Queen Fern Holdings Limited, a registered company, was started on 09 Sep 2016. 9429042532194 is the business number it was issued. The company has been run by 4 directors: Yawen Dong - an active director whose contract began on 09 Sep 2016,
Ziruo Dong - an active director whose contract began on 09 Sep 2016,
Mei Yang - an active director whose contract began on 10 Mar 2017,
Huanqiang Lao - an inactive director whose contract began on 09 Sep 2016 and was terminated on 10 Oct 2017.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Unit R, 383 Khyber Pass Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Queen Fern Holdings Limited had been using Level 6, Chorus House, 66 Wyndham Street, Auckland as their physical address up to 01 Nov 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 26 shares (26 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 74 shares (74 per cent).
Previous addresses
Address: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Sep 2017 to 01 Nov 2019
Address: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Sep 2016 to 07 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Yang, Mei |
23-29 Albert Street Auckland 1010 New Zealand |
29 Aug 2023 - |
Shares Allocation #2 Number of Shares: 74 | |||
Entity (NZ Limited Company) | Dong Corporate Trustee 2014 Limited Shareholder NZBN: 9429041446843 |
Newmarket Auckland 1023 New Zealand |
09 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yang, Mei |
23-29 Albert Street Auckland 1010 New Zealand |
28 Aug 2023 - 29 Aug 2023 |
Director | Dong, Ziruo |
Howick Auckland 2014 New Zealand |
16 May 2018 - 03 Mar 2023 |
Director | Dong, Yawen |
La Baie Du Noble, 31-andar-b Macau 01380 China |
11 May 2018 - 10 Jun 2021 |
Director | Dong, Yawen |
La Baie Du Noble, 31-andar-b Macau 01380 China |
11 May 2018 - 10 Jun 2021 |
Yawen Dong - Director
Appointment date: 09 Sep 2016
Address: La Baie Du Noble, 31-andar-b, Macau, 01380 China
Address used since 09 Sep 2016
Ziruo Dong - Director
Appointment date: 09 Sep 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Sep 2017
Address: La Baie Du Noble, 31-andar-b, Macau, 01380 China
Address used since 09 Sep 2016
Mei Yang - Director
Appointment date: 10 Mar 2017
Address: Edf Jardim De Wa Bao Bloco 4, 3-andar-v, Taipa, Macau China
Address used since 10 Mar 2017
Huanqiang Lao - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 10 Oct 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 09 Sep 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street