Yiyi Family Limited was launched on 02 Dec 2016 and issued an NZBN of 9429045857874. The registered LTD company has been managed by 3 directors: Chenyang Wei - an active director whose contract started on 19 Jun 2020,
Min Song - an inactive director whose contract started on 02 Dec 2016 and was terminated on 19 Jun 2020,
Chenyang Wei - an inactive director whose contract started on 06 May 2018 and was terminated on 21 Oct 2019.
As stated in our information (last updated on 06 Apr 2024), this company registered 3 addresses: B5/930 Great South Road, Penrose, Auckland, 1061 (registered address),
B5/930 Great South Road, Penrose, Auckland, 1061 (service address),
14B Sarawia Street, Newmarket, Auckland, 1052 (registered address),
14B Sarawia Street, Newmarket, Auckland, 1052 (physical address) among others.
Until 04 May 2022, Yiyi Family Limited had been using 4 Hooten Place, Oteha, Auckland as their registered address.
BizDb identified past names for this company: from 01 Dec 2016 to 07 May 2018 they were named Emily International Trade Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wei, Chenyang (an individual) located at Auckland postcode 1061. Yiyi Family Limited was classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
64 Rising Parade, Fairview Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4 Hooten Place, Oteha, Auckland, 0632 New Zealand
Registered & physical address used from 25 Jan 2022 to 04 May 2022
Address #2: 11c Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 14 Nov 2019 to 25 Jan 2022
Address #3: Apartment 301 Frank Sargeson Apts, 74 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Jul 2019 to 14 Nov 2019
Address #4: 11c Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 08 May 2019 to 12 Jul 2019
Address #5: 64 Rising Parade, Fairview Heights, Auckland, 0632 New Zealand
Physical & registered address used from 02 Dec 2016 to 08 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wei, Chenyang |
Auckland 1061 New Zealand |
19 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wei, Chenyang |
Takapuna Auckland 0622 New Zealand |
02 Nov 2018 - 21 Oct 2019 |
Individual | Song, Min |
Takapuna Auckland 0622 New Zealand |
02 Dec 2016 - 19 Jun 2020 |
Individual | Liu, Jia |
Henderson Auckland 0610 New Zealand |
06 Aug 2017 - 25 Mar 2018 |
Chenyang Wei - Director
Appointment date: 19 Jun 2020
Address: Auckland, 1061 New Zealand
Address used since 09 May 2023
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 26 Apr 2022
Address: Oteha, Auckland, 0632 New Zealand
Address used since 07 Apr 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 12 Apr 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 19 Jun 2020
Min Song - Director (Inactive)
Appointment date: 02 Dec 2016
Termination date: 19 Jun 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 Nov 2019
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 02 Dec 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Jul 2019
Chenyang Wei - Director (Inactive)
Appointment date: 06 May 2018
Termination date: 21 Oct 2019
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 06 May 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Jul 2019
Jim Wei Family Limited
64 Rising Parade
Kj Construction Limited
74 Rising Parade
Tonto Enterprises Limited
13 Lambir Place
April Homes Limited
78 Rising Parade
Gflt Limited
56 Rising Parade
Guard For Land Limited
56 Rising Parade
April Homes Limited
78 Rising Parade
Chandler Contracting Limited
71 Rising Parade
Dreamland International Limited
86 Rising Parade
Goldenplus Homes Limited
13 Hornbill Drive
Guard For Land Limited
56 Rising Parade
Sopro Construction Limited
10 Mulu Place