Blackstone Supermarket Limited, a registered company, was launched on 07 Apr 2014. 9429041182277 is the business number it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company is classified. This company has been managed by 4 directors: Zaozao Liang - an active director whose contract started on 02 Aug 2022,
Yali Li - an inactive director whose contract started on 07 Apr 2014 and was terminated on 09 Dec 2022,
Shengfeng Xiao - an inactive director whose contract started on 11 Nov 2021 and was terminated on 09 Dec 2022,
Zairan Yang - an inactive director whose contract started on 01 Dec 2021 and was terminated on 09 Dec 2022.
Updated on 12 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 103 Riccarton Road, Riccarton, Christchurch, 8041 (physical address),
103 Riccarton Road, Riccarton, Christchurch, 8041 (service address),
Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (registered address).
Blackstone Supermarket Limited had been using Sydenham, Town Centre, Christchurch as their physical address up until 10 Aug 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 24 May 2018 to 08 Nov 2021 they were called Blackstone Realty Investments Management Limited, from 07 Apr 2014 to 24 May 2018 they were called Li Souvenir Fashion Retail Limited.
One entity controls all company shares (exactly 100 shares) - Liang, Zaozao - located at 8041, Avonhead, Christchurch.
Previous addresses
Address #1: Sydenham, Town Centre, Christchurch, 8240 New Zealand
Physical address used from 21 Apr 2021 to 10 Aug 2022
Address #2: B9/12 Hallenstein Street, Town Centre, Queenstown, 9300 New Zealand
Registered & physical address used from 12 Jun 2018 to 21 Apr 2021
Address #3: Unit 3/22 Hallenstein Street, Town Centre, Queenstown, 9300 New Zealand
Physical & registered address used from 07 Apr 2014 to 12 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liang, Zaozao |
Avonhead Christchurch 8042 New Zealand |
11 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Zairan |
Lower Shotover Queenstown 9304 New Zealand |
11 Nov 2021 - 16 Dec 2022 |
Individual | Li, Yali |
Merivale Christchurch 8014 New Zealand |
07 Apr 2014 - 16 Dec 2022 |
Zaozao Liang - Director
Appointment date: 02 Aug 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Aug 2022
Yali Li - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 09 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Apr 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 20 Apr 2016
Shengfeng Xiao - Director (Inactive)
Appointment date: 11 Nov 2021
Termination date: 09 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Nov 2021
Zairan Yang - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 09 Dec 2022
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Dec 2021
Full House Properties Limited
23 Melbourne Street
Straight Up Construction Nz Limited
3a Hallenstein Street
Kim's Korean Restaurant Limited
27b Hallenstein Street
Bfgm Limited
9 Dublin Street
Tjm Developments Limited
22 Dublin Street
Residence Du Parc Limited
22 Dublin Street
Alpine Supermarket Limited
C/- Cook Adam & Co
Bbk Limited
139 Springvale Road
Brightview Food Centre Limited
21 Brownston Street
Hocquette Limited
19 Shotover Street
Hollyer Holdings Limited
18a Loop Road
Wrightwild Limited
64 Gorge Road