Double Happiness Food Limited was launched on 30 Oct 2014 and issued a number of 9429041473566. This registered LTD company has been run by 7 directors: Wuyunga .. - an active director whose contract started on 12 Apr 2021,
Yaowen Hu - an active director whose contract started on 24 Feb 2023,
Minqiu Liu - an inactive director whose contract started on 28 Jan 2022 and was terminated on 24 Feb 2023,
Fen Wang - an inactive director whose contract started on 12 Apr 2021 and was terminated on 28 Jan 2022,
Fen Wang - an inactive director whose contract started on 30 Oct 2014 and was terminated on 12 Apr 2021.
As stated in BizDb's database (updated on 19 Apr 2024), the company registered 1 address: 1-7 The Strand, Albany, Takapuna, 0622 (category: registered, service).
Up to 14 Nov 2023, Double Happiness Food Limited had been using Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hu, Yaowen (a director) located at Albany, Auckland postcode 0632. Double Happiness Food Limited was classified as "Bakery retailing (with on-site baking)" (ANZSIC C117420).
Other active addresses
Address #4: 1-7 The Strand, Albany, Takapuna, 0622 New Zealand
Registered & service address used from 14 Nov 2023
Principal place of activity
Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & service address used from 14 Dec 2022 to 14 Nov 2023
Address #2: Suite 3, 490 Pakuranga Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & service address used from 15 Jul 2019 to 14 Dec 2022
Address #3: Unit 422, 26 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Registered & physical address used from 29 Mar 2019 to 15 Jul 2019
Address #4: 66 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand
Registered & physical address used from 29 Jun 2015 to 29 Mar 2019
Address #5: 29 The Boulevard, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 30 Oct 2014 to 29 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hu, Yaowen |
Albany Auckland 0632 New Zealand |
24 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Minqiu |
Pinehill Auckland 0632 New Zealand |
02 Feb 2022 - 24 Feb 2023 |
Individual | Wu, Juan |
Newmarket Auckland 1050 New Zealand |
21 Mar 2019 - 14 Apr 2021 |
Individual | Wang, Fen |
Hobsonville Auckland 0616 New Zealand |
23 Nov 2021 - 02 Feb 2022 |
Individual | .., Wuyunga |
East Tamaki Auckland 2016 New Zealand |
14 Apr 2021 - 23 Nov 2021 |
Individual | Wu, Juan |
Newmarket Auckland 1050 New Zealand |
21 Mar 2019 - 14 Apr 2021 |
Individual | Liu, Fang |
Shelly Park Auckland 2014 New Zealand |
30 Oct 2014 - 25 Jun 2019 |
Wuyunga .. - Director
Appointment date: 12 Apr 2021
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 12 Apr 2021
Yaowen Hu - Director
Appointment date: 24 Feb 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Jan 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Feb 2023
Minqiu Liu - Director (Inactive)
Appointment date: 28 Jan 2022
Termination date: 24 Feb 2023
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 28 Jan 2022
Fen Wang - Director (Inactive)
Appointment date: 12 Apr 2021
Termination date: 28 Jan 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 12 Apr 2021
Fen Wang - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 12 Apr 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 30 Oct 2014
Juan Wu - Director (Inactive)
Appointment date: 21 Mar 2019
Termination date: 12 Apr 2021
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 21 Mar 2019
Fang Liu - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 25 Jun 2019
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 29 Jun 2015
Chirnside Consulting Limited
45 Sunnyview Avenue
Efficacy Group Limited
45 Sunnyview Avenue
Tilling Valuations Limited
65 Sandspit Road
Crystal Impressions Limited
6 Lastel Place
Cm & Gkg Consulting Limited
1 Meadowland Drive
Nimel Limited
11 Lastel Place
Dang Limited
14 Cherrywood Crescent
Khaos Cartel Howick Limited
43 Cromdale Avenue
Peninsula Bakery (2014) Limited
26a Meadowland Drive
Smicla Holdings Limited
8 Marco Place
Waterstone Trading Limited
22 Kilimanjaro Drive
Yvette's Secret Garden Limited
30c Howe Street