Shortcuts

Abox Communications Limited

Type: NZ Limited Company (Ltd)
9429041141717
NZBN
5013080
Company Number
Registered
Company Status
113659963
GST Number
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
167 Glenfield Road
Hillcrest
Auckland 0626
New Zealand
Registered & physical & service address used since 19 Sep 2017
167 Glenfield Road
Hillcrest
Auckland 0626
New Zealand
Postal & delivery address used since 10 Oct 2019

Abox Communications Limited was launched on 14 Mar 2014 and issued an NZBN of 9429041141717. The registered LTD company has been managed by 2 directors: Xianjie Zhu - an active director whose contract started on 14 Mar 2014,
Jing Yu - an inactive director whose contract started on 14 Mar 2014 and was terminated on 04 Sep 2015.
As stated in BizDb's information (last updated on 25 Mar 2024), this company uses 1 address: 167 Glenfield Road, Hillcrest, Auckland, 0626 (types include: postal, delivery).
Up until 19 Sep 2017, Abox Communications Limited had been using 9B/51 William Pickering Drive, Rosedale, Auckland as their physical address.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Zhu, Xianjie (a director) located at Hillcrest, Auckland postcode 0626. Abox Communications Limited was categorised as "Sales agent for manufacturer or wholesaler" (business classification F380050).

Addresses

Principal place of activity

167 Glenfield Road, Hillcrest, Auckland, 0626 New Zealand


Previous addresses

Address #1: 9b/51 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 03 Nov 2016 to 19 Sep 2017

Address #2: N, 4 Antares Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 14 Sep 2015 to 03 Nov 2016

Address #3: N1, 4 Antares Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 24 Jul 2015 to 14 Sep 2015

Address #4: 27a Parr Terrace, Castor Bay, Auckland, 0620 New Zealand

Registered address used from 07 Oct 2014 to 19 Sep 2017

Address #5: 27a Parr Terrace, Castor Bay, Auckland, 0620 New Zealand

Physical address used from 07 Oct 2014 to 24 Jul 2015

Address #6: Unit 2m,16 Gore Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Mar 2014 to 07 Oct 2014

Contact info
64 22 3149846
02 Oct 2018 Phone
heishaitulip@hotmail.com
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
heishaitulip@hotmail.com
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Director Zhu, Xianjie Hillcrest
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Abox Holdings Limited
Shareholder NZBN: 9429030559684
Company Number: 3946118
Entity Abox Holdings Limited
Shareholder NZBN: 9429030559684
Company Number: 3946118
Directors

Xianjie Zhu - Director

Appointment date: 14 Mar 2014

Address: Hillcrest, Auckland, 0626 New Zealand

Address used since 04 Sep 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Sep 2015


Jing Yu - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 04 Sep 2015

Address: Auckland, 1010 New Zealand

Address used since 14 Mar 2014

Nearby companies
Similar companies

Apex Distribution (nz) Limited
21b Commodore Parry Road

Energy Efficient Building Limited
48 Beach Rd

Hiltron Systems Limited
67 Braemar Road

K2 Sales Limited
44b Seaview Road

Purtech Services Limited
63 Braemar Road

Source Point Limited
84 Aberdeen Road