Auto2Go Limited, a registered company, was started on 20 Jun 2018. 9429046854506 is the New Zealand Business Number it was issued. "Internet advertising service" (ANZSIC M694040) is how the company was classified. The company has been managed by 3 directors: Xiaolu Xu - an active director whose contract began on 20 Jun 2018,
Ronghuan Lin - an active director whose contract began on 17 Jun 2019,
Zhiguo Li - an active director whose contract began on 17 Jun 2019.
Updated on 13 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 24A Wiles Avenue, Remuera, Auckland, 1050 (service address),
24A Wiles Avenue, Remuera, Auckland, 1050 (registered address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
24A Wiles Avenue, Remuera, Auckland, 1050 (other address) among others.
Auto2Go Limited had been using 24A Wiles Avenue, Remuera, Auckland as their registered address up until 23 Aug 2023.
A total of 9600000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 3700000 shares (38.54%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3900000 shares (40.63%). Finally we have the 3rd share allocation (2000000 shares 20.83%) made up of 1 entity.
Other active addresses
Address #4: 24a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Service address used from 25 Aug 2023
Principal place of activity
24a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 24a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Registered address used from 22 Aug 2023 to 23 Aug 2023
Address #2: 24a Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Service address used from 22 Aug 2023 to 25 Aug 2023
Address #3: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 17 Feb 2021 to 22 Aug 2023
Address #4: 2 Doncaster Street Mangere, Auckland, 2022 New Zealand
Physical address used from 01 Jul 2019 to 17 Feb 2021
Address #5: 27 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Physical address used from 20 Jun 2018 to 01 Jul 2019
Address #6: 27 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Registered address used from 20 Jun 2018 to 17 Feb 2021
Basic Financial info
Total number of Shares: 9600000
Annual return filing month: April
Annual return last filed: 21 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3700000 | |||
Director | Xu, Xiaolu |
Remuera Auckland 1050 New Zealand |
20 Jun 2018 - |
Shares Allocation #2 Number of Shares: 3900000 | |||
Individual | Li, Zhiguo |
Bucklands Beach Auckland 2012 New Zealand |
17 Jun 2019 - |
Shares Allocation #3 Number of Shares: 2000000 | |||
Individual | Lin, Ronghuan |
Remuera Auckland 1050 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jiang, Haibo |
Pakuranga Heights Auckland 2010 New Zealand |
17 Jun 2019 - 29 Jun 2020 |
Ultimate Holding Company
Xiaolu Xu - Director
Appointment date: 20 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2018
Ronghuan Lin - Director
Appointment date: 17 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jun 2019
Zhiguo Li - Director
Appointment date: 17 Jun 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 17 Jun 2019
Shen Dian Enterprises Limited
27 Fremlin Place
Sheet Metal Solution Limited
23 Fremlin Place
Mono Pumps New Zealand Company
35-41 Fremlin Place
Carl Zeiss (n.z.) Limited
22 Fremlin Place
Thos Holdsworth & Sons Limited
386 Rosebank Rd
Buttweld Property Limited
5 Fremlin Place
Ad Click Limited
54 Fir Street
Bigger Limited
Flat 4, 1b Henry Street
Edesign New Zealand Limited
3/1577 Great North Road
Globalinfo Limited
1/31 Ash Street
In Store Broadcasting Limited
21 Mead Street
Jd Web Master Limited
19 Whakawhiti Loop