Joyland International Limited was registered on 10 Mar 2015 and issued a number of 9429041646007. This registered LTD company has been supervised by 8 directors: Huining Zhao - an active director whose contract began on 21 Aug 2023,
Yuxin Zhang - an inactive director whose contract began on 10 Mar 2015 and was terminated on 16 Sep 2024,
Jinxin Hu - an inactive director whose contract began on 04 Nov 2016 and was terminated on 02 Mar 2022,
Yuanzheng Zhao - an inactive director whose contract began on 04 Nov 2016 and was terminated on 02 Mar 2022,
Jianhua Zhao - an inactive director whose contract began on 30 Mar 2015 and was terminated on 05 May 2021.
As stated in our database (updated on 03 Jun 2025), the company uses 5 addresess: 118A Hobsonville Road, Hobsonville, Auckland, 0614 (registered address),
118A Hobsonville Road, Hobsonville, Auckland, 0614 (service address),
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (postal address),
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (office address) among others.
Until 01 May 2020, Joyland International Limited had been using 1 Pioneer Rise, Silverdale, Silverdale as their physical address.
A total of 2000000 shares are issued to 4 groups (6 shareholders in total). In the first group, 325000 shares are held by 1 entity, namely:
Zhao, Huining (a director) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 24.38 per cent shares (exactly 487500 shares) and includes
Zhao, Huining - located at Remuera, Auckland.
The 3rd share allocation (600000 shares, 30%) belongs to 1 entity, namely:
Zhao, Huining, located at Remuera, Auckland (a director). Joyland International Limited is classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Postal & office & delivery address used from 03 Apr 2023
Address #5: 118a Hobsonville Road, Hobsonville, Auckland, 0614 New Zealand
Registered & service address used from 27 Jan 2025
Principal place of activity
6 Outlook Terrace, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 1 Pioneer Rise, Silverdale, Silverdale, 0932 New Zealand
Physical address used from 13 May 2019 to 01 May 2020
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 29 Sep 2017 to 13 May 2019
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 17 Mar 2017 to 29 Sep 2017
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 04 Apr 2016 to 29 Sep 2017
Address #5: 424 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Physical address used from 17 Aug 2015 to 17 Mar 2017
Address #6: 134 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 10 Mar 2015 to 04 Apr 2016
Address #7: 134 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 10 Mar 2015 to 17 Aug 2015
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 325000 | |||
| Director | Zhao, Huining |
Remuera Auckland 1050 New Zealand |
16 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 487500 | |||
| Director | Zhao, Huining |
Remuera Auckland 1050 New Zealand |
16 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 600000 | |||
| Director | Zhao, Huining |
Remuera Auckland 1050 New Zealand |
16 Nov 2023 - |
| Shares Allocation #4 Number of Shares: 100000 | |||
| Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
06 Aug 2024 - |
| Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
02 Sep 2019 - |
| Individual | Zhang, Yuxin |
Takapuna Auckland 0622 New Zealand |
02 Sep 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Zhang, Yuxin |
Silverdale Silverdale 0932 New Zealand |
10 Mar 2015 - 25 Sep 2018 |
| Individual | Zhang, Yuxin |
Takapuna Auckland 0622 New Zealand |
13 Mar 2022 - 16 Nov 2023 |
| Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
02 Sep 2019 - 24 Jul 2024 |
| Individual | Wu, Yonghui |
Shijiazhuang China |
11 Mar 2015 - 24 Jul 2024 |
| Individual | Hu, Jinxin |
Shijiazhuang China |
11 Mar 2015 - 24 Jul 2024 |
| Director | Zhang, Yuxin |
Takapuna Auckland 0622 New Zealand |
13 Mar 2022 - 16 Nov 2023 |
| Director | Zhang, Yuxin |
Takapuna Auckland 0622 New Zealand |
13 Mar 2022 - 16 Nov 2023 |
| Individual | Zhao, Yuanzheng |
Albany Heights Auckland 0632 New Zealand |
07 Apr 2021 - 13 Mar 2022 |
| Individual | Zhu, Hongyan |
No. 93 Jianguo Road, Chaoyang District Beijing 100022 China |
11 Mar 2015 - 15 Jan 2016 |
| Other | Sz Nz Family Trust | 01 Sep 2019 - 02 Sep 2019 | |
| Individual | Shi, Lei |
Shijiazhuang China |
11 Mar 2015 - 11 Feb 2016 |
| Individual | Liu, Yang |
Dongcheng Beijing 100000 China |
15 Jan 2016 - 10 May 2022 |
| Other | Yuxin Zhang And Juliet Anna Moses |
Dairy Flat 0792 New Zealand |
25 Sep 2018 - 01 Sep 2019 |
| Individual | Zhao, Jianhua |
Zhongyang Xinhe Shuian Residential Area Shijiazhuang City, Hebei 050000 China |
11 Mar 2015 - 07 Apr 2021 |
| Individual | Zhao, Jianhua |
Zhongyang Xinhe Shuian Residential Area Shijiazhuang City, Hebei 050000 China |
11 Mar 2015 - 07 Apr 2021 |
| Director | Zhang, Yuxin |
Silverdale Silverdale 0932 New Zealand |
10 Mar 2015 - 25 Sep 2018 |
| Individual | Shan, Kai |
West Harbour Auckland 0618 New Zealand |
29 Sep 2017 - 05 Dec 2017 |
| Individual | Shan, Kai |
Forrest Hill Auckland 0620 New Zealand |
30 Nov 2015 - 28 Jul 2016 |
| Director | Kai Shan |
Forrest Hill Auckland 0620 New Zealand |
30 Nov 2015 - 28 Jul 2016 |
Huining Zhao - Director
Appointment date: 21 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2023
Yuxin Zhang - Director (Inactive)
Appointment date: 10 Mar 2015
Termination date: 16 Sep 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jan 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Apr 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 08 Mar 2017
Jinxin Hu - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 02 Mar 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Nov 2016
Yuanzheng Zhao - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 02 Mar 2022
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 Feb 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 04 Nov 2016
Jianhua Zhao - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 05 May 2021
Address: Zhongyang Xinhe Shuian Residential Area, Shijiazhuang City, Hebei, 050000 China
Address used since 30 Mar 2015
Yonghui Wu - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 05 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Jan 2016
Kai Shan - Director (Inactive)
Appointment date: 18 Jun 2015
Termination date: 27 Mar 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 18 Jun 2015
Hongyan Zhu - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 14 Jan 2016
Address: No.93 Jianguo Road, Chaoyang District, Beijing, 100022 China
Address used since 23 Mar 2015
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Chibany Property Limited
Level 4, Zurich House
Core Links Limited
Level 4, Zurich House
Hind (nz) Airport Hotel Pty Limited
Level 4, Zurich House
Mmmc Mt Wellington Highway Properties Co Limited
Level 4, Zurich House
Mt Mera Investments Limited
Level 10
St James Suites Gp Limited
Level 4, Zurich House