Huawei Technologies (New Zealand) Company Limited (New Zealand Business Number 9429034372104) was incorporated on 22 Dec 2005. 2 addresses are currently in use by the company: Level 23, Huawei Centre, 120 Albert Street, Auckland Central, Auckland, 1010 (type: physical, registered). 80 Queen Street, Auckland Central, Auckland had been their registered address, until 26 Mar 2020. 500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500000 shares (100% of shares). Our data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 23, Huawei Centre, 120 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 26 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Lida Yan
Nanshan District, Shenzhen, 518067
Address used since 15 May 2020 |
Director | 15 May 2020 - current |
Junhe Hu
Mount Eden, Auckland, 1024
Address used since 12 Apr 2023 |
Director | 12 Apr 2023 - current |
Chuan Peng
Auckland Central, Auckland, 1010
Address used since 31 Aug 2023 |
Director | 31 Aug 2023 - current |
Bo Xue
No. 2 Road, Futian District, Shenzhen, Guangdong,
Address used since 05 Aug 2022 |
Director | 05 Aug 2022 - 08 Sep 2023 |
Yan Fan
Chatswood, Sydney, NSW 2067
Address used since 08 Aug 2022
Chatswood, Sydney/nsw, 2067
Address used since 01 Jan 1970
Epsom, Auckland, 1024
Address used since 16 Mar 2020
Auckland Central, Auckland, 1010
Address used since 28 Nov 2017
Auckland Central, Auckland, 1010
Address used since 22 Aug 2017 |
Director | 22 Aug 2017 - 13 Apr 2023 |
Aozhan Gao
Li Zhi Yuan, Longgang, Shenzhen,
Address used since 27 Nov 2017
Li Zhi Yuan, Longang, Shenzhen, P.r.,
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - 08 Aug 2022 |
Jinge Li
Nanshan, Shenzhen, Guangdong Province, .
Address used since 19 Nov 2013
Nanshan, Shenzhen, Guangdong Province,
Address used since 27 Nov 2017 |
Director | 04 Sep 2013 - 16 May 2020 |
Hongyun Liu
Jalan Taman U-thant, 55000 Kuala Lumpur,
Address used since 19 Sep 2017
Jalan Taman U-thant, 55000 Kuala Lumpur,
Address used since 27 Nov 2017 |
Director | 19 Sep 2017 - 16 May 2020 |
Chengmin Wei
Haidian District, Beijing, .
Address used since 04 Sep 2013 |
Director | 04 Sep 2013 - 19 Sep 2017 |
Junfeng Lu
Shenzhen, Guangdong Province, .
Address used since 19 Nov 2013 |
Director | 04 Sep 2013 - 19 Sep 2017 |
Ji Wu
Milford, Auckland, 0620
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 22 Aug 2017 |
Wan Zhou Meng
Huang Pu Yayuan, Futian, Shenzhen, 518100
Address used since 28 Nov 2011 |
Director | 22 Dec 2005 - 04 Sep 2013 |
Shao Hua Ding
Oct Portfino, Shenzhen City,
Address used since 11 Nov 2010 |
Director | 22 Dec 2005 - 04 Sep 2013 |
Shengli Wang
Jinlong Garden, Nanshan, Shenzhen, 518054
Address used since 28 Nov 2011 |
Director | 13 Aug 2007 - 04 Sep 2013 |
Xiangyang Chen
Chatswood, Nsw 2067, Australia,
Address used since 22 Dec 2005 |
Director | 22 Dec 2005 - 13 Aug 2007 |
Previous address | Type | Period |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 18 Jan 2010 - 26 Mar 2020 |
Deloitte, 8 Nelson Street, Auckland | Registered & physical | 22 Dec 2005 - 18 Jan 2010 |
Shareholder Name | Address | Period |
---|---|---|
Huawei Technologies Cooperatief U.a Other (Other) |
22 Dec 2005 - current |
Effective Date | 29 Nov 2020 |
Name | Huawei Investment & Holding Co., Ltd. |
Type | Overseas |
Ultimate Holding Company Number | 91524515 |
Country of origin | CN |
Paint Aids Limited 80 Queen Street |
|
Ideqa Limited 80 Queen Street |
|
Ppa Industries Limited 80 Queen Street |
|
Inflatable World Limited 80 Queen Street |
|
Cooldrive Distribution NZ Limited 80 Queen Street |
|
Brand Evolution Limited 80 Queen Street |