B G Partnership Limited was started on 30 Aug 2001 and issued a number of 9429036789917. This registered LTD company has been run by 8 directors: Xiao Hong Guo - an active director whose contract began on 01 Mar 2006,
Peter Yue Niu - an active director whose contract began on 13 Sep 2016,
Xiaohong Guo - an inactive director whose contract began on 01 Mar 2006 and was terminated on 16 Nov 2018,
William Joseph Behm - an inactive director whose contract began on 30 Aug 2001 and was terminated on 01 Sep 2008,
Yue Niu - an inactive director whose contract began on 01 Mar 2006 and was terminated on 14 Feb 2007.
According to our database (updated on 01 May 2024), this company filed 1 address: 7 Ellesmere Crescent, Pakuranga Heights, Auckland, 2010 (type: service, registered).
Until 20 Nov 2017, B G Partnership Limited had been using 710 Great South Road, Penrose, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Sun, Zhongxin (an individual) located at Pakuranga, Auckland.
The second group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Niu, Peter Yue - located at Eastern Beach, Auckland.
The third share allocation (55 shares, 55%) belongs to 1 entity, namely:
Niu, Peter Yue, located at Eastern Beach, Auckland (an individual).
Previous addresses
Address #1: 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 20 May 2015 to 20 Nov 2017
Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 22 Nov 2011 to 20 May 2015
Address #3: 280 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 12 Sep 2008 to 22 Nov 2011
Address #4: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 12 Sep 2008 to 22 Nov 2011
Address #5: 10 Seven Oaks Drive, Pakuranga, Aukland
Registered address used from 18 Aug 2008 to 12 Sep 2008
Address #6: 10 Seven Oaks Drive, Pakuranga, Auckland
Physical address used from 31 Jan 2007 to 12 Sep 2008
Address #7: 10 Kerswill Place, Pakuranga, Auckland
Physical address used from 05 Nov 2003 to 31 Jan 2007
Address #8: 10 Kerswill Road, Pakuranga, Auckland
Registered address used from 05 Nov 2003 to 18 Aug 2008
Address #9: 63b Banks Road, Mt Wellington, Auckland
Physical & registered address used from 30 Aug 2001 to 05 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Sun, Zhongxin |
Pakuranga Auckland New Zealand |
03 Mar 2006 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Niu, Peter Yue |
Eastern Beach Auckland New Zealand |
28 Apr 2010 - |
Shares Allocation #3 Number of Shares: 55 | |||
Individual | Niu, Peter Yue |
Eastern Beach Auckland New Zealand |
28 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guo, Xiao Hong |
Farm Cove Auckland New Zealand |
03 Mar 2006 - 10 Nov 2017 |
Individual | Guo, Xiaohong |
Farm Cove Manukau 2010 New Zealand |
10 Nov 2017 - 16 Nov 2018 |
Individual | Weng, Mei Yue |
Howick Auckland |
30 Aug 2001 - 28 Oct 2004 |
Individual | Behm, William Joseph |
Pakuranga Auckland New Zealand |
30 Aug 2001 - 27 Jul 2011 |
Individual | Behm, Guizhen |
Pakuranga Auckland |
30 Aug 2001 - 03 Mar 2006 |
Entity | Dragon Development And Investment Limited Shareholder NZBN: 9429036822133 Company Number: 1152751 |
30 Aug 2001 - 11 Nov 2004 | |
Individual | Niu, Yue |
Howick Auckland |
11 Nov 2004 - 11 Nov 2004 |
Entity | Dragon Development And Investment Limited Shareholder NZBN: 9429036822133 Company Number: 1152751 |
30 Aug 2001 - 11 Nov 2004 |
Xiao Hong Guo - Director
Appointment date: 01 Mar 2006
Address: Farm Cove, Manukau, 2010 New Zealand
Address used since 06 Nov 2015
Peter Yue Niu - Director
Appointment date: 13 Sep 2016
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 13 Sep 2016
Xiaohong Guo - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 16 Nov 2018
Address: Farm Cove, Manukau, 2010 New Zealand
Address used since 06 Nov 2015
William Joseph Behm - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 01 Sep 2008
Address: Pakuranga, Auckland,
Address used since 11 Nov 2004
Yue Niu - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 14 Feb 2007
Address: Pakuranga, Auckland,
Address used since 01 Mar 2006
Guizhen Behm - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 01 Mar 2006
Address: Pakuranga, Auckland,
Address used since 11 Nov 2004
Guo Shun Shi - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 11 Jul 2005
Address: Howick, Auckland,
Address used since 11 Nov 2004
Mei Yue Weng - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 15 Sep 2004
Address: Mt Wellington, Auckland,
Address used since 30 Aug 2001
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