Allied Faxi New Zealand Food Co., Limited was started on 06 Aug 2014 and issued an NZBN of 9429041331309. The registered LTD company has been run by 8 directors: Yu Pan - an active director whose contract started on 01 Nov 2021,
Hong Tang - an active director whose contract started on 03 Nov 2021,
Xuewen Zhao - an active director whose contract started on 27 Mar 2024,
Yong Zhang - an active director whose contract started on 27 Mar 2024,
Yue Meng - an inactive director whose contract started on 06 Aug 2014 and was terminated on 27 Mar 2024.
As stated in our information (last updated on 29 Mar 2024), this company filed 1 address: 112 Kerepehi Town Road, Rd 1, Paeroa, 3671 (type: postal, office).
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
New Nature Nz Limited (an entity) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 70 per cent shares (exactly 700 shares) and includes
Beijing Allied Faxi Food Co., Ltd - located at Shunyi District, Beijing. Allied Faxi New Zealand Food Co., Limited is categorised as "Ice cream mfg" (business classification C113210).
Principal place of activity
112 Kerepehi Town Road, Rd 1, Paeroa, 3671 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Entity (NZ Limited Company) | New Nature Nz Limited Shareholder NZBN: 9429030176966 |
Epsom Auckland 1023 New Zealand |
06 Aug 2014 - |
Shares Allocation #2 Number of Shares: 700 | |||
Other (Other) | Beijing Allied Faxi Food Co., Ltd |
Shunyi District Beijing China |
06 Aug 2014 - |
Ultimate Holding Company
Yu Pan - Director
Appointment date: 01 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2021
Hong Tang - Director
Appointment date: 03 Nov 2021
Address: Beijing, 100010 China
Address used since 03 Nov 2021
Xuewen Zhao - Director
Appointment date: 27 Mar 2024
Address: Huizhong Beili, Beijing, 1001201 China
Address used since 27 Mar 2024
Yong Zhang - Director
Appointment date: 27 Mar 2024
Address: Beijing, 1001000 China
Address used since 27 Mar 2024
Yue Meng - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 27 Mar 2024
Address: Beijing Normal University, Beijing, 100088 China
Address used since 06 Aug 2014
Weijian Guo - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 09 Nov 2021
Address: Wangjing Xiyuan 3 Qu, Chaoyang District, Beijing, China
Address used since 06 Aug 2014
Yongjie Bai - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 02 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 May 2015
Yu Pan - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 02 Jun 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Apr 2015
Escape Contracting Limited
3 Matai Street
Al Ameen Enterprise Limited
Unit G-57 Cavendish Drive
Emerald Foods Limited
1 Accent Drive
Ginelli And Sons Limited
3 Carole Crescent
Grey Hill Investments Limited
14 Belgium Street
Minoo Gelato Limited
1/53 Greenmount Drive
Tip Top Ice Cream Company Limited
113 Carbine Rd