Shortcuts

Quay To Nz Limited

Type: NZ Limited Company (Ltd)
9429036606726
NZBN
1191786
Company Number
Registered
Company Status
081901309
GST Number
No Abn Number
Australian Business Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
8a Vega Place
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 09 Jul 2018
8a Vega Place
Rosedale
Auckland 0632
New Zealand
Postal & office address used since 23 Jun 2020

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).

Addresses

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

Contact info
64 09 3092488
23 Jun 2020 Phone
wanfang@xtra.co.nz
Email
jialin@aulando.co.nz
01 Jul 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aulando Nz Limited
Shareholder NZBN: 9429031627047
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newshine Limited
Shareholder NZBN: 9429031007023
Company Number: 3485853
Browns Bay
Auckland
0630
New Zealand
Individual Liu, Yuan Mission Bay
Auckland

New Zealand
Individual Guo, Hong Mission Bay
Auckland

New Zealand
Individual Liu, Yuan Mission Bay
Auckland

New Zealand
Individual Guo, Hong Mission Bay
Auckland

New Zealand
Individual Xia, Ming Remuera
Auckland
Individual Ren, Jie Remurea
Auckland

New Zealand
Individual Hu, Mei Remurea
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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