Super Supplier Electrical Limited was launched on 04 Nov 2014 and issued a business number of 9429041483091. The registered LTD company has been run by 4 directors: Hai Rong Liu - an active director whose contract began on 04 Nov 2014,
Lei Zhang - an active director whose contract began on 04 Nov 2014,
Hai Sheng Liu - an active director whose contract began on 04 Nov 2014,
Tony Liu - an active director whose contract began on 04 Nov 2014.
According to BizDb's information (last updated on 07 Apr 2024), the company filed 1 address: 106 Tinakori Road, Thornton, Wellington, 6011 (type: postal, delivery).
Up to 17 Jan 2020, Super Supplier Electrical Limited had been using 7 Regent Street, Petone, Lower Hutt as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Liu, Hai Rong (an individual) located at Karori, Wellington postcode 6012. Super Supplier Electrical Limited has been classified as "Electrical goods retailing nec" (business classification G422920).
Principal place of activity
106 Tinakori Road, , Wellington, Tornron, Wellington, 6011 New Zealand
Previous addresses
Address #1: 7 Regent Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 21 Jun 2019 to 17 Jan 2020
Address #2: 34 Downer Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 31 May 2018 to 21 Jun 2019
Address #3: 42 Bristol Square, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 15 Jun 2017 to 31 May 2018
Address #4: 3 Bristol Square, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 28 Oct 2016 to 15 Jun 2017
Address #5: 3 Bristol Square, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 28 Oct 2016 to 31 May 2018
Address #6: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 04 Nov 2014 to 28 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Liu, Hai Rong |
Karori Wellington 6012 New Zealand |
19 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Hai Sheng |
Thornton Wellington 6011 New Zealand |
20 Jan 2021 - 16 Aug 2021 |
Director | Liu, Hai Sheng |
Petone Lower Hutt 5012 New Zealand |
29 Aug 2019 - 19 Jan 2021 |
Individual | Liu, Tony |
Petone Lower Hutt 5012 New Zealand |
12 Jun 2019 - 29 Aug 2019 |
Director | Zhang, Lei |
Hutt Central Lower Hutt 5010 New Zealand |
04 Nov 2014 - 12 Jun 2019 |
Hai Rong Liu - Director
Appointment date: 04 Nov 2014
Address: Thorndon, Thornton, 6011 New Zealand
Address used since 15 Jan 2019
Lei Zhang - Director
Appointment date: 04 Nov 2014
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 07 May 2016
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 07 May 2016
Hai Sheng Liu - Director
Appointment date: 04 Nov 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Apr 2019
Address: Thorndon, Lower Hutt, 6011 New Zealand
Address used since 16 Dec 2019
Tony Liu - Director
Appointment date: 04 Nov 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Apr 2019
Tech Planet Limited
45 Pretoria Street
Hrmz Limited
45 Pretoria Street
White Construction Services Limited
91 Kings Crescent
Home Survey Limited
91 Kings Crescent
The Great Wall International Investment Group Limited
42 Bristol Square
Van Den Kerkhof Limited
50 Pretoria Street
Audioiq Limited
22 Wigan Street
Future Tech Nz Limited
21 Versailles Street
Jump Packs R Us Limited
6 Parumoana Street
Karenmarie Limited
430 Horokiwi Road
New Zealand Dishwasher Association Limited
7/234 Wakefield Street
Swibo Limited
Level 2, 40 Taranaki Street