Lsl International Trading Limited was registered on 25 Nov 2014 and issued an NZ business number of 9429041511619. The registered LTD company has been run by 10 directors: Jingyang Zhou - an active director whose contract started on 25 Nov 2014,
Geran Li - an active director whose contract started on 25 Nov 2014,
Geran Li - an active director whose contract started on 31 Mar 2021,
Qian Li - an active director whose contract started on 31 Mar 2021,
Geran Li - an inactive director whose contract started on 29 Mar 2019 and was terminated on 31 Mar 2021.
As stated in BizDb's database (last updated on 17 Mar 2024), this company uses 1 address: 121 Carbine Road, Mount Wellington, Auckland, 1060 (category: physical, service).
Up to 01 Aug 2016, Lsl International Trading Limited had been using G46/368 Queen St, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Li, Qian (an individual) located at Mount Wellington, Auckland postcode 1060.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Li, Geran - located at Mount Wellington, Auckland. Lsl International Trading Limited has been categorised as "Retailing nec" (business classification G427960).
Principal place of activity
121 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: G46/368 Queen St, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 08 Jul 2015 to 01 Aug 2016
Address #2: G46/368 Queen St, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 08 Jul 2015 to 28 Jul 2016
Address #3: 368 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Mar 2015 to 08 Jul 2015
Address #4: 230a Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 25 Nov 2014 to 08 Jul 2015
Address #5: 230a Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 25 Nov 2014 to 10 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Li, Qian |
Mount Wellington Auckland 1060 New Zealand |
22 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Li, Geran |
Mount Wellington Auckland 1060 New Zealand |
29 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhou, Jinyang |
Waterview Auckland 1026 New Zealand |
06 Jun 2017 - 29 Mar 2019 |
Individual | Li, Geran |
Kelston Auckland 0602 New Zealand |
17 May 2017 - 19 Sep 2018 |
Individual | Li, Qian |
Mount Wellington Auckland 1060 New Zealand |
30 Jun 2015 - 20 Jul 2016 |
Individual | Li, Geran |
Kelston Auckland 0602 New Zealand |
25 Nov 2014 - 22 Apr 2015 |
Director | Geran Li |
Kelston Auckland 0602 New Zealand |
17 May 2017 - 19 Sep 2018 |
Director | Qian Li |
Mount Wellington Auckland 1060 New Zealand |
30 Jun 2015 - 20 Jul 2016 |
Director | Geran Li |
Kelston Auckland 0602 New Zealand |
25 Nov 2014 - 22 Apr 2015 |
Individual | Shang, Erxun |
Kelston Auckland 0602 New Zealand |
25 Nov 2014 - 17 May 2017 |
Director | Erxun Shang |
Kelston Auckland 0602 New Zealand |
25 Nov 2014 - 17 May 2017 |
Individual | Zhou, Jinyang |
Waterview Auckland 1026 New Zealand |
06 Jun 2017 - 29 Mar 2019 |
Director | Guixiang Yu |
Mt Wellington Auckland 1060 New Zealand |
25 Nov 2014 - 22 Apr 2015 |
Director | Erxun Shang |
Kelston Auckland 0602 New Zealand |
06 Jun 2017 - 26 Feb 2018 |
Individual | Yu, Guixiang |
Mt Wellington Auckland 1060 New Zealand |
25 Nov 2014 - 22 Apr 2015 |
Individual | Shang, Erxun |
Kelston Auckland 0602 New Zealand |
06 Jun 2017 - 26 Feb 2018 |
Director | Geran Li |
Kelston Auckland 0602 New Zealand |
17 May 2017 - 19 Sep 2018 |
Jingyang Zhou - Director
Appointment date: 25 Nov 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Sep 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 04 Dec 2018
Geran Li - Director
Appointment date: 25 Nov 2014
Address: Kelston, Auckland, 0602 New Zealand
Address used since 25 Nov 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Feb 2018
Geran Li - Director
Appointment date: 31 Mar 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 31 Mar 2021
Qian Li - Director
Appointment date: 31 Mar 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 31 Mar 2021
Geran Li - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 31 Mar 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 29 Mar 2019
Jingyang Zhou - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 01 Apr 2019
Address: Waterview, Auckland, 1026 New Zealand
Address used since 04 Dec 2018
Erxun Shang - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 26 Feb 2018
Address: Kelston, Auckland, 0602 New Zealand
Address used since 25 Nov 2014
Erxun Shang - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 26 Feb 2018
Address: Kelston, Auckland, 0602 New Zealand
Address used since 25 Nov 2014
Qian Li - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 02 Mar 2015
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 25 Nov 2014
Qian Li - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 02 Mar 2015
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 25 Nov 2014
Jingyao International Limited
121 Carbine Road
Our Fresh Market Limited
121 Carbine Rd
Ormiston Group Limited
121 Carbine Road
Song Kee Gardens Limited
121 Carbine Road
Ariki Fresh New Zealand Company Limited
121 Carbine Road
Xcj Group (nz) Limited
121 Carbine Road
Bpf Solutions Limited
Flat 10, 1066b Great South Road
Golden True Company Limited
419 Great South Road
J&m Retail & Wholesale Limited
160 Pakuranga Road
Js Trading (2013) Limited
Flat 4, 458 Ellerslie-panmure Highway
M&h Song Enterprise Limited
Flat 6, 17 Kings Road
Special Occasions Nz Limited
Flat 3, 37a Park Avenue