H&Z Trading (New Zealand) Limited was started on 13 Feb 2014 and issued an NZ business identifier of 9429041093955. This registered LTD company has been supervised by 3 directors: Wei Hong - an active director whose contract began on 13 Feb 2014,
Zheng Hu - an active director whose contract began on 21 Apr 2019,
Zheng Hu - an inactive director whose contract began on 13 Feb 2014 and was terminated on 21 Apr 2019.
According to our data (updated on 24 Mar 2024), the company uses 2 addresses: 88 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 (registered address),
88 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 (service address),
20 Farringdon Avenue, Rototuna North, Hamilton, 3210 (physical address).
Until 10 Jan 2024, H&Z Trading (New Zealand) Limited had been using 20 Farringdon Avenue, Rototuna North, Hamilton as their registered address.
BizDb identified previous aliases used by the company: from 12 Feb 2014 to 23 Apr 2019 they were called Lk Art Nz Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hu, Zheng (an individual) located at Rototuna North, Hamilton postcode 3210. H&Z Trading (New Zealand) Limited has been categorised as "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980).
Principal place of activity
20 Farringdon Avenue, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 20 Farringdon Avenue, Rototuna North, Hamilton, 3210 New Zealand
Registered & service address used from 16 Apr 2021 to 10 Jan 2024
Address #2: 109 Endeavour Avenue, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 06 May 2019 to 16 Apr 2021
Address #3: 109 Endeavour Avenue, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 02 May 2019 to 06 May 2019
Address #4: 109 Endeavour Avenue, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 29 Mar 2016 to 02 May 2019
Address #5: 4 Bailey Street, Huntly, Huntly, 3700 New Zealand
Registered & physical address used from 25 May 2015 to 29 Mar 2016
Address #6: 4 Bailey Street, Huntly, Huntly, 3700 New Zealand
Registered & physical address used from 13 Feb 2014 to 25 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hu, Zheng |
Rototuna North Hamilton 3210 New Zealand |
21 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kang Li |
Huntly 3700 New Zealand |
13 Feb 2014 - 21 Feb 2016 |
Individual | Hong, Wei |
Huntly Huntly 3700 New Zealand |
21 Feb 2016 - 21 Apr 2019 |
Individual | Li, Kang |
Huntly 3700 New Zealand |
13 Feb 2014 - 21 Feb 2016 |
Wei Hong - Director
Appointment date: 13 Feb 2014
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Mar 2016
Zheng Hu - Director
Appointment date: 21 Apr 2019
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 08 Apr 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 21 Apr 2019
Zheng Hu - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 21 Apr 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Mar 2016
Ahua Ora Limited
105 Endeavour Avenue
Good Gummies Limited
105 Endeavour Avenue
Ironsville Limited
9 Meridian Place
New Zealand Advance Academy Trust
115 Endeavour Avenue
Aotearoa Assembly Of God Revival Centre Trust
115 Endeavour Avenue
Nacolase Foundation Inc
106 Endeavour Avenue
Farm Of New Zealand Limited
6 Miers Glade
Magnificent Bridge International Trading Limited
98 Vickery Street
Nz-t Link Global Limited
19c Sherwood Downs Drive
Tcy International Trade & Investment Consultants Limited
8 Gavin Heights
Zealars International Limited
124 Rototuna Road
Zend Nonwoven Co Limited
1/27 Norton Rd