Heyday International Limited, a registered company, was launched on 13 May 2015. 9429041748442 is the business number it was issued. "Jewellery retailing - except direct selling" (ANZSIC G425310) is how the company has been classified. This company has been managed by 3 directors: Zhibo Yu - an active director whose contract began on 13 May 2015,
Fansheng Meng - an active director whose contract began on 13 May 2015,
Zhibo Yu - an active director whose contract began on 01 Aug 2023.
Updated on 21 Feb 2024, the BizDb data contains detailed information about 8 addresses the company uses, namely: 46 Acheron Drive, Riccarton, Christchurch, 8041 (office address),
161 Central Park Drive, Henderson, Auckland, 0610 (postal address),
161 Central Park Drive, Henderson, Auckland, 0610 (office address),
161 Central Park Drive, Henderson, Auckland, 0610 (delivery address) among others.
Heyday International Limited had been using 329 Upper Harbour Drive, Greenhithe, Auckland as their registered address up to 24 Nov 2020.
One entity owns all company shares (exactly 10 shares) - Yu, Zhibo - located at 8041, Henderson, Auckland.
Other active addresses
Address #4: Unit 3, 183 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical & service address used from 24 Nov 2020
Address #5: 161 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Shareregister address used from 06 Apr 2023
Address #6: 161 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered & service address used from 18 Apr 2023
Address #7: 161 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Postal & office & delivery address used from 20 Jun 2023
Principal place of activity
46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 329 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 02 Apr 2020 to 24 Nov 2020
Address #2: Apartment 206a Shoal Haven Apartments, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 12 Apr 2019 to 02 Apr 2020
Address #3: 18 Murphys Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 21 Apr 2017 to 12 Apr 2019
Address #4: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 08 Oct 2015 to 12 Apr 2019
Address #5: 1 Palazzo Lane, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 08 Oct 2015 to 21 Apr 2017
Address #6: 14 Elmslie Grove, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 13 May 2015 to 08 Oct 2015
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Yu, Zhibo |
Henderson Auckland 0612 New Zealand |
24 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Cuixi |
Halswell Christchurch 8025 New Zealand |
24 Jul 2015 - 28 Jul 2017 |
Director | Meng, Fansheng |
Takapuna Auckland 0622 New Zealand |
13 May 2015 - 24 Feb 2020 |
Zhibo Yu - Director
Appointment date: 13 May 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Aug 2020
Fansheng Meng - Director
Appointment date: 13 May 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Nov 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2017
Zhibo Yu - Director
Appointment date: 01 Aug 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 Aug 2023
E2environmental Limited
46 Acheron Drive
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
Charitybridge Limited
119 Blenheim Road
Fab Jewels Limited
Flat 1, 29 Burdale Street
Jackie Qiu Limited
109b Lincoln Road
Ropor Limited
119 Blenheim Road
The Quadrale Limited
119 Blenheim Road
Vanessa New Zealand Limited
C/o Amico New Zealand Limited