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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9800 | |||
Other (Other) | Yang International Holdings Ltd |
Epsom Auckland 1023 New Zealand |
24 Mar 1993 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Yang, Peng |
Remuera Auckland 1050 New Zealand |
27 Sep 2016 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Wen, Shel Hing |
Remuera Auckland 1050 New Zealand |
27 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Roc International Limited Shareholder NZBN: 9429037588069 Company Number: 959271 |
24 Mar 1993 - 13 Sep 2007 | |
Entity | Roc International Limited Shareholder NZBN: 9429037588069 Company Number: 959271 |
24 Mar 1993 - 13 Sep 2007 |
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
Active Business Limited
99 Green Lane
Kuan Yap & Associates Limited
99 Green Lane East
Mantalini New Zealand Limited
99 Green Lane East
Buddhist Compassion Relief Tzu Chi Foundation (nz)
C/o Kuan Yap & Associates
New Zealand And China Association Incorporated
99 Greenlane East
Lkm Trading Limited
51 Ohinerau Street