Candex International Limited, a registered company, was incorporated on 22 Oct 1996. 9429038210488 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Tiffany Qi Zhou - an active director whose contract started on 09 Dec 2022,
Hui Zhang - an inactive director whose contract started on 23 Dec 2021 and was terminated on 14 Dec 2022,
Ming Zhang - an inactive director whose contract started on 22 Oct 1996 and was terminated on 24 Feb 2022,
Brian James Gauld - an inactive director whose contract started on 14 Nov 2014 and was terminated on 30 May 2017,
Brian James Gauld - an inactive director whose contract started on 23 Oct 2014 and was terminated on 23 Oct 2014.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 5 Carmont Place, Mt Wellington, Auckland (types include: registered, physical).
Candex International Limited had been using 35 Olive Road, Penrose, Auckland as their registered address up until 02 May 2008.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address: 35 Olive Road, Penrose, Auckland
Registered address used from 03 Sep 2001 to 02 May 2008
Address: 525 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 03 Sep 2001 to 02 May 2008
Address: 35 Olive Road, Penrose, Auckland
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address: 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 03 Sep 2001
Address: 24-26 Pollen Street, Ponsonby, Auckland
Physical address used from 05 Jul 1999 to 03 Sep 2001
Address: 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 28 Nov 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Zhou, Tiffany Qi |
Remuera Auckland 1050 New Zealand |
04 Oct 2023 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Harts Gauld Trustees Limited Shareholder NZBN: 9429037193331 |
East Tamaki Auckland 2013 New Zealand |
06 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Ming |
Remuera Auckland 1050 New Zealand |
22 Oct 1996 - 04 Oct 2023 |
Individual | Zhang, Ming |
Remuera Auckland 1050 New Zealand |
22 Oct 1996 - 04 Oct 2023 |
Individual | Zhang, Ming |
Remuera Auckland 1050 New Zealand |
22 Oct 1996 - 04 Oct 2023 |
Individual | Zhang, Ming |
Remuera Auckland 1050 New Zealand |
22 Oct 1996 - 04 Oct 2023 |
Individual | Miller, Peter David Romeril |
Mellons Bay Auckland 2014 New Zealand |
04 Dec 2014 - 06 Jun 2017 |
Individual | Gauld, Brian James |
Bucklands Beach Auckland 2012 New Zealand |
04 Dec 2014 - 06 Jun 2017 |
Entity | Harts Gauld Trustees Limited Shareholder NZBN: 9429037193331 Company Number: 1050096 |
05 Dec 2012 - 21 May 2014 | |
Individual | Jin, Vicky |
Remuera Auckland |
22 Oct 1996 - 07 Jul 2004 |
Entity | Harts Gauld Trustees Limited Shareholder NZBN: 9429037193331 Company Number: 1050096 |
05 Dec 2012 - 21 May 2014 | |
Entity | Natalie Gauld Limited Shareholder NZBN: 9429037823535 Company Number: 912547 |
04 Dec 2014 - 06 Jun 2017 | |
Entity | Trm Trustees Limited Shareholder NZBN: 9429033915357 Company Number: 1857069 |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand |
21 May 2014 - 27 Sep 2017 |
Entity | Natalie Gauld Limited Shareholder NZBN: 9429037823535 Company Number: 912547 |
04 Dec 2014 - 06 Jun 2017 | |
Entity | Trm Trustees Limited Shareholder NZBN: 9429033915357 Company Number: 1857069 |
21 May 2014 - 27 Sep 2017 | |
Individual | Gauld, Barbara Joan |
Bucklands Beach Auckland 2012 New Zealand |
04 Dec 2014 - 06 Jun 2017 |
Tiffany Qi Zhou - Director
Appointment date: 09 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2022
Hui Zhang - Director (Inactive)
Appointment date: 23 Dec 2021
Termination date: 14 Dec 2022
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 23 Dec 2021
Ming Zhang - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 24 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jul 2011
Brian James Gauld - Director (Inactive)
Appointment date: 14 Nov 2014
Termination date: 30 May 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 Nov 2014
Brian James Gauld - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 23 Oct 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Oct 2014
Vicky Jin - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 11 Sep 2003
Address: Remuera, Auckland,
Address used since 22 Oct 1996
Nutri Growth Nz Limited
5 Carmont Place
Siba Industrial Holdings Limited
7a Carmont Place
Pilelogic Limited
7a Carmont Place
Siba Finance Limited
7a Carmont Place
Cmi Limited
7a Carmont Place
Heritage Tiles Wellington Limited
7 George Bourke Drive