Richiwi Limited (issued a New Zealand Business Number of 9429035830436) was incorporated on 20 Aug 2003. 2 addresses are currently in use by the company: Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical). 117 Cortina Avenue, Johnsonville, Wellington had been their physical address, until 18 Jun 2018. Richiwi Limited used other names, namely: Jk International Consultants Limited from 20 Aug 2003 to 08 Jul 2010. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 3000 shares (30% of shares), namely:
Chen, Jinfeng (an individual) located at Laingholm, Auckland postcode 0604. In the second group, a total of 2 shareholders hold 20% of all shares (2000 shares); it includes
Chen, Jinfeng (an individual) - located at Laingholm, Auckland,
Chen, Jinfeng (an individual) - located at Laingholm, Auckland. Next there is the next group of shareholders, share allocation (5000 shares, 50%) belongs to 2 entities, namely:
Chen, Jinfeng, located at Laingholm, Auckland (an individual),
Chen, Jinfeng, located at Laingholm, Auckland (an individual). "Internet only retailing" (business classification G431050) is the category the Australian Bureau of Statistics issued to Richiwi Limited. Businesscheck's database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 | Service & physical | 18 Jun 2018 |
Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 | Registered | 22 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Jinfeng Chen
Laignholm, Auckland, 0604
Address used since 01 Apr 2022
Levin, Levin, 5510
Address used since 30 Mar 2021
Johnsonville, Wellington, 6037
Address used since 17 Feb 2006 |
Director | 20 Aug 2003 - current |
Cece Chu
Laignholm, Auckland, 0604
Address used since 01 Apr 2022
Levin, Levin, 5510
Address used since 30 Mar 2021
Johnsonville, Wellington, 6037
Address used since 08 Jun 2018 |
Director | 08 Jun 2018 - 11 Aug 2022 |
Kefeng Chu
Levin, Levin, 5510
Address used since 30 Mar 2021
Johnsonville, Wellington, 6037
Address used since 21 Jun 2014 |
Director | 21 Jun 2014 - 02 Jul 2022 |
Kefeng Chu
Johnsonville, Wellington, 6037
Address used since 04 Apr 2007 |
Director | 04 Apr 2007 - 06 Jan 2010 |
Level 4, 64 Dixon Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
117 Cortina Avenue, Johnsonville, Wellington, 6037 | Physical | 09 Mar 2011 - 18 Jun 2018 |
117 Cortina Avenue, Johnsonville, Wellington, 6037 | Registered | 09 Mar 2011 - 22 Jun 2018 |
117 Cortina Avenue, Johnsonville, Wellington, 6037 | Physical & registered | 16 Mar 2010 - 09 Mar 2011 |
117 Cortina Ave, Johnsonville, Wellington | Physical | 13 Jan 2010 - 16 Mar 2010 |
64 Dixon St, Te Aro, Wellington | Physical | 18 Feb 2008 - 13 Jan 2010 |
117 Cortina Ave, Johnsonville, Wellington | Registered | 12 Apr 2005 - 16 Mar 2010 |
117 Cortina Ave, Johnsonville, Wellington | Physical | 12 Apr 2005 - 18 Feb 2008 |
10 Tullamore Way, Johnsonville, Wellington | Registered & physical | 04 Feb 2005 - 12 Apr 2005 |
95 Cortina Ave, Johnsonville, Wellington | Physical & registered | 20 Aug 2003 - 04 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Chen, Jinfeng Individual |
Laingholm Auckland 0604 |
20 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Jinfeng Individual |
Laingholm Auckland 0604 |
06 Jan 2010 - current |
Chen, Jinfeng Individual |
Laingholm Auckland 0604 |
20 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Chen, Jinfeng Individual |
Laingholm Auckland 0604 |
06 Jan 2010 - current |
Chen, Jinfeng Individual |
Laingholm Auckland 0604 |
20 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Chu, Kefeng Individual |
Levin Levin 5510 |
29 Aug 2014 - 31 Mar 2023 |
Chu, Kefeng Individual |
Johnsonville Wellington |
11 Mar 2004 - 11 Mar 2004 |
Chu, Kefeng Individual |
Johnsonville Wellington |
05 Mar 2007 - 04 Apr 2007 |
Chu, Cece Individual |
Johnsonville Wellington 6037 |
11 Mar 2004 - 29 Aug 2014 |
Upakut Clothing Limited 121 Cortina Avenue |
|
W & J New Horizon Limited 129 Cortina Avenue |
|
Ranido Limited 112 Cortina Avenue |
|
Focolare Movement (women's Branch) 128 Cortina Avenue |
|
Chartwell Drive Gospel Hall Trust 50 Erris Street |
|
Villa Ventures Limited 146 Cortina Avenue |
Linney Designs Limited 10 Fitzpatrick Street |
D:fuse Limited 11 Loasby Crescent |
Supatreat Limited 8 Maraval Crescent |
Collector Series Gifts Limited 39a Baroda Street |
Vape Canyon Limited 31 Chetwode Grove |
Ok.fish Limited 106 Takarau Gorge Rd |