Shortcuts

Ej Holdings Limited

Type: NZ Limited Company (Ltd)
9429042548096
NZBN
6097538
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
17 Chilcott Road
Henderson
Auckland 0612
New Zealand
Physical & service & registered address used since 12 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Yu, Zhibo West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meng, Fansheng Takapuna
Auckland
0622
New Zealand
Individual Lee, Ning Albany
Auckland
0632
New Zealand
Individual Li, Ning Albany
Auckland
0632
New Zealand
Director Meng, Fansheng Takapuna
Auckland
0622
New Zealand
Individual Sun, Shaoying Halswell
Christchurch
8025
New Zealand
Individual Sun, Shaoying Halswell
Christchurch
8025
New Zealand
Director Meng, Fansheng Takapuna
Auckland
0622
New Zealand
Individual Li, Kenghong Milford
Auckland
0620
New Zealand
Directors

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

Nearby companies

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

Similar companies

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