Juxin Limited (issued an NZ business identifier of 9429031317788) was incorporated on 05 Nov 2010. 4 addresses are in use by the company: 36 Euphrasie Drive, Aidanfield, Christchurch, 8025 (type: physical, service). Unit D/3 Michelle Road, Wigram, Christchurch had been their physical address, up to 10 Nov 2021. Juxin Limited used more aliases, namely: Juxin Limited from 05 Nov 2010 to 26 Apr 2011. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Yan, Cong (a director) located at Aidanfield, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Qing, Pingping (a director) - located at Aidanfield, Christchurch. "Business service nec" (ANZSIC N729910) is the category the ABS issued to Juxin Limited. Businesscheck's information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Euphrasie Drive, Aidanfield, Christchurch, 8025 | Registered | 15 Oct 2014 |
| 36 Euphrasie Drive, Aidanfield, Christchurch, 8025 | Delivery & postal | 02 Nov 2021 |
| 36 Euphrasie Drive, Aidanfield, Christchurch, 8025 | Physical & service | 10 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Cong Yan
Aidanfield, Christchurch, 8025
Address used since 24 Dec 2013 |
Director | 05 Nov 2010 - current |
|
Pingping Qing
Aidanfield, Christchurch, 8025
Address used since 24 Dec 2013 |
Director | 05 Nov 2010 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit D/3 Michelle Road, Wigram, Christchurch, 8042 | Physical | 02 Nov 2017 - 10 Nov 2021 |
| Unit 14, 2 William Lewis Drive, Sockburn, Christchurch, 8042 | Physical | 20 Jul 2017 - 02 Nov 2017 |
| 36 Euphrasie Drive, Aidanfield, Christchurch, 8025 | Physical | 15 Oct 2014 - 20 Jul 2017 |
| 18 Barrowclough Street, Hoon Hay, Christchurch, 8025 | Registered & physical | 22 Aug 2013 - 15 Oct 2014 |
| 6 Cyclamen Place, Halswell, Christchurch, 8025 | Registered & physical | 05 Nov 2010 - 22 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yan, Cong Director |
Aidanfield Christchurch 8025 |
05 Nov 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qing, Pingping Director |
Aidanfield Christchurch 8025 |
05 Nov 2010 - current |
![]() |
Newpearl Chch Group Limited Unit 2, 4 Timothy Place |
![]() |
Seniors New Zealand Limited 36 Sonter Road |
![]() |
Home Of Poi Limited 36a Sonter Road |
![]() |
Roza Food Limited 7/34 Sonter Rd |
![]() |
Tudor Foods Limited Unit 6, 7 Michelle Road |
![]() |
Western Reef Limited 7/7 Michelle Road |
|
Pangpang Limited 4 Harvard Avenue |
|
Allott Reeves & Co Trustees No.2 Limited Unit 1b 55 Epsom Road |
|
Kelly-lane Enterprises Limited 10 Cam Place |
|
Kas Trading Limited Level 4, 123 Victoria Street |
|
Woo Wit Limited 702 Christchurch Akaroa Road |
|
Stella Holdings 2012 Limited 46 Bottle Lake Drive |