Australand New Zealand Limited was registered on 23 Feb 2000 and issued a New Zealand Business Number of 9429037351243. The registered LTD company has been managed by 7 directors: Qing Huang - an active director whose contract started on 23 Feb 2000,
Jie Zhu - an inactive director whose contract started on 23 Feb 2000 and was terminated on 27 Mar 2014,
Xiumao Hu - an inactive director whose contract started on 16 Nov 2001 and was terminated on 28 Oct 2005,
Guo Huang - an inactive director whose contract started on 25 Sep 2002 and was terminated on 28 Oct 2005,
Haiyan Huang - an inactive director whose contract started on 25 Jul 2003 and was terminated on 28 Oct 2005.
According to BizDb's data (last updated on 31 Mar 2024), the company registered 1 address: 1-53, The Drive, Epsom, Auckland, 1023 (type: physical, registered).
Until 02 Apr 2015, Australand New Zealand Limited had been using 1-53 The Drive, Epsom, Auckland as their physical address.
BizDb found more names for the company: from 23 Feb 2000 to 27 Mar 2014 they were called Qmb Computers Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Huang, Qing (an individual) located at Epsom, Auckland postcode 1023.
Principal place of activity
1-53, The Drive, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address: 1-53 The Drive, Epsom, Auckland, 1023 New Zealand
Physical address used from 04 Apr 2014 to 02 Apr 2015
Address: 1b-157 Stoddard Road, Mt. Roskill, Auckland New Zealand
Physical address used from 27 Feb 2006 to 04 Apr 2014
Address: Shop 1c, 155 Stoddard Road, Mt Roskill, Auckland New Zealand
Registered address used from 13 Apr 2000 to 02 Apr 2015
Address: Shop 1c, 155 Stoddard Road, Mt Roskill, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Shop 1c, 155 Stoddard Road, Mt Roskill, Auckland
Physical address used from 24 Feb 2000 to 27 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Huang, Qing |
Epsom Auckland 1023 New Zealand |
23 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Jie |
Mount Roskill Auckland 1041 New Zealand |
23 Feb 2000 - 28 Jul 2014 |
Individual | Huang, Guo |
Manufacturing Co Ltd Nanchang, Jianxi, P.r. China |
23 Feb 2000 - 18 Feb 2006 |
Individual | Hu, Xiumao |
Manufacturing Co Ltd Nanchang, Jianxi, P R China |
23 Feb 2000 - 18 Feb 2006 |
Individual | Huang, Haiyan |
Mt. Roskill Auckland |
29 Nov 2003 - 29 Nov 2003 |
Qing Huang - Director
Appointment date: 23 Feb 2000
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Mar 2014
Jie Zhu - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 27 Mar 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 30 Mar 2013
Xiumao Hu - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 28 Oct 2005
Address: Nanchang, Jiangxi, P R, China,
Address used since 16 Nov 2001
Guo Huang - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 28 Oct 2005
Address: Ltd, Nanchang, Jiangxi, P R China,
Address used since 25 Sep 2002
Haiyan Huang - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 28 Oct 2005
Address: Mt Roskill, Auckland,
Address used since 25 Jul 2003
Ruolun Huang - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 16 Nov 2001
Address: Mt Roskill, Auckland,
Address used since 20 Mar 2001
Yan Huang - Director (Inactive)
Appointment date: 20 Mar 2001
Termination date: 16 Nov 2001
Address: Mt Roskill, Auckland,
Address used since 20 Mar 2001
Sonama Limited
48 The Drive
Manaso Limited
48 The Drive
Shan Enterprises Limited
9 Wilding Avenue
Shays Investment Limited
9 Wilding Avenue
Flagship Consultants (nz) Limited
15 Wilding Avenue
Hjv Guna Holdings Limited
17 Wilding Avenue