Cuilam (New Zealand) Food Company Limited was started on 22 Jan 2014 and issued an NZ business number of 9429041063651. This registered LTD company has been managed by 10 directors: Weimin Wang - an active director whose contract began on 12 Dec 2016,
Zilei Wang - an inactive director whose contract began on 29 Nov 2017 and was terminated on 13 Dec 2018,
Ling Sun - an inactive director whose contract began on 27 Jan 2016 and was terminated on 12 Dec 2016,
Yong Sheng Ma - an inactive director whose contract began on 14 May 2015 and was terminated on 15 Nov 2015,
Hao Chang - an inactive director whose contract began on 26 Nov 2014 and was terminated on 14 May 2015.
As stated in our database (updated on 15 Mar 2024), the company registered 1 address: Po Box 76382, Manukau City, Auckland, 2241 (type: postal, office).
Up to 09 May 2019, Cuilam (New Zealand) Food Company Limited had been using Level 15, 36 Kitchener Street, Auckland as their registered address.
BizDb found old names used by the company: from 14 Jan 2014 to 12 Dec 2016 they were called Lianhua Trading Group Limited.
A total of 30000000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 7470000 shares are held by 1 entity, namely:
Cuilam Industry Limited (an entity) located at Manukau, Auckland postcode 2104.
Another group consists of 1 shareholder, holds 75.1 per cent shares (exactly 22530000 shares) and includes
Cuilam Industry Limited - located at Manukau, Auckland. Cuilam (New Zealand) Food Company Limited is categorised as "Meat wholesaling - except canned, cured or smoked poultry or rabbit meat" (ANZSIC F360220).
Principal place of activity
Level 1, 15 Osterley Way, Auckland, 2104 New Zealand
Previous addresses
Address #1: Level 15, 36 Kitchener Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Dec 2016 to 09 May 2019
Address #2: Level 8, Bdo Tower, 120 Albert Street, Auckland, 1140 New Zealand
Registered & physical address used from 29 May 2015 to 20 Dec 2016
Address #3: Level 22, Dla Piper New Zealand Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2015 to 29 May 2015
Address #4: 166a Postman Road, Rd 4, Albany, 0794 New Zealand
Physical & registered address used from 02 Apr 2015 to 12 May 2015
Address #5: Level 1 Northern Steamship Building, 122 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2014 to 02 Apr 2015
Address #6: 105 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 22 Jan 2014 to 16 Jun 2014
Basic Financial info
Total number of Shares: 30000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7470000 | |||
Entity (NZ Limited Company) | Cuilam Industry Limited Shareholder NZBN: 9429041812648 |
Manukau Auckland 2104 New Zealand |
28 Jan 2016 - |
Shares Allocation #2 Number of Shares: 22530000 | |||
Entity (NZ Limited Company) | Cuilam Industry Limited Shareholder NZBN: 9429041812648 |
Manukau Auckland 2104 New Zealand |
28 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Shenzhen Lianhua Enterprise Development Co., Ltd Company Number: 440301104349099 |
22 Jan 2014 - 12 Dec 2016 |
Ultimate Holding Company
Weimin Wang - Director
Appointment date: 12 Dec 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 30 Jun 2017
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 12 Dec 2016
Zilei Wang - Director (Inactive)
Appointment date: 29 Nov 2017
Termination date: 13 Dec 2018
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 29 Nov 2017
Ling Sun - Director (Inactive)
Appointment date: 27 Jan 2016
Termination date: 12 Dec 2016
Address: Mount Albert, Auckland, 1349 New Zealand
Address used since 27 Jan 2016
Yong Sheng Ma - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 15 Nov 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 14 May 2015
Hao Chang - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 14 May 2015
Address: Huangpu District, Shanghai, China
Address used since 26 Nov 2014
Maxime Peltier - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 14 May 2015
Address: Shanghai, 200040 China
Address used since 28 Apr 2015
Ying Wang - Director (Inactive)
Appointment date: 05 May 2015
Termination date: 14 May 2015
Address: Haerbin City, Dali District, Heilong Jiang Province, China
Address used since 05 May 2015
Lineng Zhu - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 05 May 2015
Address: Jinhuayuan Community, Daxing District, Beijing, 100076 China
Address used since 19 Mar 2015
Yong Sheng Ma - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 28 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 22 Jan 2014
Kai Zhou - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 28 Apr 2015
Address: Nanshan District, Shenzhen, China
Address used since 26 Nov 2014
Voe Trustee Co. Limited
Level 8
Origanoil Limited
Unit 2, Level 7
Prolend Limited
Level 6
Daucina Holdings Limited
36 Kitchener Street
Laverna Holdings Limited
36 Kitchener Street
Wpc Charitable Trust
Level 6
Alnemah Halal Meat Limited
Level 10
Cabernet Foods Limited
Kpmg, 18 Viaduct Harbour Avenue
Hershell's Foods Limited
99 Seaview Road
Hilton Foods New Zealand Limited
88 Shortland Street
N2t Meat Nz Limited
470 Parnell Road
Tasman Meat Company Limited
Norfolk House