Oranutrition Limited was registered on 07 Apr 2016 and issued a number of 9429042279563. This registered LTD company has been run by 8 directors: Xihao Wang - an active director whose contract began on 10 Aug 2018,
Yichao Luo - an active director whose contract began on 11 Dec 2018,
Songchuan Huang - an active director whose contract began on 15 Mar 2024,
Yubiao Xu - an inactive director whose contract began on 29 Jul 2016 and was terminated on 15 Mar 2024,
Youju Wen - an inactive director whose contract began on 07 Apr 2016 and was terminated on 08 Mar 2017.
According to BizDb's database (updated on 11 Feb 2025), the company uses 5 addresess: an address for share register at 14 Earl Richardson Avenue, Wiri, Auckland, 2104 (other address),
14 Earl Richardson Avenue, Wiri, Auckland, 2104 (shareregister address),
14 Earl Richardson Avenue, Wiri, Auckland, 2104 (postal address),
14 Earl Richardson Avenue, Wiri, Auckland, 2104 (office address) among others.
Up to 19 Sep 2018, Oranutrition Limited had been using 16B Debron Avenue, Remuera, Auckland as their registered address.
A total of 10000 shares are allocated to 6 groups (6 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Huang, Songchuan (an individual) located at Te Atatu South, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 12.2% shares (exactly 1220 shares) and includes
Mao, Liya - located at Wiri, Auckland.
The third share allotment (2100 shares, 21%) belongs to 1 entity, namely:
Wang, Yan, located at Qingdao (an individual). Oranutrition Limited was classified as "Food mfg nec" (business classification C119925).
Other active addresses
Address #4: 14 Earl Richardson Avenue, Wiri, Auckland, 2104 New Zealand
Postal & office & delivery address used from 02 Aug 2019
Address #5: 14 Earl Richardson Avenue, Wiri, Auckland, 2104 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Aug 2022
Principal place of activity
14 Earl Richardson Avenue, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 16b Debron Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 16 Mar 2017 to 19 Sep 2018
Address #2: Unit 1, 35 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Apr 2016 to 16 Mar 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Huang, Songchuan |
Te Atatu South Auckland 0610 New Zealand |
27 Feb 2024 - |
Shares Allocation #2 Number of Shares: 1220 | |||
Individual | Mao, Liya |
Wiri Auckland 2104 New Zealand |
23 Aug 2022 - |
Shares Allocation #3 Number of Shares: 2100 | |||
Individual | Wang, Yan |
Qingdao 26000 China |
23 Aug 2018 - |
Shares Allocation #4 Number of Shares: 2100 | |||
Individual | Xu, Yubiao |
Remuera Auckland 1050 New Zealand |
22 Dec 2016 - |
Shares Allocation #5 Number of Shares: 1040 | |||
Individual | Wang, Xihao |
Goodwood Heights Auckland 2105 New Zealand |
23 Aug 2018 - |
Shares Allocation #6 Number of Shares: 1040 | |||
Individual | Luo, Yichao |
Henderson Auckland 0612 New Zealand |
23 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luo, Yichao |
Henderson Auckland 0612 New Zealand |
23 Aug 2018 - 23 Aug 2018 |
Individual | Wen, Youju |
Flat Bush Auckland 2019 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Individual | Song, Justin |
The Gardens Auckland 2105 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Individual | Wang, Xihao |
Goodwood Heights Auckland 2105 New Zealand |
23 Aug 2018 - 23 Aug 2018 |
Individual | Zhao, Qingqing |
Auckland 0620 New Zealand |
23 Aug 2018 - 23 Aug 2018 |
Individual | Yuan, Dan |
Flat Bush Auckland 2019 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Individual | Zhang, Wenying |
Wiri Auckland 2104 New Zealand |
24 Jan 2019 - 23 Aug 2022 |
Individual | Zhang, Wenying |
Wiri Auckland 2104 New Zealand |
24 Jan 2019 - 23 Aug 2022 |
Individual | Zhao, Qingqing |
Auckland 0620 New Zealand |
23 Aug 2018 - 24 Jan 2019 |
Individual | Wang, Xihao |
Howick Auckland 2010 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Director | Xihao Wang |
Howick Auckland 2010 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Director | Youju Wen |
Flat Bush Auckland 2019 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Director | Dan Yuan |
Flat Bush Auckland 2019 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Individual | Wang, Yan |
Qingdao 26000 China |
23 Aug 2018 - 23 Aug 2018 |
Director | Justin Song |
The Gardens Auckland 2105 New Zealand |
07 Apr 2016 - 22 Dec 2016 |
Individual | Yuan, Dan |
Bucklands Beach Auckland 2012 New Zealand |
08 Mar 2017 - 03 Aug 2018 |
Xihao Wang - Director
Appointment date: 10 Aug 2018
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 10 Aug 2018
Yichao Luo - Director
Appointment date: 11 Dec 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 11 Dec 2018
Songchuan Huang - Director
Appointment date: 15 Mar 2024
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 15 Mar 2024
Yubiao Xu - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 15 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2017
Youju Wen - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 08 Mar 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 Apr 2016
Justin Song - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 21 Dec 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 07 Apr 2016
Xihao Wang - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 21 Dec 2016
Address: Howick, Auckland, 2010 New Zealand
Address used since 07 Apr 2016
Dan Yuan - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 21 Dec 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 12 Apr 2016
Ruby Systems Limited
15 Koraha Street
Ruby Systems Developments Limited
15 Koraha Street
Sapphire Systems Limited
15 Koraha Street
Essentials Limited
13a Maungarei Road
Overlocker Importers Nz Limited
33 Debron Avenue
Quill Trading Company Limited
33 Debron Avenue
Averest Foods Limited
5/34 Eaglehurst Road
Food Stuff Limited
411 Ellerslie Panmure Hw
Fuller Young International Limited
Flat 2, 32 Thatcher Street
Plum Kitchen Limited
8 Laud Avenue
Polaris Foods Limited
52 Ladies Mile
Pure Coco Limited
96 Ngapuhi Road