Xiaolongkan New Zealand Limited, a registered company, was launched on 05 May 2017. 9429046114099 is the NZBN it was issued. "Restaurant operation" (ANZSIC H451130) is how the company has been classified. The company has been managed by 3 directors: Tianyu Wu - an active director whose contract started on 05 May 2017,
Lixian Lu - an inactive director whose contract started on 12 Jun 2018 and was terminated on 01 Sep 2021,
Jing Wei - an inactive director whose contract started on 27 Aug 2019 and was terminated on 23 Aug 2021.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Sylvia Road, Hillcrest, Auckland, 0627 (type: physical, service).
Xiaolongkan New Zealand Limited had been using Flat 3, 76 Shakespeare Road, Milford, Auckland as their registered address up until 28 Sep 2018.
A total of 13187 shares are allotted to 4 shareholders (4 groups). The first group consists of 3297 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3956 shares (30 per cent). Lastly there is the next share allotment (3956 shares 30 per cent) made up of 1 entity.
Principal place of activity
Ground Floor, 28 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Flat 3, 76 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Registered address used from 05 May 2017 to 28 Sep 2018
Address #2: Flat 3, 76 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Physical address used from 05 May 2017 to 31 Mar 2022
Basic Financial info
Total number of Shares: 13187
Annual return filing month: March
Annual return last filed: 23 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3297 | |||
Individual | Xu, Zongtao |
St Heliers Auckland 1071 New Zealand |
05 May 2017 - |
Shares Allocation #2 Number of Shares: 3956 | |||
Individual | Zhang, Yi |
Schnapper Rock Auckland 0632 New Zealand |
05 May 2017 - |
Shares Allocation #3 Number of Shares: 3956 | |||
Individual | Lu, Lixian |
Milford Auckland 0620 New Zealand |
05 May 2017 - |
Shares Allocation #4 Number of Shares: 1978 | |||
Individual | Wu, Tianyu |
Milford Auckland 0620 New Zealand |
05 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Futura Trustee Limited Shareholder NZBN: 9429046659453 Company Number: 6764973 |
06 Aug 2018 - 27 Aug 2021 | |
Entity | New Futura Trustee Limited Shareholder NZBN: 9429046659453 Company Number: 6764973 |
06 Aug 2018 - 27 Aug 2021 | |
Individual | Fan, Jingli |
Remuera Auckland 1050 New Zealand |
06 Aug 2018 - 27 Aug 2021 |
Individual | Huang, Yiting |
Hillsborough Auckland 1042 New Zealand |
06 Aug 2018 - 27 Aug 2021 |
Individual | Zhu, Xiaoming |
Greenhithe Auckland 0632 New Zealand |
06 Aug 2018 - 27 Aug 2021 |
Individual | Wei, Jing |
New Windsor Auckland 0600 New Zealand |
06 Aug 2018 - 27 Aug 2021 |
Entity | Blockchain Trustee Limited Shareholder NZBN: 9429046659453 Company Number: 6764973 |
St Heliers Auckland 1071 New Zealand |
06 Aug 2018 - 27 Aug 2021 |
Individual | Chen, Aona |
Greenhithe Auckland 0632 New Zealand |
05 May 2017 - 27 Aug 2021 |
Individual | Chen, Aona |
Greenhithe Auckland 0632 New Zealand |
05 May 2017 - 27 Aug 2021 |
Tianyu Wu - Director
Appointment date: 05 May 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 Mar 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 May 2017
Lixian Lu - Director (Inactive)
Appointment date: 12 Jun 2018
Termination date: 01 Sep 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Jun 2018
Jing Wei - Director (Inactive)
Appointment date: 27 Aug 2019
Termination date: 23 Aug 2021
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 27 Aug 2019
123 Casino Limited
1/16 Gooch Pl
1947 Limited
268a Wairau Road
2 Fat Tu Limited
12a Kuri Place
2 Happy Restaurant Limited
12a Kent St
229 Christchurch Limited
167 Idris Road
246 Limited
14 Bluewater Place