Jpf International Investment Limited, a registered company, was incorporated on 16 May 2014. 9429041238059 is the business number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was categorised. This company has been run by 4 directors: Jackson Pinto - an active director whose contract began on 16 May 2014,
Jiapeng Wang - an active director whose contract began on 29 Mar 2019,
Jiapeng Wang - an inactive director whose contract began on 16 May 2014 and was terminated on 03 May 2018,
Xingyong Liu - an inactive director whose contract began on 16 May 2014 and was terminated on 29 May 2014.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 34 Greenhill Crescent, Pakuranga, Auckland, 2010 (registered address),
34 Greenhill Crescent, Pakuranga, Auckland, 2010 (physical address),
34 Greenhill Crescent, Pakuranga, Auckland, 2010 (service address),
Po Box 230026, Botany, Auckland, 2163 (postal address) among others.
Jpf International Investment Limited had been using Unit 9, 5 Polairs Place, East Tamaki, Auckland as their registered address up to 15 Nov 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 34 shares (34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33 per cent). Finally we have the 3rd share allotment (33 shares 33 per cent) made up of 1 entity.
Principal place of activity
Unit 9, 5 Polairs Place, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: Unit 9, 5 Polairs Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 May 2014 to 15 Nov 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Dec 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Other (Other) | Jiapeng Wang |
Botany Downs Auckland 2010 New Zealand |
05 Jun 2019 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Pinto, Jackson |
Mount Wellington Auckland 1060 New Zealand |
16 May 2014 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Liu, Xingyong |
Flat Bush Auckland 2019 New Zealand |
05 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Jiapeng |
Pakuranga Auckland 2010 New Zealand |
16 May 2014 - 03 May 2018 |
Individual | Wang, Jiapeng |
Half Moon Bay Auckland 2012 New Zealand |
06 Nov 2018 - 12 Apr 2019 |
Other | A&i Wang Family Trust | 12 Apr 2019 - 24 Apr 2019 | |
Individual | Liu, Xingyong |
Flat Bush Auckland 2019 New Zealand |
29 Mar 2019 - 24 Apr 2019 |
Director | Wang, Jiapeng |
Highland Park Auckland 2013 New Zealand |
24 Apr 2019 - 05 Jun 2019 |
Director | Xingyong Liu |
Flat Bush Auckland 2016 New Zealand |
16 May 2014 - 29 May 2014 |
Individual | Liu, Xingyong |
Flat Bush Auckland 2016 New Zealand |
16 May 2014 - 29 May 2014 |
Jackson Pinto - Director
Appointment date: 16 May 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 18 Nov 2015
Jiapeng Wang - Director
Appointment date: 29 Mar 2019
Address: Highland Park, Auckland, 2013 New Zealand
Address used since 29 Mar 2019
Jiapeng Wang - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 03 May 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 06 Dec 2016
Xingyong Liu - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 29 May 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 16 May 2014
Applied Consulting Limited
5c Polaris Place
Nz Retail Services Limited
Unit 9, 5 Polaris Place
C.g.s. Trading Limited
23a Greenmount Drive
Tk Corporation Limited
23a Greenmount Drive
Libra Woodwork Limited
Polaris Place
Kr Motors Limited
24 Greenmount Drive
Birmingham Rd Investments Limited
27a Birmingham Rd
Jas Traders Limited
72 Orangewod Drives
Juwil Limited
2 Mellefont Close
Moore Family Holdings Limited
18c Polaris Place
Pjg2 Limited
Shop 10, 262 Ti Rakau Drive
Richfield International Limited
70 Lady Ruby Drive