Valueadd Financial Services Limited, a registered company, was started on 15 Jun 2001. 9429036869930 is the number it was issued. "Insurance broking service" (business classification K642040) is how the company is classified. The company has been run by 2 directors: Daliang Liang - an active director whose contract started on 15 Jun 2001,
Jie Li - an inactive director whose contract started on 15 Jun 2001 and was terminated on 09 Aug 2010.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 30 Tudor Crescent, Chedworth, Hamilton, 3210 (category: registered, service).
Valueadd Financial Services Limited had been using 77 Sefton Crescent, Chartwell, Hamilton as their physical address up to 14 Nov 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
7 Meadowfield Street, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 77 Sefton Crescent, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 27 Nov 2014 to 14 Nov 2018
Address #2: 12 Wordsworth Crescent, Enderley, Hamilton, 3214 New Zealand
Physical & registered address used from 31 Jan 2013 to 27 Nov 2014
Address #3: 164 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 09 Nov 2012 to 31 Jan 2013
Address #4: 5 Penruddocke Rd, Half Moon Bay, Auckland New Zealand
Physical & registered address used from 18 Jun 2010 to 09 Nov 2012
Address #5: Level 4, 253 Queen Street, Auckland, C/-gilligan Sheppard
Physical & registered address used from 16 Jun 2006 to 18 Jun 2010
Address #6: 1/31 Pandora Place, Pakuranga, Auckland
Physical address used from 21 May 2003 to 16 Jun 2006
Address #7: 1/31 Pandora Place, Pakurang, Auckland
Registered address used from 21 May 2003 to 16 Jun 2006
Address #8: 132a Mt. Welllington Highway, Mt. Welllington, Auckland, New Zealand
Registered & physical address used from 15 Jun 2001 to 21 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Liang, Daliang |
Chedworth Hamilton 3210 New Zealand |
15 Jun 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bao, Ronghua |
Chedworth Hamilton 3210 New Zealand |
07 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Jie |
Highland Park Auckland |
15 Jun 2001 - 09 Aug 2010 |
Daliang Liang - Director
Appointment date: 15 Jun 2001
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 02 Nov 2023
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 06 Nov 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 18 Nov 2014
Jie Li - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 09 Aug 2010
Address: Highland Park, Auckland 2010,
Address used since 07 Feb 2010
Nz City Contracting Limited
11 Tongariro Street
Peace And Tranquility Healers Trust
13 Tongariro Street
T & K Johnston Construction Limited
Chartwell
Mlpd Early Learning Limited
128 Bankwood Road
Golden Mandalay Limited
117 Bankwood Road
Top Hat Trust Limited
1 Amethyst Place
Bruce Wayne Incorporated Limited
Flat 1, 4a Mill Lane
Caring Insurance Services Limited
Wickham House
Nathan & Co. Limited
38 Clements Crescent
Nzsure Limited
37 Maeroa Road
Refinance Your Mortgage 2019 Limited
28 Cooper Place
Refinance Your Mortgage Limited
28 Cooper Place