Mascot Trading Co. (Nz) Limited was launched on 09 Aug 1996 and issued an NZBN of 9429038257285. This registered LTD company has been run by 3 directors: Xiu Chen - an active director whose contract began on 09 Aug 1996,
Yuliang Lu - an inactive director whose contract began on 10 Jun 1999 and was terminated on 10 Oct 2001,
Yu Su - an inactive director whose contract began on 09 Aug 1996 and was terminated on 10 Jun 1999.
According to BizDb's information (updated on 25 Mar 2024), this company uses 1 address: 5 Millard Street, Three Kings, Auckland, 1042 (type: postal, office).
Up until 01 Aug 2017, Mascot Trading Co. (Nz) Limited had been using 5A Millard Street, Three Kings, Auckland as their physical address.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). In the first group, 50000 shares are held by 1 entity, namely:
Chen, Xiu (an individual) located at Hillsborough, Auckland postcode 1042. Mascot Trading Co. (Nz) Limited is categorised as "Building society" (ANZSIC K622210).
Other active addresses
Address #4: 5 Millard Street, Three Kings, Auckland, 1042 New Zealand
Postal & office address used from 22 Feb 2023
Principal place of activity
131 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 5a Millard Street, Three Kings, Auckland, 1042 New Zealand
Physical address used from 31 Jul 2012 to 01 Aug 2017
Address #2: G/f 131 Beach Road, Auckland City New Zealand
Registered address used from 09 Aug 2000 to 12 Jul 2011
Address #3: G/f 131 Beach Road, Auckland City New Zealand
Physical address used from 09 Aug 2000 to 31 Jul 2012
Address #4: 9 Hayr Road, Three Kings, Auckland
Physical & registered address used from 09 Aug 2000 to 09 Aug 2000
Address #5: 23a Gavin Street, Ellerslie, Auckland
Registered address used from 11 Apr 2000 to 09 Aug 2000
Address #6: 73 Farrelly Ave, Mt Roskill, Auckland
Physical address used from 15 Jul 1999 to 09 Aug 2000
Address #7: 73 Farrelly Avenue, Mt Roskill, Auckland
Registered address used from 15 Jul 1999 to 11 Apr 2000
Address #8: 23a Gavin Street, Ellerslie, Auckland
Physical address used from 17 Apr 1998 to 15 Jul 1999
Address #9: 23a Gavin Street, Ellerslie, Auckland
Registered address used from 16 Apr 1998 to 15 Jul 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Chen, Xiu |
Hillsborough Auckland 1042 New Zealand |
09 Aug 1996 - |
Xiu Chen - Director
Appointment date: 09 Aug 1996
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Jul 2015
Yuliang Lu - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 10 Oct 2001
Address: Parnell, Auckland,
Address used since 10 Jun 1999
Yu Su - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 10 Jun 1999
Address: Namadi Heights, Suva, Fiji,
Address used since 09 Aug 1996
Hantang Trust
Room 407, Arena Hotel
Hollywood Bakery (rosebank) Limited
Level 6
Navi Holding Limited
Level 6
Tony Tong Bathroom Equipment Limited
Level 6
Building Project Management Limited
Suite 6, 121 Beach Road
Glotech International Limited
Level 6
Bay-wood Interiors Limited
1 College Hill
Facade Solutions Limited
34b Monmouth Street
King Facade International Limited
Level 3, 142 Broadway
New Zealand Building Society Limited
17b Farnham Street
Orange Build Limited
17 Bridgewater Road
Vps Properties Limited
35 Teed Street