Shortcuts

Sean Lewis Holdings Limited

Type: NZ Limited Company (Ltd)
9429042059738
NZBN
5843837
Company Number
Registered
Company Status
C182930
Industry classification code
Plastic Recycling
Industry classification description
Current address
11 Perendale Close
Somerville
Auckland 2014
New Zealand
Registered & physical & service address used since 11 Jul 2022

Sean Lewis Holdings Limited was incorporated on 09 Nov 2015 and issued a business number of 9429042059738. The registered LTD company has been run by 5 directors: Shen Wang - an active director whose contract started on 30 Jun 2021,
Xiaohua Xia - an inactive director whose contract started on 01 Nov 2020 and was terminated on 01 Jul 2021,
Yin Lin - an inactive director whose contract started on 01 Jan 2018 and was terminated on 31 Oct 2020,
Tian Gan - an inactive director whose contract started on 09 Nov 2015 and was terminated on 01 Jan 2018,
Zhijie Li - an inactive director whose contract started on 23 Oct 2017 and was terminated on 31 Dec 2017.
As stated in our information (last updated on 10 Apr 2024), this company uses 1 address: 11 Perendale Close, Somerville, Auckland, 2014 (category: registered, physical).
Up until 11 Jul 2022, Sean Lewis Holdings Limited had been using Flat 24, 3 The Avenue, Albany, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wang, Shen (an individual) located at Albany, Auckland postcode 0632. Sean Lewis Holdings Limited has been classified as "Plastic recycling" (business classification C182930).

Addresses

Principal place of activity

16 Pine Ave, Bader, Hamilton, 3206 New Zealand


Previous addresses

Address: Flat 24, 3 The Avenue, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 08 Jul 2021 to 11 Jul 2022

Address: 34 Whitford Road, Botany Downs, Auckland, 2014 New Zealand

Registered & physical address used from 12 Nov 2020 to 08 Jul 2021

Address: 13 Cityview Place, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 31 Oct 2017 to 12 Nov 2020

Address: 16 Pine Avenue, Bader, Hamilton, 3206 New Zealand

Physical address used from 13 Apr 2017 to 31 Oct 2017

Address: 16 Pine Avenue, Bader, Hamilton, 3206 New Zealand

Registered address used from 23 Nov 2016 to 31 Oct 2017

Address: 563 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 22 Dec 2015 to 23 Nov 2016

Address: 563 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 22 Dec 2015 to 13 Apr 2017

Address: 34 Whitford Road, Botany Downs, Auckland, 2014 New Zealand

Registered & physical address used from 09 Nov 2015 to 22 Dec 2015

Contact info
86 180 01664427
19 Nov 2018 Phone
penguinlee@gmail.com
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wang, Shen Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Li, Zhijie Yin Du Road
Shanghai
201108
China
Individual Li, Zhijie Yin Du Road
Shanghai
201108
China
Individual Xia, Xiaohua Botany Downs
Auckland
2014
New Zealand
Individual Lin, Yin Massey
Auckland
0614
New Zealand
Director Tian Gan Flat Bush
Auckland
2016
New Zealand
Individual Li, Zhijie Yin Du Road
Shanghai
201108
China
Individual Gan, Tian Flat Bush
Auckland
2016
New Zealand
Directors

Shen Wang - Director

Appointment date: 30 Jun 2021

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Jun 2021


Xiaohua Xia - Director (Inactive)

Appointment date: 01 Nov 2020

Termination date: 01 Jul 2021

Address: Botany Downs, Auckland, 2014 New Zealand

Address used since 01 Nov 2020


Yin Lin - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 31 Oct 2020

Address: Massey, Auckland, 0614 New Zealand

Address used since 01 Jan 2018


Tian Gan - Director (Inactive)

Appointment date: 09 Nov 2015

Termination date: 01 Jan 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 09 Nov 2015


Zhijie Li - Director (Inactive)

Appointment date: 23 Oct 2017

Termination date: 31 Dec 2017

Address: Massey, Auckland, 0614 New Zealand

Address used since 23 Oct 2017

Nearby companies
Similar companies

Ifly New Zealand Limited
29b Pakira Avenue

Nz Jian Hua Limited
7 Newark Place

Obrefoo Recycle Services Limited
68 Kamara Road

Pcb International Limited
9c Lorien Place

Polymer Processing New Zealand Limited
3 Brookby Road

Reiz Group Limited
9 Ben Lomond Crescent