Wholly Franchise Nz No 1 Limited (NZBN 9429030000766) was registered on 05 Nov 2013. 2 addresses are in use by the company: 39 Murphy Street, Thorndon, Wellington, 6011 (type: registered, physical). 37 Murphy Street, Thorndon, Wellington had been their registered address, up until 30 May 2022. Wholly Franchise Nz No 1 Limited used other aliases, namely: International Trade Licence Limited from 01 Nov 2013 to 24 Jul 2014. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Xu, Zuorong (a director) located at Thorndon, Wellington postcode 6011. "K624040 Investment - financial assets" (ANZSIC L664020) is the category the Australian Bureau of Statistics issued to Wholly Franchise Nz No 1 Limited. Businesscheck's database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 Murphy Street, Thorndon, Wellington, 6011 | Registered & physical & service | 30 May 2022 |
Name and Address | Role | Period |
---|---|---|
Zuorong Xu
Thorndon, Wellington, 6011
Address used since 19 Dec 2018
Newlands, Wellington, 6144
Address used since 19 Dec 2018 |
Director | 19 Dec 2018 - current |
Sanjay Rama
Avalon, Lower Hutt, 5011
Address used since 05 Nov 2013 |
Director | 05 Nov 2013 - 01 Apr 2019 |
Bob Haralambos Loizou
Seatoun, Wellington, 6022
Address used since 05 Nov 2013 |
Director | 05 Nov 2013 - 01 Dec 2018 |
37 Murphy Street , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
37 Murphy Street, Thorndon, Wellington, 6011 | Registered & physical | 02 May 2019 - 30 May 2022 |
12 Tennyson Avenue, Avalon, Lower Hutt, 5011 | Physical & registered | 02 Oct 2018 - 02 May 2019 |
4/5 Britannia Street, Petone, Lower Hutt, Wellington, 5012 | Physical & registered | 21 Dec 2015 - 02 Oct 2018 |
Level 1, 50 Customhouse Quay, Wellington, 6143 | Registered & physical | 05 Nov 2013 - 21 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Xu, Zuorong Director |
Thorndon Wellington 6011 |
13 Jan 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Guo, Xuxian Individual |
Woodridge Wellington 6037 |
25 Sep 2017 - 13 Jan 2019 |
Loizou, Bob Haralambos Individual |
Seatoun Wellington 6022 |
05 Nov 2013 - 13 Jan 2019 |
Guo, Xuxian Individual |
Woodridge Wellington 6037 |
25 Sep 2017 - 13 Jan 2019 |
Loizou, Ruth Lorraine Individual |
Seatoun Wellington 6022 |
16 Sep 2014 - 13 Jan 2019 |
Hu, Junwei Individual |
Woodridge Wellington 6037 |
25 Sep 2017 - 13 Jan 2019 |
Rama, Paresh Individual |
Avalon Lower Hutt 5011 |
16 Sep 2014 - 13 Jan 2019 |
Rama, Sanjay Individual |
Avalon Lower Hutt 5011 |
05 Nov 2013 - 13 Jan 2019 |
Hu, Junwei Individual |
Woodridge Wellington 6037 |
25 Sep 2017 - 13 Jan 2019 |
Rama, Paresh Individual |
Avalon Lower Hutt 5011 |
16 Sep 2014 - 13 Jan 2019 |
Loizou, Ruth Lorraine Individual |
Seatoun Wellington 6022 |
16 Sep 2014 - 13 Jan 2019 |
Citizens Advice Bureau Petone Incorporated Community House |
|
Petone Community House Incorporated Petone Community House |
|
Sg Services Limited 4/5 Britannia Street |
|
Marina Fisheries (lh) Limited 205 Jackson Street |
|
Newta International Limited 193 Jackson Street |
|
Saint Augustines Church Trust Board St Augustine's Church |
For My Baby Limited 29 Kings Crescent |
Usaip Limited 41a Simla Crescent |
Qpip Limited 41a Simla Crescent |
Go Ahead Media Limited 60 Tinakori Road |
Yeastie Boys Limited Level 9, 2-10 Customhouse Quay |
Idd Limited 76 Orangi Kaupapa Road |