New Zealand Store (Nz) Limited, a registered company, was launched on 30 Apr 2015. 9429041732106 is the New Zealand Business Number it was issued. "Department store operation" (ANZSIC G426010) is how the company is categorised. This company has been supervised by 5 directors: Caroline Zhao - an active director whose contract began on 30 Apr 2015,
Xiurong Chen - an active director whose contract began on 30 May 2021,
Xiu Rong Chen - an active director whose contract began on 30 May 2021,
Caroline Zhou - an inactive director whose contract began on 30 Apr 2015 and was terminated on 01 Jun 2021,
Bernard James Ogilvy - an inactive director whose contract began on 17 Aug 2016 and was terminated on 11 Jun 2018.
Updated on 02 May 2024, our database contains detailed information about 1 address: 26 Remuera Road, Newmarket, Auckland, 1050 (type: registered, service).
New Zealand Store (Nz) Limited had been using 18 Broadway, Newmarket, Auckland as their physical address until 05 Oct 2022.
Former names for the company, as we established at BizDb, included: from 29 Apr 2015 to 15 Apr 2016 they were called New Zealand Products Collective Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 9500 shares (95%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 300 shares (3%). Lastly the 3rd share allotment (200 shares 2%) made up of 1 entity.
Previous addresses
Address #1: 18 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 22 Sep 2022 to 05 Oct 2022
Address #2: 18 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 11 Jul 2022 to 05 Oct 2022
Address #3: 151 Rodney Street, Wellsford, Wellsford, 0900 New Zealand
Physical address used from 09 Dec 2019 to 22 Sep 2022
Address #4: 151 Rodney Street, Wellsford, Wellsford, 0900 New Zealand
Registered address used from 09 Dec 2019 to 11 Jul 2022
Address #5: Suite 2002 Sentinel Building, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 05 Nov 2018 to 09 Dec 2019
Address #6: Level One, 33 Great South Road, Epsom, Auckland, 2145 New Zealand
Registered & physical address used from 19 Sep 2017 to 05 Nov 2018
Address #7: 170 Parnell Rd, Ground Level, Heard Park Building, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Oct 2016 to 19 Sep 2017
Address #8: 2002, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 30 Apr 2015 to 13 Oct 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9500 | |||
Entity (NZ Limited Company) | Rr&nzl Limited Shareholder NZBN: 9429049207293 |
Newmarket Auckland 1023 New Zealand |
08 Aug 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Li, Guangquan |
Qingxiu District, Nanning City,guangxi China |
15 Oct 2023 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Zhou, Jie |
Jiading District,shanghai City China |
15 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Global Overseas Business Association Limited Shareholder NZBN: 9429041588765 Company Number: 5578246 |
Newmarket Auckland 1050 New Zealand |
08 Aug 2023 - 25 Apr 2024 |
Entity | Global Overseas Business Association Limited Shareholder NZBN: 9429041588765 Company Number: 5578246 |
Newmarket Auckland 1050 New Zealand |
08 Aug 2023 - 25 Apr 2024 |
Entity | Di Trustee Company Limited Shareholder NZBN: 9429049354423 Company Number: 8190290 |
31 May 2021 - 17 Dec 2021 | |
Individual | Chen, Xiu Rong |
Newmarket Auckland 1050 New Zealand |
19 Nov 2020 - 08 Aug 2023 |
Individual | Li, Guangquan |
165 Dongge Road, Qingxiu District Nanning City, Guangxi China |
08 Aug 2023 - 15 Aug 2023 |
Individual | Chen, Xiu Rong |
Newmarket Auckland 1050 New Zealand |
19 Nov 2020 - 08 Aug 2023 |
Individual | Chen, Xiu Rong |
Epsom Auckland 1023 New Zealand |
19 Nov 2020 - 08 Aug 2023 |
Individual | Chen, Xiu Rong |
Newmarket Auckland 1050 New Zealand |
19 Nov 2020 - 08 Aug 2023 |
Individual | He, Feng |
Newmarket Auckland 1050 New Zealand |
27 Sep 2022 - 30 Nov 2022 |
Entity | Idc Business Trustees Limited Shareholder NZBN: 9429031482707 Company Number: 2532469 |
Takapuna Auckland 0622 New Zealand |
30 Apr 2015 - 31 May 2021 |
Entity | Q International Trading Limited Shareholder NZBN: 9429042110446 Company Number: 5863462 |
Te Atatu South Auckland 0610 New Zealand |
05 Oct 2016 - 28 Oct 2017 |
Entity | Idc Business Trustees Limited Shareholder NZBN: 9429031482707 Company Number: 2532469 |
Takapuna Auckland 0622 New Zealand |
30 Apr 2015 - 31 May 2021 |
Entity | Q International Trading Limited Shareholder NZBN: 9429042110446 Company Number: 5863462 |
05 Oct 2016 - 28 Oct 2017 | |
Entity | Di Trustee Company Limited Shareholder NZBN: 9429049354423 Company Number: 8190290 |
Takapuna Auckland 0622 New Zealand |
31 May 2021 - 17 Dec 2021 |
Individual | Ogilvy, Bernard James |
Royal Oak Auckland 1061 New Zealand |
17 Aug 2016 - 11 Jun 2018 |
Entity | Idc Business Trustees Limited Shareholder NZBN: 9429031482707 Company Number: 2532469 |
Takapuna Auckland 0622 New Zealand |
30 Apr 2015 - 31 May 2021 |
Entity | Idc Business Trustees Limited Shareholder NZBN: 9429031482707 Company Number: 2532469 |
Wellsford Wellsford 0900 New Zealand |
30 Apr 2015 - 31 May 2021 |
Individual | Chen, Xiurong |
Epsom Auckland 1023 New Zealand |
03 Dec 2019 - 18 Nov 2020 |
Caroline Zhao - Director
Appointment date: 30 Apr 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Apr 2015
Xiurong Chen - Director
Appointment date: 30 May 2021
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 07 Aug 2023
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 03 Jul 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2021
Xiu Rong Chen - Director
Appointment date: 30 May 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2021
Caroline Zhou - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 01 Jun 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Apr 2015
Bernard James Ogilvy - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 11 Jun 2018
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 17 Aug 2016
North Harbour Building Consultants Limited
Level 2, 161 Manukau Rd
B.s. Trust Services Limited
Level 1, 24 Manukau Rd
Dj Thomas Limited
Level 1, 24 Manukau Road
Fettis Investments Limited
Level 2, 161 Manukau Road
Radha Krishna Company Limited
Level 2, 161 Manukau Road
Apix New Zealand Limited
Level 2, 161 Manukau Road
Bed Bath And Beyond Holdings Limited
7a Miro Road
Digidog Electronics Limited
2/157 Great South Road
Funboy Products Limited
43 Prospect Terrace
Orchid & Grove Limited
5a Te Marama Road
Rayden Industries Limited
1b Dromorne Road
S&g World Trade Limited
3 Croydon Road