Shortcuts

Yang International Limited

Type: NZ Limited Company (Ltd)
9429038863721
NZBN
583716
Company Number
Registered
Company Status
Current address
Level 1, 8 Manukan Road
Epsom
Auckland 1023
New Zealand
Registered address used since 22 Aug 2012
99 Green Lane
Remuera
Auckland 1050
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Sep 2016
99 Green Lane
Remuera
Auckland 1050
New Zealand
Physical & service address used since 15 Sep 2016

Yang International Limited, a registered company, was registered on 24 Mar 1993. 9429038863721 is the number it was issued. The company has been run by 2 directors: Peng Yang - an active director whose contract began on 24 Mar 1993,
Zuo Fu Young - an inactive director whose contract began on 24 Mar 1993 and was terminated on 01 Apr 1998.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 99 Green Lane, Remuera, Auckland, 1050 (physical address),
99 Green Lane, Remuera, Auckland, 1050 (service address),
99 Green Lane, Remuera, Auckland, 1050 (other address),
99 Green Lane, Remuera, Auckland, 1050 (records address) among others.
Yang International Limited had been using Level 1, 8 Manukan Road, Epsom, Auckland as their physical address until 15 Sep 2016.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 9800 shares (98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (1 per cent). Finally we have the 3rd share allocation (100 shares 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 8 Manukan Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 22 Aug 2012 to 15 Sep 2016

Address #2: 54 Monteith Crescent, Remuera, Auckland

Physical address used from 19 May 2001 to 19 May 2001

Address #3: 21 Commerce Street, Hamilton New Zealand

Physical address used from 19 May 2001 to 22 Aug 2012

Address #4: Level 5, 60 Parnell Road, Parnell, Auckland

Physical address used from 15 Jul 1999 to 19 May 2001

Address #5: 21 Commerce Street, Hamilton New Zealand

Registered address used from 08 Jul 1999 to 22 Aug 2012

Address #6: 1139 Victoria Street, Hamilton

Registered address used from 08 Jul 1999 to 08 Jul 1999

Address #7: Des Chia & Associates, 1139 Victoria Street, Hamilton

Registered address used from 23 Jul 1998 to 08 Jul 1999

Address #8: Level 5, 60 Parnell Road, Parnell, Auckland

Registered address used from 13 Jul 1998 to 23 Jul 1998

Address #9: Racal House, 3 Margot Street, Epsom, Auckland

Physical address used from 10 May 1998 to 15 Jul 1999

Address #10: Racal House, 3 Margot Street, Epsom

Registered address used from 10 May 1998 to 13 Jul 1998

Address #11: Racal House, 3 Margot Street, Epsom

Physical address used from 01 Jul 1997 to 10 May 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9800
Other (Other) Yang International Holdings Ltd Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Yang, Peng Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Wen, Shel Hing Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Roc International Limited
Shareholder NZBN: 9429037588069
Company Number: 959271
Entity Roc International Limited
Shareholder NZBN: 9429037588069
Company Number: 959271
Directors

Peng Yang - Director

Appointment date: 24 Mar 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Aug 2012


Zuo Fu Young - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 01 Apr 1998

Address: Hamilton,

Address used since 24 Mar 1993

Nearby companies