Shortcuts

Heyday International Limited

Type: NZ Limited Company (Ltd)
9429041748442
NZBN
5677708
Company Number
Registered
Company Status
G425310
Industry classification code
Jewellery Retailing - Except Direct Selling
Industry classification description
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
1 Palazzo Lane
Riccarton
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 30 Sep 2015
Apartment 206a Shoal Haven Apartments, 130 Anzac Street
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 04 Apr 2019
329 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Mar 2020

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.

Addresses

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

Contact info
64 21 535168
20 Jun 2023
64 3 3488808
10 Apr 2018 Phone
www.yorkerla.co.nz
20 Jun 2023 Website
www.heydayfurniture.co.nz
10 Apr 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Yu, Zhibo Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Cuixi Halswell
Christchurch
8025
New Zealand
Director Meng, Fansheng Takapuna
Auckland
0622
New Zealand
Directors

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

Nearby companies
Similar companies

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