Newbee International Limited, a registered company, was launched on 21 Mar 2017. 9429046004314 is the NZ business number it was issued. "Restaurant operation" (business classification H451130) is how the company was categorised. The company has been managed by 4 directors: Fulin Zhao - an active director whose contract began on 21 Mar 2017,
Selina Xiuli Ling - an inactive director whose contract began on 28 Apr 2022 and was terminated on 04 May 2022,
Lingyu Ye - an inactive director whose contract began on 14 Jul 2017 and was terminated on 09 Oct 2017,
Lingyu Ye - an inactive director whose contract began on 21 Mar 2017 and was terminated on 30 May 2017.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: 25A Deep Creek Road, Torbay, Auckland, 0630 (registered address),
25A Deep Creek Road, Torbay, Auckland, 0630 (service address),
25A Deep Creek Road, Torbay, Auckland, 0630 (postal address),
81 Awaruku Road, 0630, 0630 (postal address) among others.
Newbee International Limited had been using 49 Shetland Street, Wakari, Dunedin as their physical address until 27 May 2022.
One entity owns all company shares (exactly 100 shares) - Zhao, Fulin - located at 0630, Torbay, Auckland.
Other active addresses
Address #4: 25a Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Postal address used from 05 Sep 2023
Address #5: 25a Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Registered & service address used from 13 Sep 2023
Principal place of activity
68 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 49 Shetland Street, Wakari, Dunedin, 9010 New Zealand
Physical address used from 10 May 2022 to 27 May 2022
Address #2: 114 Albany Street, North Dunedin, North Dunedin, Dunedin, 9016 New Zealand
Physical address used from 09 May 2022 to 10 May 2022
Address #3: 20 Jayne Place,torbay,auckland, St Heliers, Torbay, 0630 New Zealand
Physical address used from 22 Sep 2021 to 09 May 2022
Address #4: 114 Albany Street, North Dunedin, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 02 Sep 2021 to 27 May 2022
Address #5: 68 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered address used from 19 Jul 2019 to 02 Sep 2021
Address #6: 68 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical address used from 19 Jul 2019 to 22 Sep 2021
Address #7: 21 Calvert Place, Shiel Hill, Dunedin, 9013 New Zealand
Registered & physical address used from 21 Mar 2017 to 19 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Zhao, Fulin |
Torbay Auckland 0630 New Zealand |
04 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ling, Selina Xiuli |
Wakari Dunedin 9010 New Zealand |
29 Apr 2022 - 04 May 2022 |
Director | Zhao, Fulin |
Auckland 0630 New Zealand |
21 Mar 2017 - 29 Apr 2022 |
Director | Zhao, Fulin |
Auckland 0630 New Zealand |
21 Mar 2017 - 29 Apr 2022 |
Individual | Ye, Lingyu |
Shiel Hill Dunedin 9013 New Zealand |
14 Jul 2017 - 11 Sep 2018 |
Fulin Zhao - Director
Appointment date: 21 Mar 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Sep 2023
Address: Auckland, 0630 New Zealand
Address used since 14 Sep 2022
Address: Auckland, 0630 New Zealand
Address used since 01 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jul 2019
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 21 Mar 2017
Selina Xiuli Ling - Director (Inactive)
Appointment date: 28 Apr 2022
Termination date: 04 May 2022
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 28 Apr 2022
Lingyu Ye - Director (Inactive)
Appointment date: 14 Jul 2017
Termination date: 09 Oct 2017
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 14 Jul 2017
Lingyu Ye - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 30 May 2017
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 21 Mar 2017
The New Zealand International Early Music Festival (nziemf) Trust Board
12 Calvert Place
Skim Consultants Limited
10 Portland Place
South Pacific Rugby League And Sports Club Incorporated
42 Aytoun Street
Claire Te Au Art Limited
40 Aytoun Street
Mcauley Trustee Company Limited
60 Aytoun Street
Mcauley Contracting Limited
60 Aytoun Street
Asian Garden Hospitality Limited
90 Otaki Street
Bumblebee International Limited
21 Calvert Place
Molsons Limited
349 Highcliff Road
Summer Heat Limited
Level 7
Sunshine Yellow Limited
3 Tomahawk Road
Tokyo Garden Food Limited
46 Doon Street