Hospo Equipment Nz Limited was launched on 26 Aug 2016 and issued a New Zealand Business Number of 9429042537212. This registered LTD company has been run by 1 director, named Tianlu Cao - an active director whose contract began on 26 Aug 2016.
According to BizDb's data (updated on 23 Apr 2024), this company uses 1 address: 62 Inglis Street, Seatoun, Wellington, 6022 (category: postal, office).
Up to 17 May 2019, Hospo Equipment Nz Limited had been using 67 Dress Circle, Newlands, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Knife Block Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Hospo Equipment Nz Limited was categorised as "Cafe operation" (ANZSIC H451110).
Principal place of activity
62 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Previous address
Address #1: 67 Dress Circle, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 26 Aug 2016 to 17 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Knife Block Holdings Limited Shareholder NZBN: 9429051228163 |
Wellington Central Wellington 6011 New Zealand |
07 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cao, Tianlu |
Seatoun Wellington 6022 New Zealand |
26 Aug 2016 - 07 Jun 2023 |
Director | Cao, Tianlu |
Seatoun Wellington 6022 New Zealand |
26 Aug 2016 - 07 Jun 2023 |
Individual | Du, Pengyu |
Seatoun Wellington 6022 New Zealand |
21 Dec 2021 - 07 Jun 2023 |
Tianlu Cao - Director
Appointment date: 26 Aug 2016
Address: Newlands, Wellington, 6037 New Zealand
Address used since 26 Aug 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Jun 2019
Tuku Aroha Trust
14 Sunhaven Drive
R&d 2007 Limited
61 Dress Circle
Bizserve Limited
55 Dress Circle
Syrenese Properties Limited
60 Dress Circle
Bridgewater Enterprises Limited
27 Sunhaven Drive
Red Shack Limited
58 Dress Circle
Dreams Infinite Limited
16b Fernwood Court
Gomad Industries Limited
14 Beazley Avenue
Green Leaf Wellington Limited
16b Fernwood Court
Olive Mountain Cuisine Limited
7 Cresswell Place
Shivaya Limited
61 Stewart Drive
Vintel Limited
13 Ashwood Street