Kiwifans Limited, a registered company, was registered on 22 May 2017. 9429046140159 is the NZ business number it was issued. "Advertising service" (business classification M694020) is how the company was classified. The company has been managed by 4 directors: Wenjun Huang - an active director whose contract began on 01 Oct 2018,
Vincent Zhou - an active director whose contract began on 28 Feb 2025,
Yan Wang - an inactive director whose contract began on 01 Oct 2018 and was terminated on 01 Mar 2025,
Yan Wang - an inactive director whose contract began on 22 May 2017 and was terminated on 01 Oct 2018.
Last updated on 05 May 2025, BizDb's data contains detailed information about 1 address: Flat 3, 17 Wootton Road, Remuera, Auckland, 1050 (types include: service, registered).
Kiwifans Limited had been using 26A Hill Street, Onehunga, Auckland as their physical address up until 21 Dec 2021.
A single entity controls all company shares (exactly 100 shares) - Zhou, Vincent - located at 1050, Remuera, Auckland.
Principal place of activity
26a Hill Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 26a Hill Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 14 Jul 2020 to 21 Dec 2021
Address #2: Apartment 2a, 132 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Nov 2019 to 14 Jul 2020
Address #3: 46 Alexander Avenue, Torbay, Auckland, 0630 New Zealand
Registered address used from 06 Dec 2018 to 07 Nov 2019
Address #4: 46 Alexander Avenue, Torbay, Auckland, 0630 New Zealand
Physical address used from 06 Dec 2018 to 14 Jul 2020
Address #5: 55 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2018 to 06 Dec 2018
Address #6: 46 Alexander Avenue, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 22 May 2017 to 09 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Zhou, Vincent |
Remuera Auckland 1050 New Zealand |
28 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wang, Yan |
Torbay Auckland 0630 New Zealand |
02 Mar 2022 - 28 Feb 2025 |
| Individual | Huang, Wenjun |
Mount Eden Auckland 1024 New Zealand |
30 Oct 2019 - 28 Jan 2020 |
| Individual | Zhao, Liang |
Zhifu District Yantai, Shandong Province 264000 China |
22 May 2017 - 15 Dec 2017 |
| Individual | Wang, Yan |
Torbay Auckland 0630 New Zealand |
28 Jan 2020 - 24 Nov 2020 |
| Individual | Liu, Jie |
Torbay Auckland 0630 New Zealand |
24 Nov 2020 - 19 Jul 2021 |
| Individual | Wang, Yan |
Torbay Auckland 0630 New Zealand |
22 May 2017 - 30 Oct 2019 |
| Individual | Wang, Xiaotian |
Fairview Heights Auckland 0632 New Zealand |
19 Jul 2021 - 02 Mar 2022 |
| Individual | Wang, Yan |
Torbay Auckland 0630 New Zealand |
22 May 2017 - 30 Oct 2019 |
| Individual | Wang, Hongbo |
Zhifu District Yantai, Shandong Province 264000 China |
22 May 2017 - 15 Dec 2017 |
| Individual | Wang, Xiaotian |
Fairview Heights Auckland 0632 New Zealand |
23 Aug 2018 - 30 Oct 2019 |
| Director | Huang, Wenjun |
Mount Eden Auckland 1024 New Zealand |
30 Oct 2019 - 28 Jan 2020 |
| Individual | Wang, Yan |
Torbay Auckland 0630 New Zealand |
22 May 2017 - 30 Oct 2019 |
Wenjun Huang - Director
Appointment date: 01 Oct 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2018
Vincent Zhou - Director
Appointment date: 28 Feb 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2025
Yan Wang - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 Mar 2025
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Jan 2020
Yan Wang - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 01 Oct 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 May 2017
Clean Cut Construction Nz Limited
44 Alexander Avenue
Timeexec.com Limited
43 Alexander Avenue
Indigo Lane Limited
Flat 2, 42 Mawson Avenue
Gp1.co.nz Limited
54 Alexander Avenue
Pokeno 92 Limited
54 Alexander Avenue
Sino-nz Innovation Limited
54 Alexander Avenue
Brand In A Box Limited
5 Ashley Avenue
Red Advertising Limited
15 Emlyn Place
Two Blind Mice Consultants Limited
85 Glamorgan Drive
U4 International Limited
14 Carina Crescent
Venue Search New Zealand Limited
2 Alexander Ave
Webizlink Limited
9 Celina Place