Aulando Nz Limited (issued a business number of 9429031627047) was registered on 15 Mar 2010. 5 addresess are in use by the company: 8A Vega Place, Rosedale, Auckland, 0632 (type: registered, service). 89 Dominion Road, Mount Eden, Auckland had been their physical address, until 05 Jan 2016. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 149 shares (14.9% of shares), namely:
Xi, Bing (an individual) located at Dannemora, Auckland postcode 2016. As far as the second group is concerned, a total of 1 shareholder holds 25.1% of all shares (exactly 251 shares); it includes
Liu, Yuan (an individual) - located at Mission Bay, Auckland. Next there is the 3rd group of shareholders, share allocation (100 shares, 10%) belongs to 1 entity, namely:
Xi, Lin, located at Shenzhen (an individual). "Health food wholesaling" (business classification F360925) is the classification the Australian Bureau of Statistics issued to Aulando Nz Limited. The Businesscheck data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
116 Symonds Street, Grafton, Auckland, 1010 | Physical & service & registered | 05 Jan 2016 |
Po Box 8525, Newmarket, Auckland, 1149 | Postal | 06 Sep 2022 |
8a Vega Place, Rosedale, Auckland, 0632 | Registered & service | 13 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Hong Guo
Mission Bay, Auckland, 1071
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - current |
Lin Xi
Shenzhen, 518055
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Jialin Flanagan
East Tamaki Heights, Auckland, 2016
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Yuan Liu
Mission Bay, Auckland, 1071
Address used since 20 Mar 2020 |
Director | 20 Mar 2020 - current |
Andrew Stephen Flanagan
East Tamaki Heights, Auckland, 2016
Address used since 01 May 2020 |
Director | 01 May 2020 - 27 Jun 2022 |
Jie Ren
Remuera, Auckland, 1050
Address used since 29 Sep 2014 |
Director | 15 Mar 2010 - 24 Feb 2020 |
Ming Xia
Remuera, Auckland, 1050
Address used since 29 Sep 2014 |
Director | 15 Mar 2010 - 22 Feb 2017 |
Xiongnan Geng
Sunnyhills, Manukau,
Address used since 15 Mar 2010 |
Director | 15 Mar 2010 - 01 Aug 2013 |
Previous address | Type | Period |
---|---|---|
89 Dominion Road, Mount Eden, Auckland, 1024 | Physical & registered | 15 Mar 2010 - 05 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Xi, Bing Individual |
Dannemora Auckland 2016 |
20 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Liu, Yuan Individual |
Mission Bay Auckland 1071 |
22 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Xi, Lin Individual |
Shenzhen 518055 |
20 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Flanagan, Andrew Stephen Individual |
East Tamaki Auckland 2016 |
20 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Guo, Hong Individual |
Mission Bay Akl |
15 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Hu, Mei Individual |
Remuera Auckland 1050 |
22 Feb 2017 - 24 Feb 2020 |
Xia, Ming Individual |
Remuera Auckland 1050 |
15 Mar 2010 - 22 Feb 2017 |
Ren, Jie Individual |
Remuera Akl |
15 Mar 2010 - 24 Feb 2020 |
Geng, Xiongnan Individual |
Sunnyhills Manukau |
15 Mar 2010 - 01 Oct 2013 |
Fu, Zhipeng Individual |
Kohimarama Akl |
15 Mar 2010 - 22 Feb 2017 |
Times House Publishing Pty Limited 116 Symonds Street |
|
Panda Bookshop Limited 116 Symonds Street |
|
China Peaceful Reunification Association Of Auckland Incorporated 116 Symonds Street |
|
Maiden Investments Limited Ground Floor |
|
Osterley 15 Limited 110 Symonds Street |
|
Tile Imports NZ Limited Level 5 |
Syl (nz) International Company Limited 86 Symonds Street |
Ministry Of Breakfast Limited 202 Karangahape Road |
The Seriously Good Foods Group Limited 29 Dacre Street |
North Valley Natural Health NZ Limited Level 10, 34 Shortland Street |
Riversea Trading Company Limited Suite 2.1 |
Top New Trading NZ Limited Suite 3, 177 Parnell Road |