Innocade Limited was started on 13 Feb 2014 and issued a New Zealand Business Number of 9429041093788. The registered LTD company has been run by 4 directors: Ping Ma - an active director whose contract began on 13 Feb 2014,
Yan Chen - an active director whose contract began on 30 Mar 2017,
Pengfei Shi - an active director whose contract began on 30 Mar 2017,
Jikai Wei - an inactive director whose contract began on 13 Feb 2014 and was terminated on 16 Mar 2017.
As stated in our data (last updated on 03 Apr 2024), the company uses 1 address: 47 Huia Road, Otahuhu, Auckland, 1062 (types include: registered, service).
Until 21 May 2018, Innocade Limited had been using 8 Fairfax Avenue, Penrose, Auckland as their registered address.
A total of 10000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Shi, Pengfei (an individual) located at Henderson, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 2500 shares) and includes
Ma, Ping - located at Windsor Park, Auckland.
The 3rd share allotment (2440 shares, 24.4%) belongs to 1 entity, namely:
Chen, Yan, located at Remuera, Auckland (an individual). Innocade Limited has been categorised as "Window glass mfg" (business classification C201065).
Other active addresses
Address #4: 47 Huia Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 21 Apr 2023
Principal place of activity
3c Edinburgh Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 8 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 16 Apr 2015 to 21 May 2018
Address #2: 31 Cricklade Terrace, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 13 Feb 2014 to 16 Apr 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Shi, Pengfei |
Henderson Auckland 0610 New Zealand |
14 Jun 2017 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Director | Ma, Ping |
Windsor Park Auckland 0632 New Zealand |
13 Feb 2014 - |
Shares Allocation #3 Number of Shares: 2440 | |||
Individual | Chen, Yan |
Remuera Auckland 1050 New Zealand |
14 Jun 2017 - |
Shares Allocation #4 Number of Shares: 1724 | |||
Individual | Burns, Arthur Graeme |
Remuera Auckland 1050 New Zealand |
14 Jun 2017 - |
Shares Allocation #5 Number of Shares: 836 | |||
Individual | Mcpharlin, David Samuel |
Pukekohe Pukekohe 2120 New Zealand |
14 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wei, Jikai |
Mairangi Bay Auckland 0630 New Zealand |
13 Feb 2014 - 16 Mar 2017 |
Director | Jikai Wei |
Mairangi Bay Auckland 0630 New Zealand |
13 Feb 2014 - 16 Mar 2017 |
Ping Ma - Director
Appointment date: 13 Feb 2014
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2020
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 13 Feb 2014
Yan Chen - Director
Appointment date: 30 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2017
Pengfei Shi - Director
Appointment date: 30 Mar 2017
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 16 Jan 2020
Address: Henderson, Auckland, 0610 New Zealand
Address used since 30 Mar 2017
Jikai Wei - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 16 Mar 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Jan 2016
Allwin Windows And Doors Limited
3c Edinburgh Street
Big Green Egg (nz) Limited
3a Edinburgh Street
Apost Global Forwarding Co. Limited
319c Neilson Street
Unihold Solutions Limited
323 Neilson Street
Kore Investments Limited
323 Neilson Street
Marlin Electroplaters (1988) Limited
54 Angle Street
Flamesafe Limited
8a The Drive
Jiao Morgan Property Limited
45 Cambridge Terrace
Leadlight World Limited
12 Beaconsfield Street
Manurewa Glass Limited
25/2 Bishop Dunn Place
Neotechnical Products Limited
7 Fenton St
Viridian Glass Gp Limited
19 Gabador Place