Pal Tech Limited, a registered company, was started on 01 Jun 2016. 9429042385455 is the NZ business number it was issued. This company has been managed by 9 directors: Guanpei Wang - an active director whose contract began on 31 Aug 2022,
Weiyang Tang - an inactive director whose contract began on 27 Jul 2017 and was terminated on 03 Jan 2023,
Lei Zhang - an inactive director whose contract began on 01 Jun 2016 and was terminated on 01 Sep 2022,
Jack Zhong Yin - an inactive director whose contract began on 27 Jul 2017 and was terminated on 17 Jul 2019,
Jeffery Brian Oakes - an inactive director whose contract began on 01 Jan 2018 and was terminated on 17 Jul 2019.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 14 Triton Drive, Rosedale, Auckland, 0632 (category: physical, service).
Pal Tech Limited had been using 205 Queen Street, Auckland Central, Auckland as their registered address up until 28 Sep 2022.
Previous names for the company, as we identified at BizDb, included: from 09 Jun 2016 to 20 Jan 2020 they were called Ie Financial Services Limited, from 30 May 2016 to 09 Jun 2016 they were called Ie Financial Service Limited.
A total of 217666667 shares are allocated to 17 shareholders (16 groups). The first group includes 9000000 shares (4.13%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15000000 shares (6.89%). Finally we have the next share allocation (33333334 shares 15.31%) made up of 1 entity.
Principal place of activity
205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2021 to 28 Sep 2022
Address #2: 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 May 2017 to 12 May 2021
Address #3: 228 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Jun 2016 to 15 May 2017
Basic Financial info
Total number of Shares: 217666667
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000000 | |||
Entity (NZ Limited Company) | Evergreen Investment Group Limited Shareholder NZBN: 9429042511397 |
Remuera Auckland 1050 New Zealand |
21 Mar 2017 - |
Shares Allocation #2 Number of Shares: 15000000 | |||
Other (Other) | Bing Guan Nz Capital No.1 Lp |
Auckland 1010 New Zealand |
20 Nov 2018 - |
Shares Allocation #3 Number of Shares: 33333334 | |||
Individual | Huang, Xianzhen |
St Heliers Auckland 1071 New Zealand |
19 Sep 2017 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Zhang, Yingjie |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2016 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Cui, Xu |
Blockhouse Bay Auckland 0600 New Zealand |
21 Dec 2016 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Fan, Wei |
Gulf Harbour Whangaparaoa 0930 New Zealand |
21 Dec 2016 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | He, Min |
Mission Bay Auckland 1071 New Zealand |
21 Dec 2016 - |
Shares Allocation #8 Number of Shares: 144383333 | |||
Individual | Zhang, Lei |
Remuera Auckland 1050 New Zealand |
01 Jun 2016 - |
Director | Lei Zhang |
Remuera Auckland 1050 New Zealand |
01 Jun 2016 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Tian, Zhenfei |
Oteha Auckland 0632 New Zealand |
21 Dec 2016 - |
Shares Allocation #10 Number of Shares: 4580000 | |||
Individual | Yin, Jack |
East Tamaki Heights Auckland 2016 New Zealand |
22 Feb 2017 - |
Shares Allocation #11 Number of Shares: 500000 | |||
Individual | Wang, Xiaofeng |
Shandong China |
16 Jun 2017 - |
Shares Allocation #12 Number of Shares: 500000 | |||
Individual | Yuan, Dong |
Auckland 0622 New Zealand |
16 Jun 2017 - |
Shares Allocation #13 Number of Shares: 7800000 | |||
Individual | Zhen, Yongcun |
Hauraki Auckland 0622 New Zealand |
03 Aug 2016 - |
Shares Allocation #14 Number of Shares: 2500000 | |||
Individual | He, Weidong |
Remuera Auckland 1050 New Zealand |
21 Dec 2016 - |
Shares Allocation #15 Number of Shares: 10000 | |||
Individual | Dong, Xiaoxiao |
Campbells Bay Auckland 0630 New Zealand |
21 Dec 2016 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Individual | Zhang, Zhou |
Glenfield Auckland 0629 New Zealand |
21 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meng, Shan |
Totara Vale Auckland 0629 New Zealand |
21 Dec 2016 - 19 Jun 2019 |
Individual | Gao, Yunpeng |
East Tamaki Auckland 2016 New Zealand |
21 Dec 2016 - 19 Jun 2019 |
Individual | Gong, Xiaoli |
Glenfield Auckland 0629 New Zealand |
21 Dec 2016 - 19 Jun 2019 |
Entity | Saturn Venus Limited Shareholder NZBN: 9429042378136 Company Number: 6008054 |
01 Jun 2016 - 01 Jun 2016 | |
Individual | Wang, Xin |
Chatswood Auckland 0626 New Zealand |
21 Apr 2017 - 13 Dec 2018 |
Entity | Saturn Venus Limited Shareholder NZBN: 9429042378136 Company Number: 6008054 |
01 Jun 2016 - 01 Jun 2016 |
Guanpei Wang - Director
Appointment date: 31 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2022
Weiyang Tang - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 03 Jan 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Oct 2020
Address: Dongcheng District, Beijing, China
Address used since 27 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2018
Lei Zhang - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 01 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2018
Address: Kelston, Auckland, 0602 New Zealand
Address used since 01 Jun 2016
Jack Zhong Yin - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 17 Jul 2019
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 27 Jul 2017
Jeffery Brian Oakes - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 17 Jul 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Jul 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jan 2018
Robert Keith Tucker - Director (Inactive)
Appointment date: 30 Jan 2018
Termination date: 17 Jul 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 30 Jan 2018
Roger James Kerr - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 16 Jul 2019
Address: Whitford, Auckland, 2576 New Zealand
Address used since 01 Feb 2018
John Robert Collinson - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 24 Feb 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 27 Jul 2017
Johnathan Yu-hao Chen - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 14 Feb 2018
Address: Auckland, 0626 New Zealand
Address used since 27 Jul 2017
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One