Shortcuts

Li New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038620898
NZBN
645139
Company Number
Registered
Company Status
Current address
Level 1
139 Vincent Street
City Central, Auckland New Zealand
Physical & registered & service address used since 23 Oct 2007

Li New Zealand Limited, a registered company, was registered on 22 Aug 1994. 9429038620898 is the number it was issued. The company has been managed by 5 directors: Mei Yin Chan - an active director whose contract started on 27 Jun 1995,
Ming Lai Li - an active director whose contract started on 27 Jun 1995,
William Sin Vui Liew - an active director whose contract started on 09 Sep 2015,
Clive Robert Carter - an inactive director whose contract started on 22 Aug 1994 and was terminated on 27 Jun 1995,
Harold Ian Martin Mccombe - an inactive director whose contract started on 22 Aug 1994 and was terminated on 27 Jun 1995.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 139 Vincent Street, City Central, Auckland (category: physical, registered).
Li New Zealand Limited had been using Level 6, 48 Greys Avenue, City Central, Auckland as their physical address up until 23 Oct 2007.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address: Level 6, 48 Greys Avenue, City Central, Auckland

Physical & registered address used from 08 Oct 2004 to 23 Oct 2007

Address: Wall Street Tower, Level 1, 71 Symonds Street, Auckland

Registered & physical address used from 06 Oct 2003 to 08 Oct 2004

Address: Pakpal House, Level 1, 5 Whitaker Place, Auckland, New Zealand

Registered & physical address used from 07 Oct 2002 to 06 Oct 2003

Address: 25 Norman Lesser Drive, St Johns, Auckland

Registered address used from 15 Nov 2001 to 07 Oct 2002

Address: 25 Normanl Lesser Drive, St Johns, Auckland

Physical address used from 01 Oct 1997 to 07 Oct 2002

Address: The Offices Of Brookfields, 8th Floor, Brookfields House, 19 Victoria Street House, Auckland

Registered address used from 01 Oct 1997 to 15 Nov 2001

Address: The Offices Of Brookfields, 8th Floor , Brookfields House, 19 Victoria Street West, Auckland

Physical address used from 01 Oct 1997 to 01 Oct 1997

Address: 25 Norman Lesser Drive, St Johns, Auckland

Physical address used from 01 Oct 1997 to 01 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Chan, Mei Yin Royal Ascot, Fo Tan
Shatin, Nt, Hong Kong
Shares Allocation #2 Number of Shares: 5
Individual Li, Ming Lai Royal Ascot, Fo Tan
Shantin, Nt, Hong Kong
Directors

Mei Yin Chan - Director

Appointment date: 27 Jun 1995

Address: Royal Ascot, Fo Tan, Shatin, Nt, Hong Kong SAR China

Address used since 01 Aug 2005


Ming Lai Li - Director

Appointment date: 27 Jun 1995

Address: Royal Ascot, Fo Tan, Shatin, Nt, Hong Kong SAR China

Address used since 01 Aug 2005


William Sin Vui Liew - Director

Appointment date: 09 Sep 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 09 Sep 2015


Clive Robert Carter - Director (Inactive)

Appointment date: 22 Aug 1994

Termination date: 27 Jun 1995

Address: St Heliers,

Address used since 22 Aug 1994


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 22 Aug 1994

Termination date: 27 Jun 1995

Address: Forrest Hill,

Address used since 22 Aug 1994

Nearby companies