L&Z Trades Company Limited was registered on 16 May 2016 and issued a number of 9429042352679. The registered LTD company has been managed by 2 directors: Xi Zhang - an active director whose contract began on 16 May 2016,
Chun-Te Lu - an inactive director whose contract began on 16 May 2016 and was terminated on 09 Oct 2017.
As stated in the BizDb database (last updated on 02 Jun 2025), this company uses 4 addresses: 313 Lincoln Road, Addington, Christchurch, 8024 (registered address),
313 Lincoln Road, Addington, Christchurch, 8024 (service address),
140 Wordsworth Street, Sydenham, Christchurch, 8023 (physical address),
P O Box 368, Christchurch, 8140 (postal address) among others.
Up to 02 Sep 2024, L&Z Trades Company Limited had been using 140 Wordsworth Street, Sydenham, Christchurch as their service address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Zhang Family Holding Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Zhang, Xi - located at Burnside, Christchurch. L&Z Trades Company Limited has been classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Other active addresses
Address #4: 313 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 02 Sep 2024
Principal place of activity
135 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 140 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Service & registered address used from 30 Mar 2020 to 02 Sep 2024
Address #2: 135 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 15 Aug 2016 to 30 Mar 2020
Address #3: 135 Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 02 Aug 2016 to 30 Mar 2020
Address #4: 53 Rockfield Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 16 May 2016 to 02 Aug 2016
Address #5: 53 Rockfield Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 16 May 2016 to 15 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Zhang Family Holding Limited Shareholder NZBN: 9429050761746 |
Burnside Christchurch 8053 New Zealand |
27 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Zhang, Xi |
Burnside Christchurch 8053 New Zealand |
16 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lu, Chun-te |
Pakuranga Auckland 2010 New Zealand |
16 May 2016 - 09 Oct 2017 |
| Director | Chun-te Lu |
Pakuranga Auckland 2010 New Zealand |
16 May 2016 - 09 Oct 2017 |
Xi Zhang - Director
Appointment date: 16 May 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jun 2019
Address: Penrose, Auckland, 1061 New Zealand
Address used since 16 May 2016
Chun-te Lu - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 09 Oct 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 16 May 2016
Rob Donaldson Cars Limited
30 Kingsley Street
Canterbury Mustang Owners Club Incorporated
C/o Mustang Centre
Wenglersports Limited
148 Wordsworth Street
Air Tool Solutions Limited
37a Coleridge Street
Lift Consulting Limited
Accounting Solutions
Nz Mainco Limited
41 Coleridge Street
401k Limited
76 Gasson Street
Antar International Trading Limited
76 Gasson Street
Christchurch Premium Cars Limited
547 Moorehouse Ave
Delta Services Nz Limited
5/105 Gasson Street
Dj Auto Vehicle Importer Limited
23 Gasson Street
Rob Donaldson Cars Limited
30 Kingsley Street