Shortcuts

Candex International Limited

Type: NZ Limited Company (Ltd)
9429038210488
NZBN
832087
Company Number
Registered
Company Status
Current address
5 Carmont Place
Mt Wellington
Auckland New Zealand
Registered & physical & service address used since 02 May 2008

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Zhou, Tiffany Qi Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Ming Remuera
Auckland
1050
New Zealand
Individual Zhang, Ming Remuera
Auckland
1050
New Zealand
Individual Zhang, Ming Remuera
Auckland
1050
New Zealand
Individual Zhang, Ming Remuera
Auckland
1050
New Zealand
Individual Miller, Peter David Romeril Mellons Bay
Auckland
2014
New Zealand
Individual Gauld, Brian James Bucklands Beach
Auckland
2012
New Zealand
Entity Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Company Number: 1050096
Individual Jin, Vicky Remuera
Auckland
Entity Harts Gauld Trustees Limited
Shareholder NZBN: 9429037193331
Company Number: 1050096
Entity Natalie Gauld Limited
Shareholder NZBN: 9429037823535
Company Number: 912547
Entity Trm Trustees Limited
Shareholder NZBN: 9429033915357
Company Number: 1857069
Level 1
320 Ti Rakau Dr, East Tamaki, Auckland

New Zealand
Entity Natalie Gauld Limited
Shareholder NZBN: 9429037823535
Company Number: 912547
Entity Trm Trustees Limited
Shareholder NZBN: 9429033915357
Company Number: 1857069
Individual Gauld, Barbara Joan Bucklands Beach
Auckland
2012
New Zealand
Directors

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

Nearby companies

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