Stylewine International Pte. Limited (issued an NZ business identifier of 9429031736626) was started on 07 Dec 2009. 5 addresess are in use by the company: 1/26 Centorian Drive, Windsor Park, Auckland, 0632 (type: registered, service). 9 Brooke Ridge Rise, East Tamaki Heights, Auckland had been their registered address, up until 22 Dec 2023. Stylewine International Pte. Limited used other aliases, namely: Stylewine International Limited from 19 Feb 2020 to 08 Jul 2022, Anzlifestyle Limited (05 Sep 2014 to 19 Feb 2020) and Unistyle Architects Limited (07 Dec 2009 - 05 Sep 2014). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 5 shares (5 per cent of shares), namely:
Li, Qi (an individual) located at Xiangcheng District, Suzhou postcode 215131. As far as the second group is concerned, a total of 1 shareholder holds 15 per cent of all shares (15 shares); it includes
Ren, Yi (an individual) - located at Green Bay, Auckland. Moving on to the 3rd group of shareholders, share allotment (80 shares, 80%) belongs to 1 entity, namely:
Zhu, Danqiu, located at East Tamaki Heights, Auckland (an individual). "Beer, wine and spirit wholesaling" (ANZSIC F360610) is the category the ABS issued Stylewine International Pte. Limited. The Businesscheck information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 | Physical | 03 Sep 2018 |
9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 | Postal & office & delivery | 06 Aug 2020 |
1/26 Centorian Drive, Windsor Park, Auckland, 0632 | Registered & service | 22 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Sun
East Tamaki Heights, Auckland, 2016
Address used since 01 Aug 2017
Huntington Park, Auckland, 2013
Address used since 01 Aug 2015 |
Director | 14 Nov 2014 - current |
Danqiu Zhu
Huntington Park, Auckland, 2013
Address used since 01 Aug 2015
East Tamaki Heights, Auckland, 2016
Address used since 01 Aug 2017 |
Director | 07 Dec 2009 - 10 Oct 2018 |
72/3 Burton Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
9 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 | Registered & service | 03 Sep 2018 - 22 Dec 2023 |
81d Cryers Road, East Tamaki, Auckland, 2013 | Registered | 14 Jul 2017 - 03 Sep 2018 |
46 Huntington Drive, Huntington Park, Auckland, 2013 | Registered | 17 Aug 2015 - 14 Jul 2017 |
46 Huntington Drive, Huntington Park, Auckland, 2013 | Physical | 17 Aug 2015 - 03 Sep 2018 |
72/3 Burton St, Grafton, Auckland, 1010 | Physical & registered | 05 May 2014 - 17 Aug 2015 |
21 Newton Rd, Greylynn, Auckland, 1010 | Physical & registered | 09 Apr 2013 - 05 May 2014 |
151 Symonds Street, Eden Terrace, Auckland, 1010 | Registered & physical | 01 May 2012 - 09 Apr 2013 |
43 Pine St, Balmoral, Auckland | Registered & physical | 07 Dec 2009 - 01 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Li, Qi Individual |
Xiangcheng District Suzhou 215131 |
28 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ren, Yi Individual |
Green Bay Auckland 0604 |
21 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Zhu, Danqiu Individual |
East Tamaki Heights Auckland 2016 |
22 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Sun, Simon Individual |
East Tamaki Heights Auckland 2016 |
07 Dec 2009 - 22 Mar 2021 |
Sun, Simon Individual |
East Tamaki Heights Auckland 2016 |
07 Dec 2009 - 22 Mar 2021 |
Jiang, Yong Individual |
Sha He Kou District Dalian 116058 |
07 Dec 2009 - 25 Apr 2014 |
Zhu, Danqiu Individual |
East Tamaki Heights Auckland 2016 |
21 Apr 2012 - 10 Oct 2018 |
Yang, Jet Individual |
Balmoral Auckland |
07 Dec 2009 - 20 Apr 2012 |
Dunollie Hotel 2014 Limited 8 St Leger Close |
|
Jbm Holdings (2006) Limited 9 Quartley Place |
|
Wow New Zealand Limited 28/60 Huntington Drive |
|
Kloppers Investments Limited 5 Saidia Place |
|
Yarrall Developments (1999) Limited 15 Lushington Place |
|
Jun Jun Limited 12 Lushington Place |
A Touch Of Italy Limited 739 Chapel Road |
Liquor Depot Limited 15 Larkin Place |
Beer Power Limited 15a Gracechurch Drive |
Liqr Limited 30 Joseph Street |
Brews Holdings Limited 45 Mt Wellington Highway |
Jm 2004 Limited 69 / 18 Lambie Drive |