Casa Bella Group Limited was registered on 06 Dec 2000 and issued an NZ business identifier of 9429037058463. The registered LTD company has been supervised by 3 directors: Yun Gong - an active director whose contract began on 06 Dec 2000,
Yihan Song - an active director whose contract began on 06 Dec 2000,
John William Boswell Burns - an inactive director whose contract began on 05 Mar 2002 and was terminated on 23 Mar 2009.
According to BizDb's data (last updated on 08 Apr 2024), this company registered 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (types include: physical, service).
Until 17 Aug 2022, Casa Bella Group Limited had been using Unit 13, 490 South Titirangi Road, Titirangi, Auckland 0642 as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Song, Yihan (an individual) located at Picton, Auckland postcode 7220.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gong, Yun - located at Picton, Auckland.
Previous addresses
Address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland 0642, 0604 New Zealand
Registered & physical address used from 15 Mar 2022 to 17 Aug 2022
Address: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 04 Aug 2021 to 15 Mar 2022
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 17 Mar 2014 to 04 Aug 2021
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 09 Apr 2013 to 17 Mar 2014
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 09 Apr 2013 to 04 Aug 2021
Address: 30 Landing Road, Titirangi, Auckland 0604 New Zealand
Physical & registered address used from 03 Sep 2009 to 09 Apr 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 13 Aug 2008 to 03 Sep 2009
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 30 Aug 2006 to 13 Aug 2008
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 06 Dec 2000 to 30 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Song, Yihan |
Picton Auckland 7220 New Zealand |
06 Dec 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gong, Yun |
Picton Auckland 7220 New Zealand |
06 Dec 2000 - |
Yun Gong - Director
Appointment date: 06 Dec 2000
Address: Picton, Auckland, 1050 New Zealand
Address used since 27 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2015
Yihan Song - Director
Appointment date: 06 Dec 2000
Address: Picton, Auckland, 1050 New Zealand
Address used since 27 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2015
John William Boswell Burns - Director (Inactive)
Appointment date: 05 Mar 2002
Termination date: 23 Mar 2009
Address: Greenlane, Auckland,
Address used since 05 Mar 2002
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street