New Jubilee Global Limited, a registered company, was registered on 19 Feb 2016. 9429042189626 is the business number it was issued. "Private hotel - short term accommodation" (business classification H440055) is how the company has been classified. This company has been supervised by 4 directors: Shibo Jiang - an active director whose contract began on 24 May 2016,
Yaping Gao - an active director whose contract began on 24 May 2016,
Kai Wu - an active director whose contract began on 01 Nov 2018,
Bingxing Xie - an inactive director whose contract began on 19 Feb 2016 and was terminated on 01 Nov 2018.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: registered, service).
New Jubilee Global Limited had been using 23 Mackinnon Terrace, Sunshine Bay, Queenstown as their registered address until 19 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 97 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 20 Mar 2023
Principal place of activity
23 Mackinnon Tce, Sunshine Bay, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 23 Mackinnon Terrace, Sunshine Bay, Queenstown, 9300 New Zealand
Registered address used from 18 May 2021 to 19 May 2021
Address #2: 23 Mackinnon Terrace, Sunshine Bay, Queenstown, 9300 New Zealand
Registered address used from 21 Nov 2018 to 18 May 2021
Address #3: 27 Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 19 Feb 2016 to 03 May 2018
Address #4: 27 Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered address used from 19 Feb 2016 to 21 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jiang, Shibo |
138 Rd Zhijiang,district Xihu Hangzhou 310008 China |
08 Aug 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gao, Yaping |
138 Rd Zhijiang,district Xihu Hangzhou 310008 China |
08 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xie, Bingxing |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 May 2016 - 12 Jun 2016 |
Individual | Jiang, Shibo |
Hangzhou 310020 China |
19 Feb 2016 - 23 May 2016 |
Other | The Best Tactic Global Limited | 12 Jun 2016 - 08 Aug 2016 | |
Other | Null - The Best Tactic Global Limited | 12 Jun 2016 - 08 Aug 2016 | |
Director | Bingxing Xie |
Te Atatu Peninsula Auckland 0610 New Zealand |
23 May 2016 - 12 Jun 2016 |
Individual | Gao, Yaping |
Hangzhou 310020 China |
19 Feb 2016 - 23 May 2016 |
Shibo Jiang - Director
Appointment date: 24 May 2016
Address: 138 Rd Zhijiang,district Xihu, Hangzhou, 310008 China
Address used since 07 Jun 2016
Yaping Gao - Director
Appointment date: 24 May 2016
Address: 138 Rd Zhijiang,district Xihu, Hangzhou, 310008 China
Address used since 07 Jun 2016
Kai Wu - Director
Appointment date: 01 Nov 2018
Address: Somerville Howick, Auckland, 2014 New Zealand
Address used since 01 Nov 2018
Bingxing Xie - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 01 Nov 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 19 Feb 2016
Jack's Point Property Developing Limited
13 Mckerrow Place
Wilson Mulqueen Limited
2b Miller Place
Explore Aotearoa Limited
5b Mckerrow Place
Vexx Digital Limited
25 Chandler Ln
Fan Development Company Limited
258 Fernhill Road
Cubo Nz Limited
85 Arawata Terrace
Darry Limited
50 Beach Street
Lake Esplanade Limited
6 Lake Esplanade
Qt Pty Limited
11-17 Church Street
Qtn 2011 Limited
10 Isle Street
The Belgian Javelin Limited
11-17 Church Street
The Shotover Limited
11-17 Church Street