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 09 Mar 2024), the company uses 1 address: 17 Chilcott Road, Henderson, Auckland, 0612 (types include: physical, service).
Up until 12 Oct 2020, Ej Holdings Limited had been using 194 Station Road, Penrose, Auckland as their physical address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Yu, Zhibo (an individual) located at West Harbour, Auckland postcode 0618. Ej Holdings Limited is categorised as "Furniture retailing" (business classification G421150).
Previous addresses
Address: 194 Station Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 30 Jun 2020 to 12 Oct 2020
Address: 329 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 02 Apr 2020 to 12 Oct 2020
Address: Shop 17, 100 Don Mckinnon Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 13 Apr 2017 to 30 Jun 2020
Address: Apartment 206a, 130 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 Sep 2016 to 13 Apr 2017
Address: 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: 10
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
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
Ceqt Limited
44 Corinthian Drive
Smisen Enterprises Limited
44 Corinthian Drive
Clownfish Entertainment Limited
44 Corinthian Drive
Mkwv Trustees Limited
44 Corinthian Drive
Albany Optometrists Limited
44 Corinthian Drive
Cdrive Management Limited
44 Corinthian Drive
Allbaby Limited
5 Carol Lee Place
Avantgarde European Kitchens Limited
4f Antares Place
Decor Limited
124c Bush Road Albany
Derlook Limited
9/15 Piermark Drive
Dubusiness Limited
11/30 John Jennings Drive
Woodhall International Limited
Unit 7, 260 Oteha Valley Road