Provost Mercari Limited, a registered company, was started on 29 Aug 2017. 9429046326287 is the business number it was issued. "Customs agency service" (business classification I529110) is how the company is categorised. The company has been run by 6 directors: Yuping Chen - an active director whose contract started on 07 Sep 2022,
Yufen Ye - an inactive director whose contract started on 18 Oct 2021 and was terminated on 07 Sep 2022,
Zhijian Xiao - an inactive director whose contract started on 06 May 2021 and was terminated on 18 Oct 2021,
Yong Ding - an inactive director whose contract started on 01 Apr 2020 and was terminated on 06 May 2021,
Ashley David Thomas - an inactive director whose contract started on 01 Apr 2018 and was terminated on 31 Mar 2020.
Last updated on 20 Feb 2024, our database contains detailed information about 2 addresses this company uses, specifically: 60 Walls Road, Penrose, Auckland, 1061 (registered address),
60 Walls Road, Penrose, Auckland, 1061 (physical address),
60 Walls Road, Penrose, Auckland, 1061 (service address),
171 Marua Road, Mount Wellington, Auckland, 1051 (office address) among others.
Provost Mercari Limited had been using 171 Marua Road, Mount Wellington, Auckland as their registered address up until 18 Aug 2022.
Previous names used by this company, as we established at BizDb, included: from 28 Aug 2017 to 23 Jul 2018 they were called Provost Mercari Finance Group Limited.
One entity controls all company shares (exactly 1000 shares) - Chen, Yuping - located at 1061, New Windsor, Auckland.
Principal place of activity
64 Walls Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 171 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 21 May 2021 to 18 Aug 2022
Address #2: 11 Michael Terrence Place, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 20 May 2021 to 21 May 2021
Address #3: 94c Pomona Road, Rd 1, Kumeu, 0891 New Zealand
Registered & physical address used from 01 Sep 2020 to 20 May 2021
Address #4: 64 Walls Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 22 Mar 2018 to 01 Sep 2020
Address #5: 64 Walls Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 29 Aug 2017 to 22 Mar 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Chen, Yuping |
New Windsor Auckland 0600 New Zealand |
07 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ye, Yufen |
Penrose Auckland 1061 New Zealand |
18 Oct 2021 - 07 Sep 2022 |
Entity | New Zealand Pharmaceutical Group Limited Shareholder NZBN: 9429033276328 Company Number: 1961281 |
08 May 2018 - 22 Aug 2020 | |
Individual | Xiao, Zhijian |
Sandringham Auckland 1025 New Zealand |
07 May 2021 - 18 Oct 2021 |
Individual | Ding, Qin |
New Windsor Auckland 0600 New Zealand |
08 May 2018 - 21 Nov 2019 |
Individual | Ding, Yong |
Rd 1 Kumeu 0891 New Zealand |
04 Aug 2020 - 07 May 2021 |
Individual | Thomas, Ashley |
Mount Roskill Auckland 1041 New Zealand |
29 Aug 2017 - 22 Aug 2020 |
Entity | Red Star New Zealand Limited Shareholder NZBN: 9429033276328 Company Number: 1961281 |
New Lynn Auckland 0600 New Zealand |
08 May 2018 - 22 Aug 2020 |
Individual | Thomas, Ashley |
Mount Roskill Auckland 1041 New Zealand |
29 Aug 2017 - 22 Aug 2020 |
Individual | Liu, Lin |
Saint Johns Auckland 1050 New Zealand |
21 Nov 2019 - 04 Aug 2020 |
Individual | Shan, Dongni |
Penrose Auckland 1061 New Zealand |
29 Aug 2017 - 08 May 2018 |
Director | Dongni Shan |
Penrose Auckland 1061 New Zealand |
29 Aug 2017 - 08 May 2018 |
Yuping Chen - Director
Appointment date: 07 Sep 2022
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 07 Sep 2022
Yufen Ye - Director (Inactive)
Appointment date: 18 Oct 2021
Termination date: 07 Sep 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 18 Oct 2021
Zhijian Xiao - Director (Inactive)
Appointment date: 06 May 2021
Termination date: 18 Oct 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 06 May 2021
Yong Ding - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 06 May 2021
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Apr 2020
Ashley David Thomas - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Mar 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Apr 2018
Dongni Shan - Director (Inactive)
Appointment date: 29 Aug 2017
Termination date: 31 Mar 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 29 Aug 2017
Fuzhou Holding Co. Limited
64 Walls Road
Aurora Recording Studios Limited
68 Walls Road
Edwards Sound Systems Limited
68 Walls Road
Nunya Fb Limited
136 Rockfield Road
Great Broker Limited
64a Walls Road
Compac Industries Limited
52 Walls Road
Airbridge International Limited
Level 2, Building 5
Auto Clearances Limited
34 The Glen
Cusmode Holding Limited
3/17a
Growth Action South Pacific Limited
Level 2, Building 5
L & P Customs & Forwarding Limited
26 Bremner Avenue
Sneddens Airocean Services Limited
C/-borich & Associates Limited