Enring International Holdings Limited, a registered company, was started on 10 Oct 2016. 9429043356904 is the NZ business identifier it was issued. "Internet service provider" (business classification J591020) is how the company was classified. The company has been managed by 3 directors: Yan Zhao - an active director whose contract began on 10 Oct 2016,
Yaobin George Gong - an inactive director whose contract began on 22 Aug 2018 and was terminated on 01 Feb 2019,
Lijiong Wang - an inactive director whose contract began on 22 Aug 2018 and was terminated on 01 Feb 2019.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 42 Tawa Drive, Albany, Auckland, 0632 (type: registered, physical).
Enring International Holdings Limited had been using Suite 6, 331 Rosedale Road, Albany, Auckland as their physical address up until 13 May 2022.
Previous names used by the company, as we identified at BizDb, included: from 11 Nov 2016 to 22 Nov 2016 they were named Wallet Go Limited, from 30 Sep 2016 to 11 Nov 2016 they were named Enring Holding Limited.
A total of 2013400 shares are issued to 7 shareholders (7 groups). The first group consists of 1519604 shares (75.47%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 280116 shares (13.91%). Finally the next share allocation (2840 shares 0.14%) made up of 1 entity.
Previous addresses
Address: Suite 6, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 20 Jul 2021 to 13 May 2022
Address: Level 3, Candida Building 4, 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Jun 2019 to 20 Jul 2021
Address: Unit E, 23 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 15 May 2018 to 07 Jun 2019
Address: Suite 1, 42b Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 02 Aug 2017 to 15 May 2018
Address: Suite 1, 42d Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 10 Oct 2016 to 02 Aug 2017
Basic Financial info
Total number of Shares: 2013400
Annual return filing month: May
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1519604 | |||
Director | Zhao, Yan |
Northcross Auckland 0632 New Zealand |
10 Oct 2016 - |
Shares Allocation #2 Number of Shares: 280116 | |||
Other (Other) | 7001214) - Zino Angel Fund Nominee Limited |
Newmarket Auckland 1023 New Zealand |
10 May 2018 - |
Shares Allocation #3 Number of Shares: 2840 | |||
Individual | Che, Hailin |
Shanghai 200442 China |
18 Jun 2018 - |
Shares Allocation #4 Number of Shares: 2840 | |||
Individual | Yucheng, Yang |
#08-396 Singapore Singapore |
18 Jun 2018 - |
Shares Allocation #5 Number of Shares: 17000 | |||
Individual | Li, Shan Shan |
10 Gordon Ave,chatswood Nsw Sydney 2067 Australia |
09 Oct 2018 - |
Shares Allocation #6 Number of Shares: 140000 | |||
Individual | Bai, Peng |
Browns Bay Auckland 0630 New Zealand |
06 Dec 2016 - |
Shares Allocation #7 Number of Shares: 51000 | |||
Individual | Wang, Hui |
Albany Auckland 0632 New Zealand |
26 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
17 Nov 2023 - 21 Nov 2023 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
18 Jun 2018 - 16 Nov 2023 |
Entity | Zino Ventures Limited Shareholder NZBN: 9429046097613 Company Number: 6273636 |
04 Oct 2017 - 10 May 2018 | |
Entity | Zino Ventures Limited Shareholder NZBN: 9429046097613 Company Number: 6273636 |
Newmarket Auckland 1023 New Zealand |
04 Oct 2017 - 10 May 2018 |
Individual | Li, Xiujie |
Northcross Auckland 0632 New Zealand |
10 Oct 2016 - 05 Jul 2017 |
Yan Zhao - Director
Appointment date: 10 Oct 2016
Address: Northcross, Auckland, 0632 New Zealand
Address used since 10 Oct 2016
Yaobin George Gong - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 01 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 2018
Lijiong Wang - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 01 Feb 2019
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 22 Aug 2018
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Comprehensive Care Pho Limited
42 Tawa Drive
Prius Ventures Limited
111 Bushlands Park Drive
4tradeit Limited
Unit A, Building 1, 100 Bush Road
Enring N Limited
Suite 1, 42b Tawa Drive
Itelco Limited
8a Triton Drive
Shoproc Limited
Building 6, Suite D, Level 1,
Timecloud Limited
Unit A, Building 1, 100 Bush Road
Voyager Internet Limited
C/-hayes Knight Nz Limited