D&Z International ( Nz ) Limited, a registered company, was started on 09 Sep 1998. 9429037766252 is the New Zealand Business Number it was issued. "Export documentation preparation service including goods handling" (business classification I529121) is how the company is classified. This company has been managed by 4 directors: Erdan Zhang - an active director whose contract began on 30 Sep 1998,
Yonghong Diao - an active director whose contract began on 15 Sep 1999,
Zi De Zhao - an inactive director whose contract began on 09 Sep 1998 and was terminated on 10 Jul 2001,
Michael John Ambler - an inactive director whose contract began on 09 Sep 1998 and was terminated on 01 Dec 2000.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: 7 Caroline Way, Northwood, Christchurch, 8051 (types include: registered, physical).
D&Z International ( Nz ) Limited had been using 73 Burnett Street, Ashburton as their registered address up until 27 Jul 2017.
Old names used by the company, as we identified at BizDb, included: from 09 Sep 1998 to 08 Jul 2002 they were called Hua Long International (N.z.) Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4500 shares (22.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15500 shares (77.5%).
Previous addresses
Address: 73 Burnett Street, Ashburton New Zealand
Registered & physical address used from 30 Jul 2003 to 27 Jul 2017
Address: 39 Rossall St, Merivale, Christchurch
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address: 39 Rossall Street, Merivale, Christchurch
Physical address used from 25 Jul 2001 to 30 Jul 2003
Address: 39 Rossall St, Christchurch 8002
Registered address used from 19 Jul 2001 to 30 Jul 2003
Address: 42 Mc Carthy Street, Christchurch 8002
Registered address used from 12 Jul 2001 to 19 Jul 2001
Address: 42 Mc Carthy Street, Christchurch 8002
Physical address used from 12 Jul 2001 to 25 Jul 2001
Address: 42 Mc Carthy Street, Christchurch 8002
Registered address used from 12 Apr 2000 to 12 Jul 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Diao, Yonghong |
Northwood Christchurch 8051 New Zealand |
09 Sep 1998 - |
Shares Allocation #2 Number of Shares: 15500 | |||
Individual | Zhang, Erdan |
Northwood Christchurch 8051 New Zealand |
09 Sep 1998 - |
Erdan Zhang - Director
Appointment date: 30 Sep 1998
Address: Christchurch, 8051 New Zealand
Address used since 15 Jul 2015
Yonghong Diao - Director
Appointment date: 15 Sep 1999
Address: Christchurch, 8051 New Zealand
Address used since 02 Jul 2012
Zi De Zhao - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 10 Jul 2001
Address: Bryndwr, Christchurch,
Address used since 09 Sep 1998
Michael John Ambler - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 01 Dec 2000
Address: Christchurch 8001,
Address used since 09 Sep 1998
Hooperlim Investments Limited
7 Annaby Drive
The Linda And Simon Company Limited
6 Caroline Way
Stephen Belcher Photography Limited
94 Beechwood Drive
Happy Meals Developments Limited
59 Applefield Court
New Ideas Tiling Limited
65 Northwood Boulevard
Avon Project Management Limited
11 Jasper Place
Alchemy & Guild Limited
86 Reynolds Avenue
Blue Sky Corporation Limited
28c Springwater Avenue
Dnj Accounting Services Limited
12 Mica Place
Kiwihoo Cbb Nz Limited
35 Breens Road
Nilkamal Perera Holdings Limited
8 Dunster Street
Youbuynz Limited
198 Greers Road