L & Z Enterprises Limited (issued an NZBN of 9429032270686) was incorporated on 07 May 2009. 2 addresses are currently in use by the company: 2A Pikitanga Close, Tawa, Wellington, 5028 (type: registered, physical). 56 Haumia Street, Johnsonville, Wellington had been their registered address, up to 23 Mar 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Cai, Mei (an individual) located at Tawa, Wellington postcode 5028. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Sun, Zan (an individual) - located at Tawa, Wellington. Our information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2a Pikitanga Close, Tawa, Wellington, 5028 | Registered & physical & service | 23 Mar 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Zan Sun
Tawa, Wellington, 5028
Address used since 01 Apr 2016 |
Director | 01 Apr 2014 - current |
|
Mei Cai
Tawa, Wellington, 5028
Address used since 01 Apr 2016 |
Director | 01 Apr 2014 - current |
|
Hongmei Cai
Aotea, New Zealand, 5024
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 31 Mar 2015 |
|
Mei Cai
Aotea, Porirua, 5024
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 01 Nov 2012 |
|
Zan Sun
Aotea, Porirua, 5024
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 01 Nov 2012 |
|
Qing Li
Churton Park, Wellington, 6037
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - 01 Apr 2011 |
|
Zhaofeng Zhang
Broadmeadows, Wellington, 6035
Address used since 15 Jan 2011 |
Director | 07 May 2009 - 01 Mar 2011 |
| Previous address | Type | Period |
|---|---|---|
| 56 Haumia Street, Johnsonville, Wellington, 6037 | Registered & physical | 05 Feb 2015 - 23 Mar 2017 |
| 74 Te Puia Drive, Aotea, Porirua, 5024 | Physical & registered | 22 Jun 2011 - 05 Feb 2015 |
| 32a Nalanda Crescent, Broadmeadows, Wellington, 6035 | Physical & registered | 09 May 2011 - 22 Jun 2011 |
| 9 Fairburn Grove, Johnsonville, Wellington | Physical & registered | 04 Jun 2010 - 09 May 2011 |
| 70 Cortina Avenue, Johnsonville, Wellington | Registered & physical | 07 May 2009 - 04 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cai, Mei Individual |
Tawa Wellington 5028 |
28 Jan 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sun, Zan Individual |
Tawa Wellington 5028 |
28 Jan 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sun, Zan Individual |
Aotea Porirua 5024 |
21 Jun 2012 - 16 Jan 2013 |
|
Cai, Mei Individual |
Aotea Porirua 5024 |
14 Jun 2011 - 16 Jan 2013 |
|
Cai, Hongmei Individual |
Aotea Porirua 5024 |
16 Jan 2013 - 28 Jan 2015 |
|
Zhang, Zhaofeng Individual |
Broadmeadows Wellington 6035 |
07 May 2009 - 14 Jun 2011 |
![]() |
Icon Carpets Limited 130 Woodman Drive |
![]() |
Mclean3 Limited 2 Mayfair Place |
![]() |
Tawa Harvest Christian Centre Trust Board 3 Cecil Rd |
![]() |
Lord Olds Enterprises Limited 19 Kilkelly Close |
![]() |
Secure Kiwi Limited 85 Woodman Drive |
![]() |
Avica Communications Limited 3 Mervyn Kemp Drive |