Brilliant Stone Limited, a registered company, was registered on 12 Aug 2014. 9429041362938 is the business number it was issued. "Stonework on construction projects" (ANZSIC E322220) is how the company has been classified. This company has been managed by 6 directors: Xu Xin - an active director whose contract started on 01 Jul 2018,
Wei Liu - an active director whose contract started on 14 Jul 2020,
Yu Xia Xu - an inactive director whose contract started on 12 Aug 2014 and was terminated on 22 Oct 2018,
Chunlan Han - an inactive director whose contract started on 02 Dec 2014 and was terminated on 01 Jul 2018,
Jun Jia Xie - an inactive director whose contract started on 30 Oct 2014 and was terminated on 02 Dec 2014.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 296 Coatesville-Riverhead Highway, Rd 3, Albany, 0793 (office address),
Unit C2, 63 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
Unit C2, 63 Apollo Drive, Rosedale, Auckland, 0632 (service address),
5 Byron Avenue, Takapuna, Auckland, 0622 (physical address) among others.
Brilliant Stone Limited had been using 5 Byron Avenue, Takapuna, Auckland as their registered address up to 10 May 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
296 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Previous addresses
Address #1: 5 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 14 Apr 2021 to 10 May 2023
Address #2: 100 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 06 Jan 2020 to 14 Apr 2021
Address #3: 91 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Physical & registered address used from 19 Jun 2019 to 06 Jan 2020
Address #4: 14 Oak View Terrace, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 06 Apr 2017 to 19 Jun 2019
Address #5: 296 Coatesville-riverhead Hwy, Coatesville, Auckland, 0793 New Zealand
Physical & registered address used from 12 Aug 2014 to 06 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Liu, Wei |
Castor Bay Auckland 0620 New Zealand |
15 May 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Golden Coast International Group Limited Shareholder NZBN: 9429033442839 |
Rosedale Auckland 0632 New Zealand |
30 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ang Capital Investments Limited Shareholder NZBN: 9429041127230 Company Number: 5021360 |
30 Oct 2014 - 29 Feb 2016 | |
Individual | Xu, Yu Xia |
Castor Bay Auckland 0620 New Zealand |
29 Feb 2016 - 06 Apr 2022 |
Individual | Jiang, Yuming |
Fairview Heights Auckland 0632 New Zealand |
27 Mar 2019 - 15 May 2020 |
Individual | Xu, Yu Xia |
Castor Bay Auckland 0620 New Zealand |
29 Feb 2016 - 06 Apr 2022 |
Entity | Ang Capital Investments Limited Shareholder NZBN: 9429041127230 Company Number: 5021360 |
30 Oct 2014 - 29 Feb 2016 | |
Individual | Die, Meng |
Coatesville Auckland 0793 New Zealand |
12 Aug 2014 - 30 Oct 2014 |
Individual | Li, Ang |
Takapuna Auckland 0622 New Zealand |
12 Aug 2014 - 30 Oct 2014 |
Director | Meng Die |
Coatesville Auckland 0793 New Zealand |
12 Aug 2014 - 30 Oct 2014 |
Director | Ang Li |
Takapuna Auckland 0622 New Zealand |
12 Aug 2014 - 30 Oct 2014 |
Xu Xin - Director
Appointment date: 01 Jul 2018
Address: Auckland, 0632 New Zealand
Address used since 01 Jul 2018
Wei Liu - Director
Appointment date: 14 Jul 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 14 Jul 2020
Yu Xia Xu - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 22 Oct 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 Apr 2016
Chunlan Han - Director (Inactive)
Appointment date: 02 Dec 2014
Termination date: 01 Jul 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 19 Aug 2016
Jun Jia Xie - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 02 Dec 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 30 Oct 2014
Meng Die - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 30 Oct 2014
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 12 Aug 2014
Lsh Limited
14 Oak View Terrace
Golden Coast International Group Limited
14 Oak View Terrace
Y&ocean International Trading Limited
58 Scarlet Oak Drive
Beauty Life Limited
58 Scarlet Oak Drive
Mohock Limited
76 Oakway Drive
Yu & Chen's Services Limited
23 Scarlet Oak Drive
Holland Stone And Tiling Limited
3/22 Evelyn Place
Marble And More Limited
35 Sainsbury Road
Pavemaster Limited
8 Vaughan Crescent
Stone Effects Limited
6/43 Omega Street
Stone House Creations Limited
627 Te Atatu Road
Wainwright & Hickey Limited
C/-hall & Parsons Ca Ltd