Quintessence New Zealand Limited (NZBN 9429036125623) was launched on 18 Feb 2003. 5 addresess are in use by the company: 66 Haruru Falls Road, Paihia, 0204 (type: office, registered). 66 Haruru Falls Road, Paihia had been their physical address, up until 24 Aug 2020. Quintessence New Zealand Limited used other aliases, namely: Smartwin Legal Services Limited from 29 Aug 2011 to 28 May 2018, Interlink Consulting Limited (19 Nov 2007 to 29 Aug 2011) and Winsun Company Limited (18 Feb 2003 - 19 Nov 2007). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100% of shares), namely:
Yu, Shaojin (a director) located at Orewa, Auckland postcode 0931. "Wholesale trade nec" (ANZSIC F373970) is the category the ABS issued to Quintessence New Zealand Limited. Businesscheck's information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
66 Haruru Falls Road, Paihia, 0204 | Office | unknown |
66 Haruru Falls Road, Paihia, 0204 | Postal & delivery | 03 Apr 2019 |
18 Rakau Views, Orewa, Auckland, 0632 | Registered & physical & service | 24 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Shaojin Yu
Orewa, Auckland, 0931
Address used since 10 Jun 2023
Northcross, Auckland, 0632
Address used since 01 Nov 2017
Orewa, Orewa, 0931
Address used since 03 Apr 2016 |
Director | 10 Apr 2015 - current |
Michael Huang
Orewa, Orewa, 0931
Address used since 21 Aug 2023 |
Director | 21 Aug 2023 - current |
Zhili Wang
Hillcrest, Auckland, 0627
Address used since 30 Jun 2018 |
Director | 30 Jun 2018 - 14 Jun 2021 |
Heming Huang
Orewa, Orewa, 0931
Address used since 07 Sep 2017 |
Director | 07 Sep 2017 - 28 May 2018 |
Minkai Huang
Albany, Auckland, 0632
Address used since 27 Sep 2012 |
Director | 27 Sep 2012 - 10 Apr 2015 |
Jane Yu
Rosedale, North Shore City, 0632
Address used since 23 Apr 2012 |
Director | 18 Feb 2003 - 18 Jun 2013 |
Minkai Huang
Pinehill, North Shore City, 0632
Address used since 16 Mar 2010 |
Director | 18 Feb 2003 - 22 Nov 2011 |
66 Haruru Falls Road , Paihia , 0204 |
Previous address | Type | Period |
---|---|---|
66 Haruru Falls Road, Paihia, 0204 | Physical & registered | 06 Jun 2018 - 24 Aug 2020 |
18 Rakau Views, Orewa, Orewa, 0931 | Registered & physical | 04 Sep 2017 - 06 Jun 2018 |
13 Idyll Place, Northcross, Auckland, 0632 | Registered & physical | 27 Jun 2017 - 04 Sep 2017 |
18 Rakau Views, Orewa, Orewa, 0931 | Registered & physical | 26 Jun 2015 - 27 Jun 2017 |
5d Pearn Place, Northcote, Auckland, 0627 | Registered & physical | 09 Oct 2013 - 26 Jun 2015 |
Unit I/45 Arrenway Drive, Albany, Auckland, 0632 | Physical & registered | 16 Nov 2011 - 09 Oct 2013 |
14 Andara Close, Albany, Auckland | Registered & physical | 22 Mar 2005 - 16 Nov 2011 |
53a Noeleen Street, Glenfeild, Auckland | Registered | 13 Apr 2004 - 22 Mar 2005 |
53a Noeleen Street, Glenfield, Auckland | Physical | 13 Apr 2004 - 22 Mar 2005 |
19a Greenvalley Rise, Glenfield, Auckland | Registered | 18 Feb 2003 - 13 Apr 2004 |
19a Greenvalley Rise, Glenfield, Auckland | Physical | 18 Feb 2003 - 13 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Yu, Shaojin Director |
Orewa Auckland 0931 |
30 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Zhili Individual |
Hillcrest Auckland 0627 |
30 Jun 2018 - 14 Jun 2021 |
Huang, Heming Individual |
Pinehill Auckland 0632 |
08 Sep 2014 - 10 Apr 2015 |
Smartwin International Trust & Investment Company Limited Shareholder NZBN: 9429031107785 Company Number: 3379451 Entity |
Orewa Orewa 0931 |
04 Apr 2017 - 30 Jun 2018 |
Yu, Shaojin Individual |
Orewa Orewa 0931 |
10 Apr 2015 - 04 Apr 2017 |
Huang, Minkai Individual |
Albany Auckland |
18 Feb 2003 - 23 Nov 2011 |
Yu, Jane Shaojin Individual |
Posedale Auckland 0632 |
18 Feb 2003 - 30 Jul 2012 |
Smartwin International Trust & Investment Company Limited Shareholder NZBN: 9429031107785 Company Number: 3379451 Entity |
Orewa Orewa 0931 |
04 Apr 2017 - 30 Jun 2018 |
Huang, Michael Minkai Individual |
Albany Auckland 0632 |
30 Jul 2012 - 10 Apr 2015 |
Carforrent Limited 4a Idyll Place |
|
I-cloud Accounting Limited 8 Nor'east Drive |
|
Elite Grooming Crew Limited 8 Nor'east Drive |
|
Original Consulting Limited 8 Nor'east Drive |
|
It Bytes Limited 1/34 Topliss Drive |
|
I Assemble Limited 155b Carlisle Road |
Eliam Trade And Utilities Limited 817a East Coast Road |
Newstand Trading Co. Limited 2b Limmer Place |
Goldstone Doors & Gates Limited 2 Corricvale Way |
Keep On Running Group Limited 9 Lakeridge Close |
J&z Products Limited Flat 1, 302 Glenvar Road |
Smart Trading Limited 12b Mistletoe Place |