Db International Trading Limited was incorporated on 28 Nov 2016 and issued a New Zealand Business Number of 9429043416950. The registered LTD company has been run by 4 directors: Xiaoming Gao - an active director whose contract began on 26 Jun 2023,
Yi Ren - an active director whose contract began on 26 Jul 2023,
Zhang Dai - an inactive director whose contract began on 28 Nov 2016 and was terminated on 27 Oct 2023,
Yi Ren - an inactive director whose contract began on 28 Nov 2016 and was terminated on 12 Mar 2021.
As stated in BizDb's data (last updated on 08 Apr 2024), the company uses 2 addresses: 4 Taupo Street, Green Bay, Auckland, 0604 (office address),
81 Mays Road, Onehunga, Auckland, 1061 (registered address),
81 Mays Road, Onehunga, Auckland, 1061 (physical address),
81 Mays Road, Onehunga, Auckland, 1061 (service address) among others.
Up to 08 Jul 2021, Db International Trading Limited had been using 4 Taupo Street, Green Bay, Auckland as their registered address.
BizDb found past names used by the company: from 07 Nov 2016 to 24 Apr 2018 they were called Db Export Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Gao, Xiaoming (an individual) located at East Tamaki, Auckland postcode 2013.
Then there is a group that consists of 1 shareholder, holds 70 per cent shares (exactly 70 shares) and includes
Ren, Yi - located at Green Bay, Auckland. Db International Trading Limited was categorised as "Fitness centre" (ANZSIC R911110).
Principal place of activity
4 Taupo Street, Green Bay, Auckland, 0604 New Zealand
Previous addresses
Address #1: 4 Taupo Street, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 21 Nov 2017 to 08 Jul 2021
Address #2: 18 Mcdowell Crescent, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 28 Nov 2016 to 21 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Gao, Xiaoming |
East Tamaki Auckland 2013 New Zealand |
26 Jun 2023 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Ren, Yi |
Green Bay Auckland 0604 New Zealand |
27 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dai, Zhang |
Green Bay Auckland 0604 New Zealand |
28 Nov 2016 - 27 Mar 2023 |
Director | Dai, Zhang |
Green Bay Auckland 0604 New Zealand |
28 Nov 2016 - 27 Mar 2023 |
Director | Dai, Zhang |
Green Bay Auckland 0604 New Zealand |
28 Nov 2016 - 27 Mar 2023 |
Individual | Ren, Yi |
Green Bay Auckland 0604 New Zealand |
28 Nov 2016 - 12 Mar 2021 |
Xiaoming Gao - Director
Appointment date: 26 Jun 2023
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Jun 2023
Yi Ren - Director
Appointment date: 26 Jul 2023
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 26 Jul 2023
Zhang Dai - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 27 Oct 2023
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 13 Nov 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Nov 2016
Yi Ren - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 12 Mar 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 13 Nov 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Nov 2016
Ersa Transport Limited
6 Taupo Street
Vepa Investments Limited
6 Taupo Street
The Connemara Pony Society Of New Zealand Incorporated
1/65 Golf Road
Khesro Enterprises Limited
48 Golf Road
Shanlax Investments Limited
46 Golf Road
Shobsonu Limited
64 Golf Road
Arnold Fitness Limited
76 Whitney Street
D N A Fitness Limited
36 Derwent Crescent
Habitat For Fitness Limited
92b Godley Road
Jp Fitness Limited
253 Golf Road
Mazsam Limited
1 Himikera Ave
The Jungle Gym Limited
35a Whitney Street