Clover Vision Limited, a registered company, was registered on 26 May 2017. 9429046153067 is the NZ business number it was issued. "Stage scenery, props and furniture mfg nec" (ANZSIC C251940) is how the company is classified. This company has been managed by 3 directors: Qian Li - an active director whose contract began on 26 May 2017,
Xi Wang - an active director whose contract began on 26 May 2017,
Jing Lu - an inactive director whose contract began on 26 May 2017 and was terminated on 01 Nov 2020.
Updated on 29 Mar 2024, our data contains detailed information about 2 addresses the company registered, namely: 83D Lady Ruby Drive, East Tamaki, Auckland, 2013 (physical address),
83D Lady Ruby Drive, East Tamaki, Auckland, 2013 (service address),
5 Pertosa Drive, Flat Bush, Auckland, 2016 (registered address).
Clover Vision Limited had been using 5 Pertosa Drive, Flat Bush, Auckland as their physical address up until 08 Jun 2018.
A total of 99 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50.51 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49.49 per cent).
Previous address
Address #1: 5 Pertosa Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 26 May 2017 to 08 Jun 2018
Basic Financial info
Total number of Shares: 99
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Li, Qian |
East Tamaki Heights Auckland 2016 New Zealand |
26 May 2017 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Wang, Xi |
Flat Bush Auckland 2016 New Zealand |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Jing |
Belmont Auckland 0622 New Zealand |
26 May 2017 - 28 Dec 2020 |
Qian Li - Director
Appointment date: 26 May 2017
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 26 May 2017
Xi Wang - Director
Appointment date: 26 May 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 26 May 2017
Jing Lu - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 01 Nov 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 26 May 2017
Mighty Dragon Investment Limited
5 Pertosa Drive
Arya Samaj Central Incorporated
2 Glasson Avenue
Ma & Yuan Painter Limited
4 Breon Place
Taskrunner Limited
357 Chapel Road, East Tamaki, Manukau
New Zealand Advanced Education Support Group Limited
Unit 12c, 345 Chapel Road
777 Espresso Limited
362 Chapel Road
Auckland Holiday Homes Limited
121a Bruce Road
Gyro Constructivists Limited
Walker Lee & Dick Chartered Accountants
House To Home Nz Limited
4b Huka Road
John Oz Limited
202 Ponsonby Road
Laurenstylist Limited
74 Halesowen Avenue
Tv Times Limited
Unit B4, 9 Tait Place