Winston Nutritional Limited was incorporated on 30 Nov 2015 and issued a business number of 9429042092773. This registered LTD company has been supervised by 3 directors: Chao Lan - an active director whose contract started on 30 Nov 2015,
Yingkit Lun - an active director whose contract started on 02 Dec 2024,
Chi Ho Wilfred Lo - an active director whose contract started on 02 Dec 2024.
According to our information (updated on 29 May 2025), this company registered 1 address: 37 Banks Road, Mount Wellington, Auckland, 1060 (types include: delivery, postal).
Until 06 Jan 2017, Winston Nutritional Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Sing Hui Holdings (Hong Kong) Limited (an other) located at 55 King Yip Street, Kwun Tong, Kowloon, Hong Kong.
Then there is a group that consists of 1 shareholder, holds 9% shares (exactly 9 shares) and includes
Winston Development New Zealand Limited - located at Mount Wellington, Auckland.
The 3rd share allocation (39 shares, 39%) belongs to 1 entity, namely:
Winston Holdings New Zealand Limited, located at Mount Wellington, Auckland (an entity). Winston Nutritional Limited is classified as "Food-Milk powder, NZ honey, etc." (ANZSIC C113360).
Other active addresses
Address #4: 37 Banks Road, Mount Wellington, Auckland, 1060 New Zealand
Delivery address used from 04 Nov 2024
Principal place of activity
37 Banks Road, Mount Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Nov 2015 to 06 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Other (Other) | Sing Hui Holdings (hong Kong) Limited |
55 King Yip Street, Kwun Tong, Kowloon Hong Kong Hong Kong SAR China |
24 Aug 2022 - |
| Shares Allocation #2 Number of Shares: 9 | |||
| Entity (NZ Limited Company) | Winston Development New Zealand Limited Shareholder NZBN: 9429046481641 |
Mount Wellington Auckland 1060 New Zealand |
08 Dec 2017 - |
| Shares Allocation #3 Number of Shares: 39 | |||
| Entity (NZ Limited Company) | Winston Holdings New Zealand Limited Shareholder NZBN: 9429042089032 |
Mount Wellington Auckland 1060 New Zealand |
30 Nov 2015 - |
| Shares Allocation #4 Number of Shares: 51 | |||
| Individual | Lun, Ruixiang |
The Regalia, 33 King's Park Rise Homantin, Kowloon Hong Kong SAR China |
12 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sim, Chien Hong |
West Harbour Auckland 0618 New Zealand |
14 Dec 2015 - 08 Dec 2017 |
Ultimate Holding Company
Chao Lan - Director
Appointment date: 30 Nov 2015
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 02 Dec 2018
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 07 Nov 2016
Yingkit Lun - Director
Appointment date: 02 Dec 2024
Address: King's Park, Kowloon, Hongkong, China
Address used since 02 Dec 2024
Chi Ho Wilfred Lo - Director
Appointment date: 02 Dec 2024
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 02 Dec 2024
Winston Holdings New Zealand Limited
37 Banks Road
Pokeno Nutritional Park Limited
37 Banks Road
Kerry (new Zealand) Limited
393 Ellerslie-panmure Highway
Microbe Technologies Limited
23 Banks Road
Pippa Jayne Communications Limited
3 Boakes Road
Western Jordan International Ministry
Flat 6, 397 Ellerslie Panmure Highway
Go Good Limited
161c Paritai Drive
Karu Queenstown Limited
1 Courthouse Lane
Natural Farm Group Limited
2b/208
Open Country Dairy Management Limited
Building A. Ground Floor
Ora International Trading Limited
3a Smales Road
Pacific Lab Holdings Limited
Flat 2, 60 Michaels Avenue