General information

Stylewine International Pte. Limited

Type: NZ Limited Company (Ltd)
9429031736626
New Zealand Business Number
2373795
Company Number
Registered
Company Status
F360610 - Beer, Wine And Spirit Wholesaling
Industry classification codes with description

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
Contact info
64 21 528677
Phone (Phone)
it_simon@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
it_simon@hotmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Li, Qi
Individual
Xiangcheng District
Suzhou
215131
28 Mar 2022 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Ren, Yi
Individual
Green Bay
Auckland
0604
21 Mar 2022 - current
Shares Allocation #3 Number of Shares: 80
Shareholder Name Address Period
Zhu, Danqiu
Individual
East Tamaki Heights
Auckland
2016
22 Mar 2021 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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