Zs Global Limited was started on 29 Jun 2015 and issued a number of 9429041817179. The registered LTD company has been run by 3 directors: James Stephen Julian - an active director whose contract began on 29 Jun 2015,
Stephen Peter Crow - an active director whose contract began on 11 Jul 2022,
Xiu Juan Xu - an inactive director whose contract began on 29 Jun 2015 and was terminated on 04 Jul 2022.
According to our database (last updated on 31 Mar 2024), the company filed 1 address: 92 Hobsonville Road, Hobsonville, Auckland, 0618 (type: registered, physical).
Up until 25 Jul 2022, Zs Global Limited had been using Unit 2, 4 Workspace Drive, Hobsonville, Auckland as their registered address.
BizDb found former names for the company: from 28 Apr 2015 to 01 Feb 2018 they were named Prestige Vehicles and Property Limited.
A total of 150 shares are issued to 4 groups (5 shareholders in total). In the first group, 74 shares are held by 1 entity, namely:
Hwga Company Limited (an entity) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 0.67 per cent shares (exactly 1 share) and includes
Crow, Stephen Peter - located at Albany Heights, Auckland.
The next share allocation (30 shares, 20%) belongs to 2 entities, namely:
Xu, Xiu Juan, located at Massey, Auckland (an individual),
Xiu Juan Xu, located at Massey, Auckland (a director). Zs Global Limited was classified as "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980).
Principal place of activity
Unit 2, 4 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: Unit 2, 4 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 19 Feb 2018 to 25 Jul 2022
Address #2: 729 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 29 Jun 2015 to 19 Feb 2018
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Entity (NZ Limited Company) | Hwga Company Limited Shareholder NZBN: 9429038544392 |
Albany Auckland 0632 New Zealand |
16 Jan 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crow, Stephen Peter |
Albany Heights Auckland 0632 New Zealand |
16 Jan 2018 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Xu, Xiu Juan |
Massey Auckland 0614 New Zealand |
29 Jun 2015 - |
Director | Xiu Juan Xu |
Massey Auckland 0614 New Zealand |
29 Jun 2015 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Julian, James Stephen |
Massey Auckland 0614 New Zealand |
09 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Jinghan |
Rd 1 Whitford 2571 New Zealand |
21 Feb 2018 - 19 May 2022 |
Director | Julian, Stephen James |
Massey Auckland 0614 New Zealand |
29 Jun 2015 - 09 Mar 2017 |
James Stephen Julian - Director
Appointment date: 29 Jun 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 29 Jun 2015
Stephen Peter Crow - Director
Appointment date: 11 Jul 2022
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 11 Jul 2022
Xiu Juan Xu - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 04 Jul 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 29 Jun 2015
Apt Group Limited
Unit 2, 3 Workspace Drive
Ng Property Holdings Limited
Unit 2, 3 Workspace Drive,
White Box Solutions Limited
241 Hobsonville Road
Hobsonville Dental Centre Limited
241 Hobsonville Road
Makita (new Zealand) Limited
46 Westpoint Drive
With Accounting Limited
30 Sailfish Drive
Cuthbert Trading Limited
72c Hobsonville Road
Epac Limited
26 Brennan Avenue
Fuma International Limited
12 Tornado Place
Kiyanking Limited
59 Luckens Road
Pet Tek International Limited
10 Toheroa Street
Zander Investments Limited
4 Parkside Road