Zoween Group Limited, a registered company, was registered on 31 Mar 2014. 9429041167458 is the NZ business identifier it was issued. "Computer wholesaling - including peripherals" (business classification F349210) is how the company has been categorised. The company has been managed by 4 directors: Yingxia Yang - an active director whose contract began on 31 Mar 2014,
Baoshe Zhang - an active director whose contract began on 11 Sep 2018,
Guanghuan Jin - an inactive director whose contract began on 10 May 2021 and was terminated on 07 Feb 2023,
Yingxia Yang - an inactive director whose contract began on 31 Mar 2014 and was terminated on 11 Sep 2018.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 63 M Westgate Road Westgate, Massey, Auckland, 0614 (types include: physical, registered).
Zoween Group Limited had been using 2/84 St Georges Road, Avondale, Auckland as their physical address up until 19 Sep 2018.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 9 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (10 per cent).
Principal place of activity
2/84 St Georges Road, Avondale, Auckland, 0600 New Zealand
Previous addresses
Address: 2/84 St Georges Road, Avondale, Auckland, 0600 New Zealand
Physical & registered address used from 14 Dec 2016 to 19 Sep 2018
Address: Flat 8, 949 New North Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 25 May 2016 to 14 Dec 2016
Address: 16b Edgerley Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 31 Mar 2014 to 25 May 2016
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Director | Zhang, Baoshe |
Massey Auckland 0614 New Zealand |
06 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Zhang, Baoshe |
Massey Auckland 0614 New Zealand |
06 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jin, Guanghuan |
Pukekohe Pukekohe 2120 New Zealand |
15 May 2021 - 07 Feb 2023 |
Individual | Yang, Yingxia |
Avondale Auckland 0600 New Zealand |
05 Nov 2016 - 11 Sep 2018 |
Individual | Wu, Haibin |
Epsom Auckland 1023 New Zealand |
31 Mar 2014 - 05 Nov 2016 |
Individual | Zhang, Baoshe |
Massey Auckland 0614 New Zealand |
11 Sep 2018 - 15 May 2021 |
Director | Haibin Wu |
Epsom Auckland 1023 New Zealand |
31 Mar 2014 - 05 Nov 2016 |
Yingxia Yang - Director
Appointment date: 31 Mar 2014
Address: Avondale, Auckland, 0600 New Zealand
Address used since 05 Nov 2016
Baoshe Zhang - Director
Appointment date: 11 Sep 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 11 Sep 2018
Guanghuan Jin - Director (Inactive)
Appointment date: 10 May 2021
Termination date: 07 Feb 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 May 2021
Yingxia Yang - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 11 Sep 2018
Address: Avondale, Auckland, 0600 New Zealand
Address used since 11 Sep 2018
Az Civil (nz) Limited
80 St Georges Road
Pan American Recordings Limited
23 St Georges Road Avondale
Efkt Samoan Congregational Christian Independent Church Henderson
C/o Mr H Ah Dar
Aspire Community
74c St Georges Road
B.s.m. Universe Pty Ltd
83 St Georges Road
Kygs Limited
106 St Georges Road
J D I Limited
6 Fairway Drive
Pacific Quality Lounges Warehouse Limited
1a, Marshall Laing Avenue
Seamark International Limited
17 Peter Buck Rd
Tech Barn Limited
Mount Roskill
Tech Resale Nz Limited
Unit 1, 85 Owairaka Ave
Wholesale Ink And Toner Nz Limited
11c Woodfern Crescent