Ej Holdings Limited was registered on 01 Sep 2016 and issued an NZBN of 9429042548096. The registered LTD company has been run by 3 directors: Zhibo Yu - an active director whose contract began on 11 Sep 2023,
Fansheng Meng - an inactive director whose contract began on 01 Sep 2016 and was terminated on 11 Sep 2023,
Shaoying Sun - an inactive director whose contract began on 01 Mar 2019 and was terminated on 01 Oct 2020.
As stated in BizDb's information (last updated on 24 May 2025), the company uses 1 address: 161 Central Park Drive, Henderson, Auckland, 0610 (types include: registered, service).
Up until 12 Oct 2020, Ej Holdings Limited had been using 194 Station Road, Penrose, Auckland as their physical address.
A total of 1000000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100000 shares are held by 1 entity, namely:
Meng, Fansheng (an individual) located at Sandringham, Auckland postcode 1025.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 900000 shares) and includes
Yu, Zhibo - located at West Harbour, Auckland. Ej Holdings Limited is categorised as "Furniture retailing" (business classification G421150).
Previous addresses
Address #1: 194 Station Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 30 Jun 2020 to 12 Oct 2020
Address #2: 329 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 02 Apr 2020 to 12 Oct 2020
Address #3: Shop 17, 100 Don Mckinnon Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 13 Apr 2017 to 30 Jun 2020
Address #4: Apartment 206a, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 Sep 2016 to 13 Apr 2017
Address #5: Apartment 206a, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 01 Sep 2016 to 02 Apr 2020
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 07 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100000 | |||
| Individual | Meng, Fansheng |
Sandringham Auckland 1025 New Zealand |
04 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 900000 | |||
| Individual | Yu, Zhibo |
West Harbour Auckland 0618 New Zealand |
12 Feb 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Meng, Fansheng |
Takapuna Auckland 0622 New Zealand |
01 Sep 2016 - 12 Feb 2020 |
| Individual | Lee, Ning |
Albany Auckland 0632 New Zealand |
04 May 2017 - 15 May 2017 |
| Individual | Li, Ning |
Albany Auckland 0632 New Zealand |
15 May 2017 - 19 Jul 2022 |
| Director | Meng, Fansheng |
Takapuna Auckland 0622 New Zealand |
01 Sep 2016 - 12 Feb 2020 |
| Individual | Sun, Shaoying |
Halswell Christchurch 8025 New Zealand |
06 Apr 2017 - 17 Mar 2020 |
| Individual | Sun, Shaoying |
Halswell Christchurch 8025 New Zealand |
06 Apr 2017 - 17 Mar 2020 |
| Director | Meng, Fansheng |
Takapuna Auckland 0622 New Zealand |
01 Sep 2016 - 12 Feb 2020 |
| Individual | Li, Kenghong |
Milford Auckland 0620 New Zealand |
06 Apr 2017 - 31 Jul 2018 |
Zhibo Yu - Director
Appointment date: 11 Sep 2023
Address: Henderson, Auckland, 0610 New Zealand
Address used since 11 Sep 2023
Fansheng Meng - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 11 Sep 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jan 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2016
Shaoying Sun - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 01 Oct 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Mar 2019
Marcusoft Limited
Apartment 407b, 130 Anzac Street
Nz Opportunities Limited
Apartment 406a, 130 Anzac Street
I.t On Demand Limited
Apartment 406a, 130 Anzac Street
Windsor Construction Limited
Level 3 , 12 Huron Street
Paran Travel Nz Limited
Level 1, 443 Lake Road
P & P Dashwood Limited
Level 10, 19 Como Street,
Bos Design Limited
159 Hurstmere Road
Ephraim Property Group Limited
Bdo Tower, Level 10, 19-21 Como Street
Just Cool Furniture (hha) Limited
Level 1, 111 Hurstmere Road
Lazy Lee Limited
6-10 The Strand
New Art Space Limited
Shop 2, 62-78 Hurstmere Road
Wishstore Limited
29 Hurstmere Road