Shortcuts

September International Limited

Type: NZ Limited Company (Ltd)
9429041204078
NZBN
5156701
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699130
Industry classification code
Portrait Photography Service
Industry classification description
Current address
10 Kieran Grove
Aidanfield
Christchurch 8025
New Zealand
Registered address used since 01 May 2017
10 Kieran Grove
Aidanfield
Christchurch 8025
New Zealand
Physical & service address used since 09 May 2022

September International Limited was started on 24 Apr 2014 and issued an NZBN of 9429041204078. The registered LTD company has been run by 2 directors: Wenbo Du - an active director whose contract began on 24 Apr 2014,
Yan Bian - an active director whose contract began on 05 Nov 2014.
As stated in our information (last updated on 24 Apr 2024), the company uses 1 address: 10 Kieran Grove, Aidanfield, Christchurch, 8025 (type: physical, service).
Up until 09 May 2022, September International Limited had been using 1/14 Wise Street, Addington, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Du, Wenbo (a director) located at Aidanfield, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 60 per cent shares (exactly 60 shares) and includes
Bian, Yan - located at Aidanfield, Christchurch. September International Limited is categorised as "Portrait photography service" (business classification M699130).

Addresses

Principal place of activity

1 Canaandale Drive, Flagstaff, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 1/14 Wise Street, Addington, Christchurch, 8024 New Zealand

Physical address used from 23 Apr 2021 to 09 May 2022

Address #2: 10 Kieran Grove, Aidanfield, Christchurch, 8025 New Zealand

Physical address used from 01 May 2017 to 23 Apr 2021

Address #3: 20 Gordon Davies Lane, Huntington, Hamilton, 3210 New Zealand

Physical address used from 12 Apr 2016 to 01 May 2017

Address #4: 1 Canaandale Drive, Flagstaff, Hamilton, 3210 New Zealand

Registered address used from 05 Apr 2016 to 01 May 2017

Address #5: 1 Canaandale Drive, Flagstaff, Hamilton, 3210 New Zealand

Physical address used from 05 Apr 2016 to 12 Apr 2016

Address #6: 307 Barton Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 28 Apr 2015 to 05 Apr 2016

Address #7: 20 Gordon Davies Lane, Huntington, Hamilton, 3210 New Zealand

Registered address used from 24 Apr 2014 to 05 Apr 2016

Address #8: 20 Gordon Davies Lane, Huntington, Hamilton, 3210 New Zealand

Physical address used from 24 Apr 2014 to 28 Apr 2015

Contact info
64 22 3530058
Phone
bian.y@icloud.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Du, Wenbo Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Bian, Yan Aidanfield
Christchurch
8025
New Zealand
Directors

Wenbo Du - Director

Appointment date: 24 Apr 2014

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 20 Apr 2017


Yan Bian - Director

Appointment date: 05 Nov 2014

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 20 Apr 2017

Nearby companies

Lidia Limited
2 Canaandale Drive

Team Zero Limited
8 Toi Toi Place

Netherville Retirement Village Trust
4 Admiral Crescent

Kiwi Online Solution Limited
3 Makepeace Place

Vnz Holdings Limited
3 Makepeace Place

The Great Pumpkin Carnival Incorporated
36 Fendalton Drive

Similar companies

Brown Penny Pictures Limited
10 Mcmeekan Avenue

Decide Commit Do Limited
28 Barrington Drive

Essenjay Limited
14 Sarindah Place

Kelly Stone Photography Limited
4 Cattanach Street

Lumiere Photography Limited
21 Santiago Place

Natalie Priscilla Photography And Design Limited
87 Horsham Downs Road