New Zealand Dragon House Limited, a registered company, was started on 14 Nov 2016. 9429043404964 is the NZBN it was issued. "Restaurant operation" (ANZSIC H451130) is how the company has been categorised. This company has been supervised by 3 directors: Junxi Li - an active director whose contract began on 31 Aug 2021,
Ji Zou - an inactive director whose contract began on 09 Aug 2017 and was terminated on 31 Aug 2021,
Pei Liu - an inactive director whose contract began on 14 Nov 2016 and was terminated on 10 Aug 2017.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Jamaica Place, Blockhouse Bay, Auckland, 0600 (types include: registered, physical).
New Zealand Dragon House Limited had been using 16 Balmoral Road, Epsom, Auckland as their registered address until 07 Oct 2021.
One entity owns all company shares (exactly 1 share) - Li, Junxi - located at 0600, Blockhouse Bay, Auckland.
Previous addresses
Address #1: 16 Balmoral Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 29 Mar 2019 to 07 Oct 2021
Address #2: Unit3,14 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 14 Nov 2016 to 29 Mar 2019
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Li, Junxi |
Blockhouse Bay Auckland 0600 New Zealand |
28 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fan, Qinyun |
No.333 Jiaozi Avenue Chengdu 610041 China |
26 Jul 2017 - 20 Sep 2018 |
Individual | Zou, Ji |
Epsom Auckland 1023 New Zealand |
20 Sep 2018 - 28 Sep 2021 |
Individual | Yang, Min |
Frankton Queenstown 9300 New Zealand |
06 Jan 2017 - 26 Jul 2017 |
Individual | Liu, Zhi |
No. 123, East Guixi Road,hi-tech Zone Chengdu, Sichuan 610000 China |
14 Nov 2016 - 06 Jan 2017 |
Junxi Li - Director
Appointment date: 31 Aug 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 31 Aug 2021
Ji Zou - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 31 Aug 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Mar 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 09 Aug 2017
Pei Liu - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 10 Aug 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Apr 2017
Hong Kong Cafe Holding Limited
Unit 9, 14 Corinthian Drive, Albany
Ensystex New Zealand Limited
17c Corinthian Drive
Solutions Broker Group Limited
17c Corinthian Drive
Column Technologies Australia Proprietary Limited
17c Corinthian Drive
Auckland Art Limited
17c Corinthian Drive
Agi Australasia Limited
17c Corinthian Drive
Black Rice Albany Limited
Unit 10b, 21-23 Corinthian Drive
Dc Orewa Limited
Rsm Prince, 17c Corinthian Drive
Kingstar Catering Company Limited
Flat 2, 15 Mercari Way
Madee Company Limited
5-7 Corinthian Drive
Pure Living International Limited
Suite 7, 14 Corinthian Drive
Zhz Investments Limited
17 Pukatea Avenue