Hengxin Smart Limited, a registered company, was started on 14 Aug 2017. 9429046297525 is the number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was classified. The company has been managed by 5 directors: Rui Yuan - an active director whose contract started on 24 Jan 2022,
Shitao Wang - an inactive director whose contract started on 26 Jul 2018 and was terminated on 02 Feb 2022,
Nanyi Gong - an inactive director whose contract started on 12 Apr 2019 and was terminated on 05 Sep 2019,
Nanyi Gong - an inactive director whose contract started on 14 Aug 2017 and was terminated on 13 Aug 2018,
Bo Liu - an inactive director whose contract started on 05 May 2018 and was terminated on 03 Jun 2018.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 139A Queens Road, Panmure, Auckland, 1072 (types include: registered, physical).
Hengxin Smart Limited had been using 71 Queens Road, Panmure, Auckland as their registered address up until 13 Jul 2022.
Former names used by the company, as we identified at BizDb, included: from 13 Aug 2017 to 13 Apr 2022 they were named Hengxin Finance Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Yuan, Rui - located at 1072, Mount Eden, Auckland.
Previous addresses
Address: 71 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 14 Mar 2022 to 13 Jul 2022
Address: 89 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 22 Dec 2021 to 14 Mar 2022
Address: 99 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 16 Apr 2018 to 22 Dec 2021
Address: Floor 1, 175 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Sep 2017 to 16 Apr 2018
Address: 107 Queens Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 14 Aug 2017 to 20 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Yuan, Rui |
Mount Eden Auckland 1024 New Zealand |
24 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gong, Nanyi |
Panmure Auckland 1072 New Zealand |
14 Aug 2017 - 04 May 2018 |
Individual | Gong, Nanyi |
Mount Eden Auckland 1024 New Zealand |
15 Jul 2018 - 05 Sep 2019 |
Individual | Wang, Shitao |
Flat Bush Auckland 2019 New Zealand |
05 Sep 2019 - 24 Jan 2022 |
Individual | Wang, Shitao |
Flat Bush Auckland 2019 New Zealand |
30 Jul 2018 - 12 Apr 2019 |
Individual | Reid, Osmond |
Chatswood Auckland 0626 New Zealand |
15 Jul 2018 - 12 Apr 2019 |
Individual | Lee, Shawn | 12 Apr 2019 - 05 Sep 2019 | |
Individual | Yuan, Rui |
Pinehill Auckland 0632 New Zealand |
12 Apr 2019 - 05 Sep 2019 |
Individual | Gong, Nanyi |
Mount Eden Auckland 1024 New Zealand |
15 Jul 2018 - 05 Sep 2019 |
Individual | Gong, Nanyi |
Mount Eden Auckland 1024 New Zealand |
04 May 2018 - 05 May 2018 |
Director | Nanyi Gong |
Panmure Auckland 1072 New Zealand |
14 Aug 2017 - 04 May 2018 |
Individual | Liu, Bo |
Panmure Auckland 1072 New Zealand |
14 Aug 2017 - 14 Dec 2017 |
Director | Nanyi Gong |
Panmure Auckland 1072 New Zealand |
14 Aug 2017 - 04 May 2018 |
Director | Nanyi Gong |
Mount Eden Auckland 1024 New Zealand |
04 May 2018 - 05 May 2018 |
Individual | Liu, Bo |
Half Moon Bay Auckland 2012 New Zealand |
04 May 2018 - 30 Jul 2018 |
Individual | Liang, Jim |
Nanshang District Shenzhen 450303 China |
12 Apr 2019 - 05 Sep 2019 |
Director | Shitao Wang |
Flat Bush Auckland 2019 New Zealand |
30 Jul 2018 - 12 Apr 2019 |
Rui Yuan - Director
Appointment date: 24 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jan 2022
Shitao Wang - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 02 Feb 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 26 Jul 2018
Nanyi Gong - Director (Inactive)
Appointment date: 12 Apr 2019
Termination date: 05 Sep 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Apr 2019
Nanyi Gong - Director (Inactive)
Appointment date: 14 Aug 2017
Termination date: 13 Aug 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Aug 2017
Bo Liu - Director (Inactive)
Appointment date: 05 May 2018
Termination date: 03 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 05 May 2018
Elegance-house Of Fashion And Beauty Limited
105 Queens Road
C-sharp Major Group Limited
89-91 Queens Road
The Guizhou Chamber Of Commerce In New Zealand Limited
113 Queens Road
Hasmukh Holdings Limited
113a Queens Road
Settlers Investment Limited
113 Queens Road
Queens Properties Limited
111 Queens Road
M&h Song Enterprise Limited
Flat 6, 17 Kings Road
Nzmade.com Limited
68a Morrin Road
Ruawhetu Engineering Limited
8 Marine Lane
Supermega Market Limited
16 Barrack Road
Waimarino Natural Health Limited
34 Caen Road
Wellington Drive Sales Limited
3/19 Hannigan Drive