Nzago Limited was launched on 10 Nov 2015 and issued an NZ business identifier of 9429042061434. This registered LTD company has been managed by 5 directors: Frank Li - an active director whose contract started on 12 Jan 2024,
Zhibin Liu - an inactive director whose contract started on 26 Aug 2022 and was terminated on 23 Nov 2024,
Wendy Mo - an inactive director whose contract started on 10 Nov 2015 and was terminated on 29 Aug 2022,
Wendy Mo - an inactive director whose contract started on 10 Nov 2015 and was terminated on 29 Aug 2022,
Ben Liu - an inactive director whose contract started on 26 Aug 2022 and was terminated on 29 Aug 2022.
According to BizDb's data (updated on 14 May 2025), this company filed 1 address: 25 Hull Road, Rd 1, Waitoki, 0871 (type: registered, service).
Until 06 Sep 2022, Nzago Limited had been using 1583,Dairy Flat Highway,Rd 4,Dairy Flat, Dairy Flat Highway, Auckland as their registered address.
BizDb identified previous aliases for this company: from 05 Nov 2015 to 21 Sep 2017 they were named The Export Store Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Landon Trustees Limited (an entity) located at Rd1, Waitoki postcode 0994. Nzago Limited was classified as "Export documentation preparation service including goods handling" (ANZSIC I529121).
Previous addresses
Address #1: 1583,dairy Flat Highway,rd 4,dairy Flat, Dairy Flat Highway, Auckland, 0794 New Zealand
Registered & physical address used from 12 Jan 2022 to 06 Sep 2022
Address #2: Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2015 to 12 Jan 2022
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Landon Trustees Limited Shareholder NZBN: 9429031620819 |
Rd1 Waitoki 0994 New Zealand |
23 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liu, Zhibin |
Epsom Auckland 1023 New Zealand |
26 Aug 2022 - 23 Nov 2024 |
| Entity | Hargreaves Trustee Company Limited Shareholder NZBN: 9429048885973 Company Number: 8149236 |
01 Apr 2021 - 26 Aug 2022 | |
| Entity | Seamaster Trustee Limited Shareholder NZBN: 9429032679403 Company Number: 2146737 |
12 Dec 2017 - 01 Apr 2021 | |
| Entity | New Zealand Trade Centre Group Limited Shareholder NZBN: 9429031091596 Company Number: 3390752 |
Auckland Central Auckland 1010 New Zealand |
10 Nov 2015 - 12 Dec 2017 |
| Entity | Hargreaves Trustee Company Limited Shareholder NZBN: 9429048885973 Company Number: 8149236 |
66 Wyndham Street Auckland 1010 New Zealand |
01 Apr 2021 - 26 Aug 2022 |
| Entity | Seamaster Trustee Limited Shareholder NZBN: 9429032679403 Company Number: 2146737 |
Rd 1 Whitford 2576 New Zealand |
12 Dec 2017 - 01 Apr 2021 |
| Entity | New Zealand Trade Centre Group Limited Shareholder NZBN: 9429031091596 Company Number: 3390752 |
Auckland Central Auckland 1010 New Zealand |
10 Nov 2015 - 12 Dec 2017 |
Ultimate Holding Company
Frank Li - Director
Appointment date: 12 Jan 2024
Address: Wainui, Auckland, 0994 New Zealand
Address used since 12 Jan 2024
Zhibin Liu - Director (Inactive)
Appointment date: 26 Aug 2022
Termination date: 23 Nov 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Aug 2022
Wendy Mo - Director (Inactive)
Appointment date: 10 Nov 2015
Termination date: 29 Aug 2022
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 13 Jul 2018
Wendy Mo - Director (Inactive)
Appointment date: 10 Nov 2015
Termination date: 29 Aug 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 10 Nov 2015
Address: Whitford, 2576 New Zealand
Address used since 12 Dec 2017
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 13 Jul 2018
Ben Liu - Director (Inactive)
Appointment date: 26 Aug 2022
Termination date: 29 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Aug 2022
Nero Build Nz Limited
Albert Street
Exclusive Insurance Services Limited
63
Leasing & Finance General Partner Limited
Level 11
Suez Digital Solutions Anz Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Adom & Nhyira Holdings Limited
Level 31, Vero Centre, 48 Shortland Street
Burp Company Limited
Level 4
Fresha Export Limited
Level 12, 17 Albert Street
Ime Trading Company Limited
233-235 Queen Street, Auckland City
New Zealand Trade Centre Limited
38 Albert Street
Parkers Natural Solutions Limited
20 Lorne St