John Hand International (Nz) Limited (issued an NZ business identifier of 9429034957967) was started on 24 Feb 2005. 7 addresess are currently in use by the company: Po Box 32383, Devonport, Auckland, 0744 (type: postal, registered). 4 Kiwi Street, East Gore, Gore had been their registered address, until 06 Dec 2019. 10 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 7 shares (70% of shares), namely:
Hand, Andrew Jiang (an individual) located at Devonport, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 30% of all shares (3 shares); it includes
Jiang, Tao (an individual) - located at Devonport, Auckland. "Non-store-based retailing nec" (ANZSIC G431075) is the classification the Australian Bureau of Statistics issued to John Hand International (Nz) Limited. Businesscheck's information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
414a Tuakau Bridge-port Waikato Road, Onewhero, 2693 | Registered & physical | 06 Dec 2019 |
Po Box 32536, Devonport, Auckland, 0744 | Postal | 01 Dec 2022 |
Suite903, Level 9, 87 Albert Street, Auckland, 1010 | Office & delivery | 01 Dec 2022 |
Suite 903, Level 9, 87 Albert Street, Auckland, 1010 | Registered & service | 09 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Tao Jiang
Auckland, 1010
Address used since 01 Dec 2022
Hamilton, 3300
Address used since 27 Nov 2020
North Ballarat, 3350
Address used since 01 Nov 2015
Melbourne Vic, 3000
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 01 Jan 1970 |
Director | 25 Dec 2010 - current |
John Hand
Saint Clair, Dunedin, 9012
Address used since 03 Jan 2010 |
Director | 05 Mar 2008 - 01 Dec 2012 |
Guo Jiang Song
Muping Development Zone, Yantai City, Shandong, China,
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 25 Dec 2010 |
Qing Bo Zhang
Muping Development Zone, Yantai City, Shandong, China,
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 25 Dec 2010 |
Tao Jiang
East Taieri, New Zealand,
Address used since 07 Mar 2005 |
Director | 24 Feb 2005 - 20 Mar 2008 |
Type | Used since | |
---|---|---|
Suite 903, Level 9, 87 Albert Street, Auckland, 1010 | Registered & service | 09 Dec 2022 |
Po Box 32383, Devonport, Auckland, 0744 | Postal | 03 Nov 2023 |
414a Tuakau Bridge-port Waikato Road , Onewhero , 2693 |
Previous address | Type | Period |
---|---|---|
4 Kiwi Street, East Gore, Gore, 9710 | Registered & physical | 11 Dec 2017 - 06 Dec 2019 |
8 Achilles Avenue, Saint Clair, Dunedin, 9012 | Physical & registered | 11 Jan 2010 - 11 Dec 2017 |
52 Cliff Rd, St Clair, Dunedin | Registered & physical | 18 Jun 2008 - 11 Jan 2010 |
81 Main Rd., East Taieri | Registered & physical | 24 Feb 2005 - 18 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Hand, Andrew Jiang Individual |
Devonport Auckland 0624 |
16 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Jiang, Tao Individual |
Devonport Auckland 0624 |
31 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Song, Guojiang Individual |
Yantai City Shandong China |
14 Jan 2008 - 31 Dec 2010 |
Hand, John Individual |
Saint Clair Dunedin 9012 |
05 Mar 2008 - 03 Dec 2012 |
Zhang, Qingbo Individual |
Yantai Shandong China |
14 Jan 2008 - 31 Dec 2010 |
Jiang, Tao Individual |
Glen Waverley Vic 3150 Australia |
24 Feb 2005 - 14 Jan 2008 |
Southland Shafts And Wheels Society Incorporated C/ Go Meelqueen |
|
Smectite Southland Limited 12 Waverly Street |
|
Pure South Limited 12 Waverly Street |
|
Clayzing Limited 12 Waverly Street |
|
Powderkeg Company Limited 12 Waverly Street |
|
Breens Fruit Supply Limited 20 Wentworth Street |
Plastic Bag Free Wanaka Limited 62 Nook Road |
Khinda Brothers Limited 84 Mcmurdo Street |
Mish Limited 12a Opawa Road |
Allegory Distributors Limited 22a Newnham Street |
Solarzero Energy Services Limited Montgomery House |
Kye Limited 24 Welland Place |