, Auckland,
Address used since 19 Feb 2002
Tj Locksmiths Limited
83 Dominion Road
Dahua Supermarket Central Limited
83 Dominion Rd
Dnz Supplements Limited
96a Dominion Road
The Tom Smellie Education Trust Board
1st Floor, Target Building
Fuzion Travel Limited
Suite 1, Floor 1 93 Dominion Road
Vls & Associated Consulting Limited
Suite 1.5, 93 Dominion Road
Aulando Nz Limited
89 Dominion Road
Food Source Limited
Apt 3c, 21 Virginia Avenue East
House Of T'ang Limited
Unit 2
Little Bird Organics Limited
385 New North Road
Matakana Health Limited
123b Dominion Road
Nom Nom Nosh Limited
16 Cooper Street